Troon
KA10 7FN
Scotland
Director Name | Mrs Sara Christine Burnham |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Braemore Wood Troon KA10 7FN Scotland |
Director Name | Catherine Rodgers |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 October 2004) |
Role | Housewife |
Correspondence Address | 1 Pantonville Road Seamill West Kilbride Ayrshire KA23 9NH Scotland |
Director Name | Edward Brian Rodgers |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 October 2004) |
Role | Publican |
Correspondence Address | 1 Pantonville Road Seamill West Kilbride Ayrshire KA23 9NH Scotland |
Director Name | Harriet Skene |
---|---|
Date of Birth | February 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 January 1998) |
Role | Housewife |
Correspondence Address | Innisfree 22 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LS Scotland |
Director Name | James Sinclair McMillan Skene |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 1997) |
Role | Publican |
Correspondence Address | Innisfree 22 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LS Scotland |
Secretary Name | Harriet Skene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | Innisfree 22 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LS Scotland |
Secretary Name | Catherine Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(33 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 1 Pantonville Road Seamill West Kilbride Ayrshire KA23 9NH Scotland |
Director Name | Mrs Charlotte Louise Burnham |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 September 2015) |
Role | Administrative Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Townend Place Symington Ayrshire KA1 5RY Scotland |
Director Name | Stefan Alexander William Burnham |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(43 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Rhuandene 1 Willockston Road Troon Ayrshire KA10 6LD Scotland |
Secretary Name | Stefan Alexander William Burnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(43 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Rhuandene 1 Willockston Road Troon Ayrshire KA10 6LD Scotland |
Director Name | Mrs Victoria Scrivenor |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 September 2015) |
Role | Hoelier |
Country of Residence | Scotland |
Correspondence Address | 101 Main Street Callander Perthshire FK17 8BQ Scotland |
Website | IP |
---|
Registered Address | 7 Braemore Wood Troon KA10 7FN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
3.7k at £1 | Ms Charlotte Burnham 33.34% Ordinary |
---|---|
3.7k at £1 | Ms Victoria Burnham 33.34% Ordinary |
3.7k at £1 | Executors Of Stefan Burnham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,612 |
Cash | £34,323 |
Current Liabilities | £126,660 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2022 (1 year ago) |
---|---|
Next Return Due | 3 April 2023 (2 days from now) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
---|---|
28 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from 7Braemore Wood, Troon Braemore Wood Troon KA10 7FN Scotland to 7 Braemore Wood Troon KA10 7FN on 26 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 March 2017 | Director's details changed for Mrs Sara Christine Burnham on 20 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Michael Leonard Charles Burnham on 20 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Mrs Sara Christine Burnham on 20 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Michael Leonard Charles Burnham on 20 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 November 2016 | Registered office address changed from Highfields, 7 Southwood Road Troon Ayrshire KA10 7EL to 7Braemore Wood, Troon Braemore Wood Troon KA10 7FN on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Highfields, 7 Southwood Road Troon Ayrshire KA10 7EL to 7Braemore Wood, Troon Braemore Wood Troon KA10 7FN on 30 November 2016 (1 page) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 September 2015 | Termination of appointment of Victoria Scrivenor as a director on 2 September 2015 (1 page) |
3 September 2015 | Appointment of Mrs Sara Christine Burnham as a director on 2 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Charlotte Louise Burnham as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Victoria Scrivenor as a director on 2 September 2015 (1 page) |
3 September 2015 | Appointment of Mrs Sara Christine Burnham as a director on 2 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Charlotte Louise Burnham as a director on 2 September 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 September 2015 | Termination of appointment of Victoria Scrivenor as a director on 2 September 2015 (1 page) |
3 September 2015 | Appointment of Mrs Sara Christine Burnham as a director on 2 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Charlotte Louise Burnham as a director on 2 September 2015 (1 page) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Leonard Charles Burnham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Charlotte Louise Burnham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Victoria Scrivenor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Michael Leonard Charles Burnham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Charlotte Louise Burnham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Victoria Scrivenor on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Leonard Charles Burnham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Charlotte Louise Burnham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Victoria Scrivenor on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 June 2009 | Appointment terminated director stefan burnham (1 page) |
24 June 2009 | Director appointed victoria scrivenor (2 pages) |
24 June 2009 | Director appointed victoria scrivenor (2 pages) |
24 June 2009 | Appointment terminated director stefan burnham (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Director appointed michael leonard charles burnham (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Director appointed michael leonard charles burnham (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated secretary stefan burnham (1 page) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated secretary stefan burnham (1 page) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members
|
12 April 2007 | Return made up to 20/03/07; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 March 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 March 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
20 October 2004 | Company name changed james sinclair mcmillan skene li mited\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed james sinclair mcmillan skene li mited\certificate issued on 20/10/04 (2 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New secretary appointed;new director appointed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 1 simonsburn road kilmarnock ayrshire KA1 5LA (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New secretary appointed;new director appointed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 1 simonsburn road kilmarnock ayrshire KA1 5LA (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 April 2001 | Return made up to 20/03/01; full list of members
|
3 April 2001 | Return made up to 20/03/01; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
27 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
27 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: innesfree 22 ardrossan road seamill west kilbride ayrshire KA23 9LS (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: innesfree 22 ardrossan road seamill west kilbride ayrshire KA23 9LS (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
29 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
3 September 1984 | Accounts made up to 23 October 1983 (4 pages) |
3 September 1984 | Accounts made up to 23 October 1983 (4 pages) |
21 November 1983 | Accounts made up to 23 October 1982 (4 pages) |
21 November 1983 | Accounts made up to 23 October 1982 (4 pages) |
21 March 1983 | Accounts made up to 23 October 1981 (7 pages) |
21 March 1983 | Accounts made up to 23 October 1981 (7 pages) |