Dunure
Ayr
Ayrshire
KA7 4LY
Scotland
Director Name | Gavin Morton |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1989(33 years after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Correspondence Address | Drumshang Farm Dunure Ayr Ayrshire KA7 4LY Scotland |
Secretary Name | Tracy Mary Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(38 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | The Melling 57 Midton Road Ayr KA7 2SQ Scotland |
Director Name | Kenneth McLeish Hamilton |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 20 Shawhill Crescent Newton Mearns Glasgow G77 5BY Scotland |
Director Name | Alexander McIntosh Leggate |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 40 Rugby Road Kilmarnock Ayrshire KA1 2DG Scotland |
Director Name | James Purdie Wilcox |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 8 Craigston Avenue Ayr Ayrshire KA7 3JW Scotland |
Secretary Name | James Purdie Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(33 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 8 Craigston Avenue Ayr Ayrshire KA7 3JW Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £38,904 |
Net Worth | £61,924 |
Cash | £91,181 |
Current Liabilities | £95,589 |
Latest Accounts | 30 April 2001 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 16 February 2017 (overdue) |
---|
31 August 2004 | Notice of final meeting of creditors (2 pages) |
---|---|
31 August 2004 | Notice of final meeting of creditors (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Registered office changed on 02/12/02 from: 34A sandgate ayr KA7 1BW (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Registered office changed on 02/12/02 from: 34A sandgate ayr KA7 1BW (1 page) |
8 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
23 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
1 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
1 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
7 April 1999 | Return made up to 02/02/99; no change of members (4 pages) |
7 April 1999 | Return made up to 02/02/99; no change of members (4 pages) |
26 March 1999 | Dec mort/charge * (2 pages) |
26 March 1999 | Dec mort/charge * (2 pages) |
11 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
11 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
19 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
6 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
19 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |