Ayr
Ayrshire
KA7 2XN
Scotland
Director Name | Mhairi Helen Speirs |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1997(35 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Banking Officer |
Country of Residence | Scotland |
Correspondence Address | 26 Cutstraw Road Strewarton KA3 5HX Scotland |
Secretary Name | Mhairi Helen Speirs |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1997(35 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Banking Officer |
Country of Residence | Scotland |
Correspondence Address | 26 Cutstraw Road Strewarton KA3 5HX Scotland |
Director Name | Elizabeth Hill Madigan |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 1989) |
Role | Company Director |
Correspondence Address | 4 Carrick Gardens Ayr Ayrshire KA7 2RT Scotland |
Director Name | Elizabeth Rose Madigan |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | "Lismar" 1 Wrightfield Place Ayr Ayrshire KA7 4NF Scotland |
Secretary Name | Elizabeth Rose Madigan |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | "Lismar" 1 Wrightfield Place Ayr Ayrshire KA7 4NF Scotland |
Secretary Name | Elizabeth Rose Madigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | "Lismar" 1 Wrightfield Place Ayr Ayrshire KA7 4NF Scotland |
Director Name | Alexander Cairns Moir |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(30 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 12 Chapelpark Road Ayr Ayrshire KA7 2TZ Scotland |
Secretary Name | Mhairi Helen Madigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 1992) |
Role | Bank Officer |
Correspondence Address | Lismar Wrightfield Place Alloway Ayr |
Registered Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
4.2k at £1 | W.j. Madigan 84.00% Ordinary |
---|---|
800 at £1 | Mhairi Helen Speirs 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,293,335 |
Cash | £508 |
Current Liabilities | £90,630 |
Latest Accounts | 1 September 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 1 June 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 September |
Latest Return | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 1 week from now) |
21 March 1988 | Delivered on: 11 April 1988 Satisfied on: 23 December 1988 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The cellar bar, 28/30 lady lane, paisley ren 40858. Fully Satisfied |
---|---|
20 July 1987 | Delivered on: 6 August 1987 Satisfied on: 21 April 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: The cellar bar, 28 & 30 lady lane & 82 george st, paisley, renfrewshire. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 20 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 205 & 207 gorgie road, edinburgh. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 21 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement flats known as no 18 broomknoll street, airdrie. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor premises 73/75 high street, annan, dumfriesshire. Fully Satisfied |
12 January 1998 | Delivered on: 27 January 1998 Satisfied on: 5 March 2013 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. Fully Satisfied |
8 September 1997 | Delivered on: 25 September 1997 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at new inchinnan road,paisley. Fully Satisfied |
17 December 1986 | Delivered on: 6 January 1987 Satisfied on: 21 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 123 high street edinburgh. Fully Satisfied |
10 July 1996 | Delivered on: 30 July 1996 Satisfied on: 7 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 north street, paisley. Fully Satisfied |
9 January 1992 | Delivered on: 20 January 1992 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 causeyside street,paisley. Fully Satisfied |
26 March 1993 | Delivered on: 8 April 1993 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop lying on the east side of well street paisley renfrew being the north most shop fronting well street aforesaid, on the street or ground floor of the tenement of shops and flats known as 22 well street and 1 underwood lane paisley renfrewshire. Fully Satisfied |
26 March 1993 | Delivered on: 8 April 1993 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost shop of three shops in the tenement known as and forming 73 neilston road paisley renfrewshire. Fully Satisfied |
16 December 1992 | Delivered on: 24 December 1992 Satisfied on: 30 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 alice street, paisley, renfrewshire. Fully Satisfied |
25 November 1992 | Delivered on: 8 December 1992 Satisfied on: 7 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 broomlands street, paisley. Fully Satisfied |
25 November 1992 | Delivered on: 8 December 1992 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 glasgow road, paisley, renfrewshire. Fully Satisfied |
25 November 1992 | Delivered on: 30 November 1992 Satisfied on: 20 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop on the ground floor of the tenement at thirty four broomlands street paisley renfrewshire title no ren 36437. Fully Satisfied |
14 February 1985 | Delivered on: 19 February 1985 Satisfied on: 22 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 82 neilston rd paisley shop at 84 neilston rd paisley 4 flats 84 neilston rd paisley. Fully Satisfied |
12 October 1992 | Delivered on: 15 October 1992 Satisfied on: 7 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 neilston road, paisley. Fully Satisfied |
19 August 1992 | Delivered on: 28 August 1992 Satisfied on: 7 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at inchinnon road, paisley ren 31312. Fully Satisfied |
19 August 1992 | Delivered on: 28 August 1992 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 13 new street, paisley. Fully Satisfied |
19 August 1992 | Delivered on: 28 August 1992 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 184-794 (even numbers) main road, elderslie, renfrewshire. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 17 August 2006 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 flats at 13 new street paisley. Fully Satisfied |
