Company NameJohn Girvan & Sons Limited
DirectorHamish Campbell Girvan
Company StatusActive
Company NumberSC030931
CategoryPrivate Limited Company
Incorporation Date12 July 1955(68 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Campbell Girvan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(37 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address"Riverdale"
2a Scaur O'Doon Road
Ayr
KA7 4EW
Scotland
Secretary NameMr Hamish Girvan
StatusCurrent
Appointed01 September 2013(58 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressRiverdale 2a Scaur O'Doon Road
Ayr
Ayrshire
KA7 4EW
Scotland
Director NameThomas W Girvan
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1993)
RoleElectrical Engineer
Correspondence AddressRiverdale
Alloway
Ka7 4
Director NameMiss Elizabeth Waters Girvan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(32 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBijou
2 Barns Street
Ayr
KA7 1XA
Scotland
Secretary NameElizabeth Waters Girvan
NationalityBritish
StatusResigned
Appointed24 June 1988(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address6 Racecourse Road
Ayr
Ayrshire
KA7 2UW
Scotland
Secretary NameHope Girvan
NationalityBritish
StatusResigned
Appointed29 September 1994(39 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address6 Racecourse Road
Ayr
KA7 2UW
Scotland

Contact

Websitejgirvan.co.uk

Location

Registered Address26 Wellington Square
Ayr
KA7 1HH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

12k at £1Elizabeth Waters Girvan
54.55%
Ordinary
10k at £1Hamish Girvan
45.45%
Ordinary

Financials

Year2014
Net Worth£1,252,688
Cash£46,035
Current Liabilities£502,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

16 September 2019Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
20 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 October 2021Cessation of Elizabeth Waters Girvan as a person with significant control on 20 October 2017 (1 page)
22 October 2021Notification of Hamish Girvan as a person with significant control on 6 April 2016 (2 pages)
20 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
17 September 2019Registration of charge SC0309310008, created on 16 September 2019 (4 pages)
22 July 2019Satisfaction of charge 7 in full (1 page)
5 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Satisfaction of charge 3 in full (1 page)
10 June 2019Satisfaction of charge 5 in full (1 page)
10 June 2019Satisfaction of charge 4 in full (1 page)
10 June 2019Satisfaction of charge 6 in full (1 page)
6 June 2019Satisfaction of charge 1 in full (1 page)
20 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
31 May 2017Termination of appointment of Elizabeth Waters Girvan as a director on 21 March 2017 (1 page)
31 May 2017Termination of appointment of Elizabeth Waters Girvan as a director on 21 March 2017 (1 page)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 22,000
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 22,000
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 22,000
(5 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 22,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Appointment of Mr Hamish Girvan as a secretary (2 pages)
13 May 2014Appointment of Mr Hamish Girvan as a secretary (2 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Termination of appointment of Hope Girvan as a secretary (1 page)
13 May 2014Termination of appointment of Hope Girvan as a secretary (1 page)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 22,000
(5 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 22,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
27 March 2007Partic of mort/charge * (4 pages)
27 March 2007Partic of mort/charge * (4 pages)
20 March 2007Partic of mort/charge * (3 pages)
20 March 2007Partic of mort/charge * (3 pages)
26 October 2006Return made up to 14/09/06; full list of members (3 pages)
26 October 2006Return made up to 14/09/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2005Return made up to 14/09/05; full list of members (3 pages)
12 October 2005Return made up to 14/09/05; full list of members (3 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Partic of mort/charge * (3 pages)
3 May 2005Partic of mort/charge * (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 14/09/04; full list of members (7 pages)
13 September 2004Return made up to 14/09/04; full list of members (7 pages)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Particulars of property mortgage/charge (5 pages)
4 January 2002Particulars of property mortgage/charge (5 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1999Return made up to 14/09/99; no change of members (4 pages)
26 September 1999Return made up to 14/09/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1998Return made up to 17/09/98; full list of members (6 pages)
21 September 1998Return made up to 17/09/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 17/09/97; no change of members (4 pages)
22 September 1997Return made up to 17/09/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Partic of mort/charge * (5 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Partic of mort/charge * (5 pages)
21 October 1996Partic of mort/charge * (6 pages)
21 October 1996Partic of mort/charge * (6 pages)
23 September 1996Return made up to 19/09/96; no change of members (4 pages)
23 September 1996Return made up to 19/09/96; no change of members (4 pages)
27 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 July 1955Registered office changed (2 pages)
15 July 1955Registered office changed (2 pages)
12 July 1955Incorporation (12 pages)
12 July 1955Incorporation (12 pages)
12 July 1955Certificate of incorporation (1 page)
12 July 1955Certificate of incorporation (1 page)