25 Greenock Road
Largs
Ayrshire
KA30 8PJ
Scotland
Secretary Name | Mr James Gordon Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2001(40 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenway 25 Greenock Road Largs Ayrshire KA30 8PJ Scotland |
Director Name | Mrs Catherine Fox |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr John Fox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie Craig 1 Glen Road Fairlie Ayrshire KA29 0DL Scotland |
Director Name | Patricia Fox |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(29 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greenock Road Largs Ayrshire KA30 8PJ Scotland |
Secretary Name | Mr John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie Craig 1 Glen Road Fairlie Ayrshire KA29 0DL Scotland |
Registered Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | James Gordon Fox 80.00% Ordinary |
---|---|
20 at £1 | Catherine Fox 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,774 |
Cash | £5,000 |
Current Liabilities | £100,913 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (6 months, 4 weeks from now) |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 40 smith street and shop at 38 smith street,ayr. Fully Satisfied |
---|---|
11 November 1991 | Delivered on: 13 November 1991 Satisfied on: 9 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and 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 1987 | Delivered on: 17 February 1987 Satisfied on: 13 February 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: 14 wheatly road,saltcoats,ayrshire. Fully Satisfied |
11 December 1986 | Delivered on: 22 December 1986 Satisfied on: 25 November 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: 173/175 ayr road,prestwick. Fully Satisfied |
11 December 1986 | Delivered on: 22 December 1986 Satisfied on: 4 February 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: 38/40 smith street,ayr. Fully Satisfied |
12 July 1984 | Delivered on: 23 July 1984 Satisfied on: 4 February 1992 Persons entitled: Prestwick Investment Trust PLC Classification: Standard security Secured details: £20000 and all further sums due or to become due. Particulars: 14 wheatley road,saltcoats,ayrshire. Fully Satisfied |
20 July 1981 | Delivered on: 5 August 1981 Satisfied on: 4 February 1992 Persons entitled: Prestwick Investment Trust Limited Classification: Standard security Secured details: £20000 and all further moneys due or to become due from the company to the chargee. Particulars: 6 green street,saltcoats,ayrshire. Fully Satisfied |
28 February 1975 | Delivered on: 6 March 1975 Satisfied on: 4 February 1992 Persons entitled: Prestwick Investment Trust Limited Classification: Standard security Secured details: £2000. Particulars: Office premises at 102 main street,caldercrux. Fully Satisfied |
3 June 1998 | Delivered on: 12 June 1998 Satisfied on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 main street,prestwick. Fully Satisfied |
21 July 1995 | Delivered on: 27 July 1995 Satisfied on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 & 4 boyd street,prestwick. Fully Satisfied |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 173 and 175 ayr road,prestwick. Fully Satisfied |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at 14 wheatley road, saltcoats. Fully Satisfied |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 10 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Particulars: Subjects known as 6 green street,saltcoats. Fully Satisfied |
11 November 1974 | Delivered on: 18 November 1974 Satisfied on: 4 February 1992 Persons entitled: Prestwick Investment Trust Limited Classification: Standard security Secured details: £20000. Particulars: 38/40 smith street,ayr. Fully Satisfied |
23 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 April 2016 | Appointment of Mrs Catherine Fox as a director on 1 December 2015 (2 pages) |
7 April 2016 | Appointment of Mrs Catherine Fox as a director on 1 December 2015 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Termination of appointment of Patricia Fox as a director on 1 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Patricia Fox as a director on 1 December 2015 (1 page) |
23 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Director's details changed for Patricia Fox on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Patricia Fox on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Registered office address changed from Greenway, 25 Greenock Road Largs Ayrshire KA30 8PJ on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Greenway, 25 Greenock Road Largs Ayrshire KA30 8PJ on 17 January 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Patricia Fox on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Patricia Fox on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Return made up to 31/12/07; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/06; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/05; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/06; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/05; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/07; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 31/12/04; full list of members
|
3 June 2008 | Return made up to 31/12/04; full list of members
|
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 76/82 dockhead street saltcoats ayrshire KA21 5EL (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 76/82 dockhead street saltcoats ayrshire KA21 5EL (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
9 September 2003 | Dec mort/charge * (4 pages) |
9 September 2003 | Dec mort/charge * (4 pages) |
11 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
1 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 March 2001 | Return made up to 31/12/00; no change of members (7 pages) |
27 March 2001 | Return made up to 31/12/00; no change of members (7 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
28 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 July 1995 | Partic of mort/charge * (3 pages) |
27 July 1995 | Partic of mort/charge * (3 pages) |
27 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
27 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
19 September 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
19 September 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
9 May 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
9 May 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
2 December 1988 | Registered office changed on 02/12/88 from: 38/40 smith street ayr KA7 1TF (1 page) |
2 December 1988 | Registered office changed on 02/12/88 from: 38/40 smith street ayr KA7 1TF (1 page) |
25 October 1985 | Accounts made up to 31 March 1983 (3 pages) |
25 October 1985 | Accounts made up to 31 March 1983 (3 pages) |
27 September 1985 | Annual return made up to 31/12/83 (3 pages) |
27 September 1985 | Annual return made up to 31/12/83 (3 pages) |
10 November 1982 | Accounts made up to 31 March 1982 (6 pages) |
10 November 1982 | Accounts made up to 31 March 1982 (6 pages) |
27 October 1982 | Accounts made up to 31 March 1980 (6 pages) |
27 October 1982 | Accounts made up to 31 March 1980 (6 pages) |
27 June 1960 | Incorporation (15 pages) |
27 June 1960 | Incorporation (15 pages) |