Ayr
KA7 4UL
Scotland
Director Name | Colin Emile Young |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1988(31 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kennedy Court Kilmarnock Ayrshire KA3 7PY Scotland |
Director Name | Mr Douglas Young |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1988(31 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Shieling Park Racecourse Road Ayr KA7 2UR Scotland |
Secretary Name | Mr Douglas Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1993(36 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Shieling Park Racecourse Road Ayr KA7 2UR Scotland |
Director Name | Jean Crawford Ramsay Young |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 4 Milton Road Kilmarnock Ayrshire KA3 7HG Scotland |
Director Name | John Duncan Young |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 4 Milton Road Kilmarnock Ayrshire KA3 7HG Scotland |
Secretary Name | William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 2 Milton Road Kilmarnock Ayrshire KA3 7HG Scotland |
Secretary Name | John Duncan Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 4 Milton Road Kilmarnock Ayrshire KA3 7HG Scotland |
Telephone | 01563 522408 |
---|---|
Telephone region | Kilmarnock |
Registered Address | West Langlands Street Kilmarnock KA1 2QA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Year | 2012 |
---|---|
Net Worth | £3,877,360 |
Cash | £81,918 |
Current Liabilities | £182,082 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loreny industrial estate 1 simonsburn road kilmarnock AYR23465. Outstanding |
---|---|
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 68 third avenue heatherhouse industrial estate irvine AYR25399. Outstanding |
28 August 2012 | Delivered on: 5 September 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 April 2012 | Delivered on: 6 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 john finnie street, kilmarnock AYR40569. Outstanding |
4 April 2012 | Delivered on: 6 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12F lawson street, kilmarnock being part of loanhead parks. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Crookedholm mill 1 main street cookedholm kilmarnock. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West langlands street kilmarnock. Outstanding |
6 January 2011 | Delivered on: 11 January 2011 Satisfied on: 28 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 68 third avenue heatherhouse industrial estate irvine ayr 25399. Fully Satisfied |
21 May 1984 | Delivered on: 30 May 1984 Satisfied on: 28 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due by lowden sports & leisure LTD. Particulars: Sports complex at lowdon estate galston lands and barondy of loudon in the county of ayr. Fully Satisfied |
12 May 1977 | Delivered on: 25 May 1977 Satisfied on: 28 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in west langlands st kilmarnocksubjects at crookedholm kilmarnock 164 high st irvine. Fully Satisfied |
14 October 1976 | Delivered on: 29 October 1976 Satisfied on: 28 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
---|---|
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 March 2018 | Director's details changed for William Young on 6 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
4 January 2017 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for William Young on 31 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for William Young on 31 December 2015 (2 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for William Young on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Douglas Young on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Colin Emile Young on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for William Young on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Douglas Young on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Colin Emile Young on 31 December 2009 (2 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 November 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 November 2008 | Return made up to 31/12/07; full list of members (5 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
8 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members
|
30 December 1996 | Return made up to 31/12/96; full list of members
|
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 February 1994 | Return made up to 31/12/93; full list of members (8 pages) |
10 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
20 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 March 1991 | Accounts for a small company made up to 31 December 1989 (3 pages) |
9 February 1990 | Return made up to 31/12/89; full list of members (7 pages) |
19 February 1989 | Accounts for a small company made up to 31 December 1987 (6 pages) |
11 December 1986 | Return made up to 05/12/86; full list of members (6 pages) |