Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Secretary Name | Lorna Elizabeth Wilson Lambie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(40 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Portland Road Kilmarnock East Ayrshire KA1 2BY Scotland |
Director Name | Margaret Hamilton Lambie |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1988(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 1997) |
Role | Farmer |
Correspondence Address | Letham Farm Newton Mearns Glasgow Lanarkshire G77 5RS Scotland |
Director Name | William Lambie |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1988(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 1997) |
Role | Farmer |
Correspondence Address | Letham Farm Newton Mearns Glasgow Lanarkshire G77 5RS Scotland |
Secretary Name | Margaret Hamilton Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1988(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Letham Farm Newton Mearns Glasgow Lanarkshire G77 5RS Scotland |
Telephone | 0141 6442553 |
---|---|
Telephone region | Glasgow |
Registered Address | 29 Portland Road Kilmarnock East Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | William Wilson Lambie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £744,789 |
Cash | £80,885 |
Current Liabilities | £251,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
17 May 1991 | Delivered on: 30 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.3 hectares lying on west side of glasgow road, waterfoot title no ren 45397. Outstanding |
---|---|
16 May 1991 | Delivered on: 29 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.8 ha on east of awes road, newton mearns, renfrewshire ren 8097. Outstanding |
26 March 1982 | Delivered on: 26 March 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Letham farm and waterside farm newton mearns. Outstanding |
26 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
11 May 2023 | Satisfaction of charge 3 in full (4 pages) |
6 April 2023 | Satisfaction of charge 1 in full (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
30 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 August 2021 | Satisfaction of charge 2 in full (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 December 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
24 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 November 2013 | Director's details changed for William Wilson Lambie on 20 October 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for William Wilson Lambie on 20 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Secretary's details changed for Lorna Elizabeth Wilson Lambie on 20 October 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Secretary's details changed for Lorna Elizabeth Wilson Lambie on 20 October 2013 (2 pages) |
15 November 2013 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 November 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Director's details changed for William Wilson Lambie on 10 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for William Wilson Lambie on 10 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Return made up to 20/10/04; full list of members (6 pages) |
12 January 2005 | Return made up to 20/10/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 October 2002 | Return made up to 20/10/02; no change of members (6 pages) |
29 October 2002 | Return made up to 20/10/02; no change of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
16 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Return made up to 20/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 20/10/97; full list of members (6 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
7 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |