Doonfoot
Ayr
Ayrshire
KA7 4HZ
Scotland
Director Name | Dr John Brian McMahon |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(46 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 03 August 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Park House Park House 68a New Penkridge Road Cannock WS11 1HW |
Director Name | Dr Ann Louise McMahon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 05 April 2006) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 43 Doonview Gardens Doonfoot Ayr Ayrshire KA7 4HZ Scotland |
Director Name | Ann McMahon |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 March 2001) |
Role | Married Woman |
Correspondence Address | 135 Strathern Road West Ferry Dundee Dd5 1 |
Director Name | John Fransen McMahon |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 09 June 2013) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 16 Richmond Terrace Dundee DD2 1BQ Scotland |
Director Name | Dr John Brian McMahon |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 March 2006) |
Role | Doctor |
Correspondence Address | 7 St Martin Close Great Wyrley Walsall South Staffs WS6 6PZ |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2013) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
15.3k at £1 | Trustees Of A. Mcmahon 1997 Discretionary Trust 25.42% Ordinary |
---|---|
15.3k at £1 | Trustees Of J.f. Mcmahon 1997 25.42% Ordinary |
14.8k at £1 | Trustees Of Ann Louise Mcmahon 24.58% Ordinary |
14.8k at £1 | Trustees Of J.b. Mcmahon 1997 24.58% Ordinary |
Latest Accounts | 5 April 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 March 1971 | Delivered on: 19 March 1971 Persons entitled: John Campbell Scott & Ian Mcintosh Fergusson Trustees Acting Under Ante-Nuptial Contract of Mar Classification: Standard security Secured details: £5,000 of principal. Particulars: Supermarket at 23 balumefield road, dundee. Outstanding |
---|---|
26 November 1969 | Delivered on: 2 December 1969 Persons entitled: Gresham Trust LTD Classification: Disposition & minute of agreement Secured details: For further securing the sum stated above. Particulars: Shops 94, 96, 98, 100, 102 & 104 fintry rd., Dundee. Outstanding |
26 November 1969 | Delivered on: 2 December 1969 Persons entitled: Gresham Trust LTD Classification: Disposition & minute of agreement Secured details: For further securing the sum stated above. Particulars: Subjects 131 & 135 lochee dundee. Outstanding |
26 November 1969 | Delivered on: 2 December 1969 Persons entitled: Gresham Trust LTD Classification: Disposition & minute of agreement Secured details: £20,000 & any other sums due or to become due by the company to the chargee. Particulars: Shop no. 26 harefield rd., Dundee. Outstanding |
28 March 1968 | Delivered on: 5 April 1968 Persons entitled: Goodman & Sterling (Coventry) LTD Classification: Disposition & minute of agreement Secured details: For further securing the sum stated above. Particulars: Shops 94, 96, 98, 100, 102 & 104 fintry road, dundee. Outstanding |
28 March 1968 | Delivered on: 5 April 1968 Persons entitled: Goodman & Sterling (Coventry) LTD Classification: Disposition & minute of agreement Secured details: For further securing the sum stated above. Particulars: Subjects 131 & 135 high street, lochee, dundee. Outstanding |
20 March 2000 | Delivered on: 24 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost flat, third unit, 17 taypark west ferry dundee. Outstanding |
28 March 1968 | Delivered on: 5 April 1968 Persons entitled: Goodman & Sterling (Coventry) LTD Classification: Disposition & minute of agreement Secured details: £20,000 & such other sums due or to become due by the company to the chargees. Particulars: Shop no. 26 harefield road dundee. Outstanding |
3 February 2000 | Delivered on: 16 February 2000 Satisfied on: 18 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 richmond terrace, dundee. Fully Satisfied |
26 January 2000 | Delivered on: 15 February 2000 Satisfied on: 18 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 132 nethergate, dundee. Fully Satisfied |
1 September 2017 | Resolutions
|
---|---|
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
4 January 2017 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
24 March 2016 | Current accounting period extended from 25 March 2016 to 5 April 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
9 February 2015 | Registered office address changed from C/O Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
17 December 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of John Mcmahon as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
15 July 2013 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 15 July 2013 (1 page) |
15 January 2013 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Accounts for a dormant company made up to 25 March 2012 (9 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption full accounts made up to 25 March 2011 (10 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
24 February 2010 | Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Full accounts made up to 25 March 2009 (15 pages) |
13 November 2009 | Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
31 December 2008 | Director appointed dr ann louise mcmahon (3 pages) |
10 November 2008 | Full accounts made up to 25 March 2008 (14 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 October 2008 | Director appointed dr john brian mcmahon (2 pages) |
2 October 2008 | Company name changed\certificate issued on 02/10/08 (4 pages) |
22 September 2008 | Memorandum and Articles of Association (10 pages) |
19 September 2008 | Resolutions
|
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 25 March 2007 (14 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 50 castle street dundee DD1 3RU (1 page) |
22 January 2007 | Total exemption full accounts made up to 25 March 2006 (15 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
2 May 2006 | Memorandum and Articles of Association (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Resolutions
|
9 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 June 2005 | Full accounts made up to 25 March 2005 (15 pages) |
26 April 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
14 July 2004 | Full accounts made up to 25 March 2004 (14 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 25 March 2003 (14 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members
|
4 July 2002 | Full accounts made up to 25 March 2002 (13 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members
|
12 July 2001 | Full accounts made up to 25 March 2001 (13 pages) |
28 March 2001 | Director resigned (1 page) |
7 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
20 June 2000 | Full accounts made up to 25 March 2000 (13 pages) |
24 March 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
5 August 1999 | Full accounts made up to 25 March 1999 (12 pages) |
1 March 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 25 March 1998 (11 pages) |
12 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 25 March 1997 (11 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 40 castle street dundee DD1 3AQ (1 page) |
6 January 1997 | Return made up to 29/12/96; no change of members
|
17 September 1996 | Accounts for a small company made up to 25 March 1996 (11 pages) |
9 May 1996 | Auditor's resignation (1 page) |
15 December 1995 | Return made up to 29/12/95; full list of members
|
29 March 1967 | Increase in nominal capital (4 pages) |
10 October 1961 | Incorporation (10 pages) |