Ayr
Ayrshire
KA7 4AG
Scotland
Director Name | Mr Russell Anderson Wyllie |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(43 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Connell Crescent Mauchline Ayrshire KA5 5AU Scotland |
Director Name | Mr Mark Christopher Callan |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Mananger |
Country of Residence | Scotland |
Correspondence Address | 9 Barskimming Road Mauchline Ayrshire KA5 5AJ Scotland |
Director Name | Mr James Wyllie |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2018(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Glenfoot Gardens Dundonald Kilmarnock KA2 9JQ Scotland |
Director Name | Mr James Watt English |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Barskimming Road Mauchline KA5 5AJ Scotland |
Director Name | Agnes K Whyte |
---|---|
Date of Birth | September 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 1995) |
Role | Retired |
Correspondence Address | 4 Dunlop Crescent Bothwell Glasgow Lanarkshire G71 8SG Scotland |
Director Name | James Wyllie |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(30 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 January 2006) |
Role | Curling Stone Manufacturer |
Correspondence Address | Willowbank 9 Cumnock Road Mauchline Ayrshire KA5 5AE Scotland |
Secretary Name | Margaret Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(30 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 13 Arrol Drive Ayr Ayrshire KA7 4AG Scotland |
Director Name | Mr Donald Munro Macrae |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2001) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Arrol Drive Ayr Ayrshire KA7 4AG Scotland |
Secretary Name | James Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Willowbank 9 Cumnock Road Mauchline Ayrshire KA5 5AE Scotland |
Secretary Name | Mr Thomas McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Website | www.spireview.org.uk |
---|
Registered Address | 2 Glenfoot Gardens Dundonald Kilmarnock KA2 9JQ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
3.3k at £1 | Donald Munro Macrae 33.33% Ordinary |
---|---|
3.3k at £1 | James Wyllie 33.33% Ordinary |
3.3k at £1 | Russell Anderson Wyllie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,697 |
Cash | £11 |
Current Liabilities | £144,558 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
26 September 2001 | Delivered on: 4 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria works, mauchline. Outstanding |
---|---|
21 August 2001 | Delivered on: 27 August 2001 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
18 March 1992 | Delivered on: 31 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 barskimming road mauchline. Outstanding |
12 June 1989 | Delivered on: 16 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria works, barskenning road, mauchline. Outstanding |
28 November 1986 | Delivered on: 9 December 1986 Satisfied on: 7 October 1994 Persons entitled: The Royal Bank of Scotland PLC 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 |
6 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
---|---|
23 December 2021 | Change of share class name or designation (2 pages) |
23 December 2021 | Memorandum and Articles of Association (8 pages) |
23 December 2021 | Resolutions
|
29 September 2021 | Resolutions
|
29 September 2021 | Form 128(4) notice of assignment of name or new name to any class of shares (1 page) |
29 September 2021 | Form 169 return by a company purchasing its own shares on 10/09/2004. (1 page) |
1 July 2021 | Registered office address changed from 2 Glenfoot Gardens Glenfoot Gardens Dundonald Kilmarnock Ayrshire KA2 9JQ Scotland to 2 Glenfoot Gardens Dundonald Kilmarnock KA2 9JQ on 1 July 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 April 2021 | Termination of appointment of Thomas Mcfarlane as a secretary on 8 April 2021 (1 page) |
13 April 2021 | Registered office address changed from Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ to 2 Glenfoot Gardens Glenfoot Gardens Dundonald Kilmarnock Ayrshire KA2 9JQ on 13 April 2021 (1 page) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
28 July 2020 | Appointment of Mr James Watt English as a director on 1 June 2020 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
8 April 2019 | Appointment of Mr James Wyllie as a director on 16 May 2018 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 March 2019 | Resolutions
|
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Russell Anderson Wyllie on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Russell Anderson Wyllie on 1 February 2016 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 July 2014 | Appointment of Mr Mark Christopher Callan as a director on 10 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 2 Roman Road Bearsden Glasgow East Dunbartonshire G61 2SW to Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Mark Christopher Callan as a director on 10 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 2 Roman Road Bearsden Glasgow East Dunbartonshire G61 2SW to Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ on 17 July 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Russell Anderson Wyllie on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Donald Munro Macrae on 10 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Russell Anderson Wyllie on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Russell Anderson Wyllie on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Donald Munro Macrae on 10 February 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: victoria works 9 barskimming road mauchline ayrshire KA5 5AJ (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: victoria works 9 barskimming road mauchline ayrshire KA5 5AJ (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 March 2005 | Return made up to 26/01/05; full list of members (8 pages) |
23 March 2005 | Return made up to 26/01/05; full list of members (8 pages) |
28 June 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
28 June 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
25 June 2004 | Return made up to 26/01/04; full list of members (7 pages) |
25 June 2004 | Return made up to 26/01/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 March 1999 | Return made up to 26/01/99; change of members (6 pages) |
30 March 1999 | Return made up to 26/01/99; change of members (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |
11 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 August 1958 | Incorporation (13 pages) |
5 August 1958 | Incorporation (13 pages) |