Gatehouse-Of-Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2HZ
Scotland
Director Name | Mr Norval Murray Hughan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Mr Michael Alexander Riddick |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Main Street Haugh Of Urr Castle Douglas DG7 3YA Scotland |
Director Name | John Murray Craik Aitken |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 1996) |
Role | Writer To The Signet |
Correspondence Address | Tigh Na Sia Fearnan Aberfeldy Perthshire PH15 2PF Scotland |
Director Name | Elizabeth Maud Stephen Kaye |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(29 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland |
Director Name | Mr Peter Mackenzie Kaye |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(29 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland |
Secretary Name | John Murray Craik Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Tigh Na Sia Fearnan Aberfeldy Perthshire PH15 2PF Scotland |
Secretary Name | Susan Elizabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(36 years after company formation) |
Appointment Duration | 10 years (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shennaah Thie Old Ford Road Gatehouse Of Fleet Dumfries & Galloway DG7 2NR Scotland |
Secretary Name | Mr Peter Mackenzie Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(46 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland |
Telephone | 0151 4201370 |
---|---|
Telephone region | Liverpool |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | P.m. Kaye 80.00% Ordinary |
---|---|
20 at £1 | Elizabeth M. Kaye 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,478,995 |
Cash | £124,482 |
Current Liabilities | £1,626,281 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
2 February 2011 | Delivered on: 8 February 2011 Persons entitled: Peter Mackenzie Kaye & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 and 18B renfield street glasgow and 24 drury street glasgow GLA40110. Outstanding |
---|---|
8 November 2010 | Delivered on: 16 November 2010 Persons entitled: Rolyat 1 LTD Classification: Standard security Secured details: Obligations in terms of an option agreement. Particulars: 18/18B renfield street & 24 drury street glasgow gla 40110. Outstanding |
5 February 2004 | Delivered on: 11 February 2004 Satisfied on: 3 March 2007 Persons entitled: Island of Little Cumbrae Limited Classification: Standard security Secured details: Obligations in missives. Particulars: The island of little cumbrae, county of bute. Fully Satisfied |
21 March 2002 | Delivered on: 28 March 2002 Satisfied on: 3 September 2009 Persons entitled: Peter Mackenzie Kaye Classification: Standard security Secured details: £310,000. Particulars: The island of little cumbrae in the county of bute. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Cessation of Peter Mackenzie Kaye as a person with significant control on 22 May 2017 (1 page) |
4 August 2017 | Director's details changed for Murray Hughan on 4 August 2017 (2 pages) |
12 June 2017 | Appointment of Murray Hughan as a director on 22 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Michael Alexander Riddick as a director on 22 May 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Elizabeth Maud Stephen Kaye as a director on 7 September 2016 (1 page) |
14 April 2016 | Appointment of Norval Murray Hughan as a secretary on 1 April 2016 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Termination of appointment of Peter Kaye as a secretary (1 page) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS on 9 December 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2009 | Return made up to 08/09/08; no change of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
3 March 2007 | Dec mort/charge * (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
22 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 279 bath street glasgow G2 4JL (1 page) |
31 October 2005 | Return made up to 08/09/05; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: earlston borgue kirkcudbright dumfries & galloway DG6 4SS (1 page) |
21 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 258 sutherland way livingston EH54 8ST (1 page) |
11 February 2004 | Partic of mort/charge * (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
28 March 2002 | Partic of mort/charge * (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Return made up to 08/09/00; full list of members
|
18 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
1 October 1997 | Return made up to 08/09/97; no change of members
|
30 December 1996 | Director's particulars changed (1 page) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
29 August 1996 | New secretary appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1995 | Return made up to 08/09/95; full list of members (6 pages) |
3 July 1995 | Secretary's particulars changed (2 pages) |
29 July 1960 | Incorporation (13 pages) |