2a Scaur O'Doon Road
Ayr
KA7 4EW
Scotland
Secretary Name | Mr Hamish Girvan |
---|---|
Status | Current |
Appointed | 01 September 2013(58 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Riverdale 2a Scaur O'Doon Road Ayr Ayrshire KA7 4EW Scotland |
Director Name | Thomas W Girvan |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 1993) |
Role | Electrical Engineer |
Correspondence Address | Riverdale Alloway Ka7 4 |
Director Name | Miss Elizabeth Waters Girvan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(32 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bijou 2 Barns Street Ayr KA7 1XA Scotland |
Secretary Name | Elizabeth Waters Girvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 6 Racecourse Road Ayr Ayrshire KA7 2UW Scotland |
Secretary Name | Hope Girvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(39 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 6 Racecourse Road Ayr KA7 2UW Scotland |
Website | jgirvan.co.uk |
---|
Registered Address | 26 Wellington Square Ayr KA7 1HH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
12k at £1 | Elizabeth Waters Girvan 54.55% Ordinary |
---|---|
10k at £1 | Hamish Girvan 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,252,688 |
Cash | £46,035 |
Current Liabilities | £502,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
16 September 2019 | Delivered on: 17 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 38 links road, prestwick KA9 1QG. Being the subjects registered in the land register of scotland under title number. AYR41726. Outstanding |
---|---|
16 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 54A sandgate, ayr AYR69217. Outstanding |
27 April 2005 | Delivered on: 3 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 fort street, ayr AYR32832. Outstanding |
14 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 alloway place, ayr--title number ayr 51429. Outstanding |
27 December 2001 | Delivered on: 4 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 links road, prestiwck. Outstanding |
21 November 1996 | Delivered on: 27 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 fort street,ayr. Outstanding |
14 October 1996 | Delivered on: 21 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor commercial premises at 26A wellington square,ayr. Outstanding |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 October 2021 | Cessation of Elizabeth Waters Girvan as a person with significant control on 20 October 2017 (1 page) |
22 October 2021 | Notification of Hamish Girvan as a person with significant control on 6 April 2016 (2 pages) |
20 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
17 September 2019 | Registration of charge SC0309310008, created on 16 September 2019 (4 pages) |
22 July 2019 | Satisfaction of charge 7 in full (1 page) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Satisfaction of charge 3 in full (1 page) |
10 June 2019 | Satisfaction of charge 5 in full (1 page) |
10 June 2019 | Satisfaction of charge 4 in full (1 page) |
10 June 2019 | Satisfaction of charge 6 in full (1 page) |
6 June 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Elizabeth Waters Girvan as a director on 21 March 2017 (1 page) |
31 May 2017 | Termination of appointment of Elizabeth Waters Girvan as a director on 21 March 2017 (1 page) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Appointment of Mr Hamish Girvan as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Hamish Girvan as a secretary (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Termination of appointment of Hope Girvan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Hope Girvan as a secretary (1 page) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
27 March 2007 | Partic of mort/charge * (4 pages) |
27 March 2007 | Partic of mort/charge * (4 pages) |
20 March 2007 | Partic of mort/charge * (3 pages) |
20 March 2007 | Partic of mort/charge * (3 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 January 2002 | Particulars of property mortgage/charge (5 pages) |
4 January 2002 | Particulars of property mortgage/charge (5 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Return made up to 14/09/00; full list of members
|
11 October 2000 | Return made up to 14/09/00; full list of members
|
26 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
26 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Partic of mort/charge * (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Partic of mort/charge * (5 pages) |
21 October 1996 | Partic of mort/charge * (6 pages) |
21 October 1996 | Partic of mort/charge * (6 pages) |
23 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
27 September 1995 | Return made up to 21/09/95; full list of members
|
27 September 1995 | Return made up to 21/09/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 July 1955 | Registered office changed (2 pages) |
15 July 1955 | Registered office changed (2 pages) |
12 July 1955 | Incorporation (12 pages) |
12 July 1955 | Incorporation (12 pages) |
12 July 1955 | Certificate of incorporation (1 page) |
12 July 1955 | Certificate of incorporation (1 page) |