Prestwick
KA9 2PB
Scotland
Director Name | Mrs Alison Hope |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre McNee Road Prestwick KA9 2PB Scotland |
Director Name | Andrew Alexander Cook Sutherland |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2000) |
Role | Property Company Director |
Correspondence Address | 31 Raith Road Fenwick Kilmarnock Ayrshire KA3 6DB Scotland |
Director Name | Mrs Mary Sutherland |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 August 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre McNee Road Prestwick KA9 2PB Scotland |
Secretary Name | Andrew Alexander Cook Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 31 Raith Road Fenwick Kilmarnock Ayrshire KA3 6DB Scotland |
Director Name | Colin Sutherland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(38 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 August 2016) |
Role | Warranty Clerk |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre McNee Road Prestwick KA9 2PB Scotland |
Secretary Name | Colin Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(38 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 August 2016) |
Role | Garage Attendent |
Country of Residence | Scotland |
Correspondence Address | 31 Raith Road Fenwick Kilmarnock Ayrshire KA3 6DB Scotland |
Director Name | Mr Michael John Hope |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(54 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre McNee Road Prestwick KA9 2PB Scotland |
Director Name | Ms Lorna Sutherland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(54 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westburn Business Centre McNee Road Prestwick KA9 2PB Scotland |
Registered Address | Westburn Business Centre McNee Road Prestwick KA9 2PB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Mary Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,659 |
Cash | £11,190 |
Current Liabilities | £8,531 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 1 week from now) |
10 February 1975 | Delivered on: 14 February 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at 178/180 fenwick rd. Giffnock, glasgow. Outstanding |
---|
6 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
31 March 2020 | Cessation of Mary Sutherland as a person with significant control on 24 December 2019 (1 page) |
31 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
31 March 2020 | Notification of Alison Hope as a person with significant control on 1 February 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Notification of Peter James Hope as a person with significant control on 24 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Michael John Hope as a director on 24 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Lorna Sutherland as a director on 24 December 2019 (1 page) |
8 January 2020 | Appointment of Mrs Alison Hope as a director on 24 December 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 September 2018 | Termination of appointment of Mary Sutherland as a director on 28 August 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 October 2016 | Appointment of Ms Lorna Sutherland as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Peter James Hope as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Ms Lorna Sutherland as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Peter James Hope as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Michael John Hope as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Michael John Hope as a director on 11 October 2016 (2 pages) |
7 September 2016 | Termination of appointment of Colin Sutherland as a secretary on 25 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Colin Sutherland as a director on 25 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Colin Sutherland as a secretary on 25 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Colin Sutherland as a director on 25 August 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB to Westburn Business Centre Mcnee Road Prestwick KA9 2PB on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB to Westburn Business Centre Mcnee Road Prestwick KA9 2PB on 31 July 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 12 March 2013 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 March 2011 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for Mary Sutherland on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Colin Sutherland on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mary Sutherland on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Colin Sutherland on 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 February 2005 | Return made up to 28/02/05; full list of members
|
22 February 2005 | Return made up to 28/02/05; full list of members
|
9 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
10 December 1988 | Secretary resigned (2 pages) |
21 December 1982 | Annual return made up to 29/05/80 (4 pages) |
6 July 1976 | Accounts made up to 31 December 2075 (7 pages) |
17 November 1964 | New secretary appointed (1 page) |
25 October 1962 | Incorporation (10 pages) |