Craigelachie
Aberlour
Banffshire
AB38 9RJ
Scotland
Secretary Name | Mr James Maconochie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1992(35 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fiddich Lodge Craigelachie Aberlour Banffshire AB38 9RJ Scotland |
Director Name | John Lindsay |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 July 2003) |
Role | Manager |
Correspondence Address | 7 St Vincent Crescent Alloway Ayr Ayrshire KA7 4QW Scotland |
Director Name | Donald Cook Maconochie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 05 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Toponthank Cottage Toponthank Cottage Kilmarnock East Ayrshire KA3 2LL Scotland |
Director Name | Johnina Smith |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 1992) |
Role | Secretary |
Correspondence Address | 44 Moorfield Avenue Kilmarnock Ayrshire KA1 1TT Scotland |
Secretary Name | Johnina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 1992) |
Role | Company Director |
Correspondence Address | 44 Moorfield Avenue Kilmarnock Ayrshire KA1 1TT Scotland |
Website | maconochies.co.uk |
---|
Registered Address | 26 Campbell St Riccarton Kilmarnock KA1 4HW Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
34k at £1 | James Maconochie 84.98% Ordinary |
---|---|
2.8k at £1 | Doreen Mcghee 7.00% Ordinary |
2k at £1 | Marilyn Conway 5.00% Ordinary |
1000 at £1 | Dionne Conway 2.50% Ordinary |
200 at £1 | Frances Maconochie 0.50% Ordinary |
10 at £1 | Donald Cook Maconochie 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,464,328 |
Cash | £1,784,638 |
Current Liabilities | £196,683 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (5 months, 3 weeks from now) |
26 April 1983 | Delivered on: 6 May 1983 Satisfied on: 28 March 1991 Persons entitled: Lloyds and Scottish Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises and ground at queen's drive, kilmarnock. Fully Satisfied |
---|---|
25 April 1983 | Delivered on: 6 May 1983 Satisfied on: 28 March 1991 Persons entitled: Lloyds and Scottish Trust LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Monies which may from time to time be owing to the company by ford motor company LTD. Fully Satisfied |
27 April 1983 | Delivered on: 6 May 1983 Satisfied on: 23 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 townhead irvine. Fully Satisfied |
4 March 1982 | Delivered on: 16 March 1982 Satisfied on: 25 July 1983 Persons entitled: Mercantile Credit Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All ford vehicles of which the company's owner. Fully Satisfied |
2 December 1976 | Delivered on: 13 December 1976 Satisfied on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in campbell st & willock st riccarton kilmarnock. Fully Satisfied |
8 January 1998 | Delivered on: 15 January 1998 Satisfied on: 24 May 1999 Persons entitled: International Motors Finance LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at old street/willock street,kilmarnock. Fully Satisfied |
29 August 1996 | Delivered on: 4 September 1996 Satisfied on: 28 September 2005 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premsies at 21 townhead irvine. Fully Satisfied |
22 September 1992 | Delivered on: 8 October 1992 Satisfied on: 30 September 1998 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises and workshops at campbell street kilmarnock comprising 3 areas of ground at riccarton kilmarnock ayr. Fully Satisfied |
22 September 1992 | Delivered on: 8 October 1992 Satisfied on: 6 September 1999 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage premises at queens drive, kilmarnock as relative to disposition by barr thomson limited in favour of the company, recorded grs 30/04/79. Fully Satisfied |
19 April 1971 | Delivered on: 26 April 1971 Satisfied on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due and to become due to the royal bank of scotland limited on current account. Particulars: The company is prohibited from creating any fixed security having priority over or ranking equally with the floating charge created in the bank's favour. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 September 1992 | Delivered on: 30 September 1992 Satisfied on: 28 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at riccarton, kilmarnock extending to 1 rood, 20 poles and 12 sq yards as relative to feu charter by the commissioners for baron howard de walden and collective securities company limited in favour of andrew armour recorded grs 11/02/25. Fully Satisfied |
22 February 1991 | Delivered on: 5 March 1991 Satisfied on: 2 September 1997 Persons entitled: Ford Motor Credit Company LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies owing by ford motor company LTD. Fully Satisfied |
8 February 1991 | Delivered on: 21 February 1991 Satisfied on: 2 September 1997 Persons entitled: Ford Motor Credit Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 February 1991 | Delivered on: 8 February 1991 Satisfied on: 30 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises and ground at queen's drive, kilmarnock. Fully Satisfied |
19 June 1990 | Delivered on: 27 June 1990 Satisfied on: 19 March 1997 Persons entitled: Shell UK LTD Classification: Standard security Secured details: All sums due or to become due not exceeding £40,000. Particulars: Piece of ground in riccarton, ayr, known as 20 1/2-26 old street, kilmarnock. Fully Satisfied |
19 June 1990 | Delivered on: 26 June 1990 Satisfied on: 19 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in riccarton ayr. Fully Satisfied |
6 April 1971 | Delivered on: 15 April 1971 Satisfied on: 30 September 1992 Persons entitled: U D T Finance LTD Classification: Standard security Secured details: £25,000 & all other sums due & to become due to the u d t finance LTD. Particulars: Premises 26 campbell street, riccarton, kilmarnock. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 October 2013 | Satisfaction of charge 4 in full (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Satisfaction of charge 2 in full (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 July 2012 | Termination of appointment of Donald Maconochie as a director (1 page) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 May 2010 | Director's details changed for James Maconochie on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Cook Maconochie on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for James Maconochie on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Donald Cook Maconochie on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Donald Cook Maconochie on 30 September 2009 (1 page) |
28 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
8 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
28 September 2005 | Dec mort/charge * (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
5 August 2003 | Director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
26 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
23 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members
|
19 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members
|
6 September 1999 | Dec mort/charge * (4 pages) |
25 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
24 May 1999 | Dec mort/charge * (4 pages) |
30 September 1998 | Dec mort/charge * (4 pages) |
1 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
1 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
17 February 1998 | Alterations to a floating charge (8 pages) |
15 January 1998 | Partic of mort/charge * (5 pages) |
2 September 1997 | Dec mort/charge * (7 pages) |
2 September 1997 | Dec mort/charge * (2 pages) |
21 May 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 March 1997 | Dec mort/charge * (6 pages) |
19 March 1997 | Dec mort/charge * (2 pages) |
4 September 1996 | Partic of mort/charge * (5 pages) |
28 May 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
10 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
18 December 1995 | Memorandum and Articles of Association (22 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
30 September 1992 | Partic of mort/charge * (4 pages) |