17 August 1992 | Delivered on: 26 August 1992 Satisfied on: 17 August 2006 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 roxburgh lane, kelvinside. Fully Satisfied |
18 August 1992 | Delivered on: 25 August 1992 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2,4, and 6 wellington street, kilmarnock. Fully Satisfied |
17 August 1992 | Delivered on: 25 August 1992 Satisfied on: 7 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 causeyside street, paisley. Fully Satisfied |
3 June 1991 | Delivered on: 24 June 1991 Satisfied on: 17 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flat left 8 gordon street paisley. Fully Satisfied |
30 December 1971 | Delivered on: 6 January 1972 Satisfied on: 17 August 2006 Persons entitled: British Bank of Commerce LTD Classification: Standard security Secured details: £40,000. Particulars: See col. (3) doc 25 96/98 neilston road, paisley 73 causeyside street, paisley shop at 78 glasgow road, paisley 84 neilston road, paisley shop at 53 low glencairn street, kilmarnock flat at 37 seedhill road, paisley flat at 16 clarence street, paisley shop at 22 well street, paisley flat at 14 clarence street, paisley flat at 6 mansionhouse road, paisley 8 kingsburgh drive, paisley. Fully Satisfied |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
19 May 2017 | Total exemption small company accounts made up to 1 September 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 1 September 2015 (5 pages) |
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 May 2015 | Total exemption small company accounts made up to 1 September 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 1 September 2014 (5 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
18 April 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
5 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages) |
18 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 1 September 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 1 September 2010 (4 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for William John Madigan on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mhairi Helen Speirs on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mhairi Helen Speirs on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for William John Madigan on 2 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 1 September 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 1 September 2009 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 1 September 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 1 September 2008 (6 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor, mirrety chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
1 July 2008 | Total exemption small company accounts made up to 1 September 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 1 September 2007 (5 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 1 September 2006 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 1 September 2006 (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 3 wrightfield place alloway ayr KA7 4NF (1 page) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
30 August 2006 | Dec mort/charge * (3 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 1 September 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 1 September 2005 (6 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Total exemption small company accounts made up to 1 September 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 1 September 2004 (6 pages) |
17 November 2004 | Return made up to 30/11/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 1 September 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 1 September 2003 (5 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 1 September 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 1 September 2002 (5 pages) |
25 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 1 September 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 1 September 2001 (5 pages) |
21 November 2001 | Dec mort/charge * (2 pages) |
21 November 2001 | Dec mort/charge * (6 pages) |
20 November 2001 | Return made up to 30/11/01; full list of members
|
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
7 August 2001 | Dec mort/charge * (2 pages) |
7 August 2001 | Dec mort/charge * (2 pages) |
7 August 2001 | Dec mort/charge * (2 pages) |
7 August 2001 | Dec mort/charge * (12 pages) |
7 August 2001 | Dec mort/charge * (2 pages) |
28 June 2001 | Accounts for a small company made up to 1 September 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 1 September 2000 (5 pages) |
22 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 1 September 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 1 September 1999 (5 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 1 September 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 1 September 1998 (5 pages) |
5 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 1 September 1997 (12 pages) |
6 July 1998 | Full accounts made up to 1 September 1997 (12 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
27 November 1997 | Return made up to 30/11/97; change of members
|
25 September 1997 | Partic of mort/charge * (5 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Accounts for a small company made up to 1 September 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 1 September 1996 (7 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
30 July 1996 | Partic of mort/charge * (5 pages) |
28 June 1996 | Full accounts made up to 1 September 1995 (10 pages) |
28 June 1996 | Full accounts made up to 1 September 1995 (10 pages) |
15 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
3 June 1987 | Resolutions
|
20 February 1962 | Incorporation (11 pages) |