Company NameAndrew Kay & Company (Curling Stones) Limited
Company StatusActive
Company NumberSC033266
CategoryPrivate Limited Company
Incorporation Date5 August 1958(65 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Donald Munro Macrae
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(43 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Arrol Drive
Ayr
Ayrshire
KA7 4AG
Scotland
Director NameMr Russell Anderson Wyllie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(43 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Connell Crescent
Mauchline
Ayrshire
KA5 5AU
Scotland
Director NameMr Mark Christopher Callan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(55 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleSales Mananger
Country of ResidenceScotland
Correspondence Address9 Barskimming Road
Mauchline
Ayrshire
KA5 5AJ
Scotland
Director NameMr James Wyllie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2018(59 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Glenfoot Gardens
Dundonald
Kilmarnock
KA2 9JQ
Scotland
Director NameMr James Watt English
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(61 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Barskimming Road
Mauchline
KA5 5AJ
Scotland
Director NameAgnes K Whyte
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(30 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 1995)
RoleRetired
Correspondence Address4 Dunlop Crescent
Bothwell
Glasgow
Lanarkshire
G71 8SG
Scotland
Director NameJames Wyllie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(30 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 January 2006)
RoleCurling Stone Manufacturer
Correspondence AddressWillowbank 9 Cumnock Road
Mauchline
Ayrshire
KA5 5AE
Scotland
Secretary NameMargaret Macrae
NationalityBritish
StatusResigned
Appointed13 April 1989(30 years, 8 months after company formation)
Appointment Duration12 years (resigned 08 May 2001)
RoleCompany Director
Correspondence Address13 Arrol Drive
Ayr
Ayrshire
KA7 4AG
Scotland
Director NameMr Donald Munro Macrae
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2001)
RoleManager
Country of ResidenceScotland
Correspondence Address13 Arrol Drive
Ayr
Ayrshire
KA7 4AG
Scotland
Secretary NameJames Wyllie
NationalityBritish
StatusResigned
Appointed08 May 2001(42 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressWillowbank 9 Cumnock Road
Mauchline
Ayrshire
KA5 5AE
Scotland
Secretary NameMr Thomas McFarlane
NationalityBritish
StatusResigned
Appointed16 January 2006(47 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland

Contact

Websitewww.spireview.org.uk

Location

Registered Address2 Glenfoot Gardens
Dundonald
Kilmarnock
KA2 9JQ
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

3.3k at £1Donald Munro Macrae
33.33%
Ordinary
3.3k at £1James Wyllie
33.33%
Ordinary
3.3k at £1Russell Anderson Wyllie
33.33%
Ordinary

Financials

Year2014
Net Worth£234,697
Cash£11
Current Liabilities£144,558

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

21 April 2023Delivered on: 27 April 2023
Persons entitled: World Curling Federation (As Chargee)

Classification: A registered charge
Outstanding
26 September 2001Delivered 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 2001Delivered 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 1992Delivered 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 1989Delivered 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 1986Delivered 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

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 July 2020Appointment of Mr James Watt English as a director on 1 June 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 April 2019Appointment of Mr James Wyllie as a director on 16 May 2018 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
28 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,900
(6 pages)
1 February 2016Director's details changed for Russell Anderson Wyllie on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,900
(6 pages)
1 February 2016Director's details changed for Russell Anderson Wyllie on 1 February 2016 (2 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9,900
(6 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9,900
(6 pages)
17 July 2014Appointment of Mr Mark Christopher Callan as a director on 10 July 2014 (2 pages)
17 July 2014Registered 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 2014Appointment of Mr Mark Christopher Callan as a director on 10 July 2014 (2 pages)
17 July 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 9,900
(5 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 9,900
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 February 2010Director's details changed for Donald Munro Macrae on 10 February 2010 (2 pages)
19 February 2010Director's details changed for Russell Anderson Wyllie on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Russell Anderson Wyllie on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Donald Munro Macrae on 10 February 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Russell Anderson Wyllie on 1 February 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Return made up to 26/01/07; full list of members (3 pages)
26 February 2007Return made up to 26/01/07; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 March 2006Return made up to 26/01/06; full list of members (3 pages)
20 March 2006Return made up to 26/01/06; full list of members (3 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: victoria works 9 barskimming road mauchline ayrshire KA5 5AJ (1 page)
26 January 2006Registered office changed on 26/01/06 from: victoria works 9 barskimming road mauchline ayrshire KA5 5AJ (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005Return made up to 26/01/05; full list of members (8 pages)
23 March 2005Return made up to 26/01/05; full list of members (8 pages)
28 June 2004Amended accounts made up to 30 June 2003 (7 pages)
28 June 2004Amended accounts made up to 30 June 2003 (7 pages)
25 June 2004Return made up to 26/01/04; full list of members (7 pages)
25 June 2004Return made up to 26/01/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 February 2003Return made up to 26/01/03; full list of members (7 pages)
25 February 2003Return made up to 26/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 March 2002Return made up to 26/01/02; full list of members (7 pages)
6 March 2002Return made up to 26/01/02; full list of members (7 pages)
4 October 2001Partic of mort/charge * (5 pages)
4 October 2001Partic of mort/charge * (5 pages)
27 August 2001Partic of mort/charge * (5 pages)
27 August 2001Partic of mort/charge * (5 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 2000Return made up to 26/01/00; full list of members (6 pages)
24 February 2000Return made up to 26/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 March 1999Return made up to 26/01/99; change of members (6 pages)
30 March 1999Return made up to 26/01/99; change of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1998Return made up to 26/01/98; no change of members (4 pages)
9 February 1998Return made up to 26/01/98; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 February 1997Return made up to 26/01/97; full list of members (6 pages)
21 February 1997Return made up to 26/01/97; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 March 1996Return made up to 26/01/96; no change of members (4 pages)
11 March 1996Return made up to 26/01/96; no change of members (4 pages)
5 August 1958Incorporation (13 pages)
5 August 1958Incorporation (13 pages)