Company NameCrowstep Property Limited
DirectorsDerek Campbell McConechy and Mark James McConechy
Company StatusActive
Company NumberSC038697
CategoryPrivate Limited Company
Incorporation Date19 April 1963(61 years ago)
Previous NameMTS Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Campbell McConechy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(33 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Mark James McConechy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(56 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameHector James McConechy
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(26 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 June 2000)
RoleTyre Factor & Company Director
Correspondence AddressHeatherhyll
Ayr
KA7 4HR
Scotland
Director NameMrs Margaret Boyle McConechy
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(26 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 April 2014)
RoleTyre Factor & Company Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameGreer Hamish Murray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(26 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 1998)
RoleTyrefactor
Correspondence Address21 Greenfield Avenue
Alloway
Ayr
KA7 4NP
Scotland
Director NameElizabeth Dalton Torrance
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(26 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 1996)
RoleOffice Manager & Credit Controller
Correspondence Address109 Castlehill Road
Ayr
Ayrshire
KA7 2LE
Scotland
Secretary NameMr Derek Campbell McConechy
NationalityBritish
StatusResigned
Appointed29 September 1989(26 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameMr Donald Neil Carmichael
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(36 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address113 Randolph Road
Glasgow
G11 7DS
Scotland
Director NameGreer Hamish Murray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2005)
RoleTyrefactor
Correspondence Address21 Greenfield Avenue
Alloway
Ayr
KA7 4NP
Scotland
Director NameSandra Margaret Clark Murray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressThe Hirsel 21 Greenfield Avenue
Ayr
Ayrshire
KA7 4NP
Scotland
Secretary NameMr Donald Neil Carmichael
StatusResigned
Appointed26 August 2016(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address113 Randolph Road
Glasgow
G11 7DS
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 March 2008(44 years, 11 months after company formation)
Appointment Duration2 days (resigned 13 March 2008)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitemcconechys.co.uk
Telephone01292 260222
Telephone regionAyr

Location

Registered Address90 Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Mcconechy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,011,931
Current Liabilities£2,458,321

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

11 March 2008Delivered on: 29 March 2008
Satisfied on: 7 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings on noryh east side of lock lane, castleford WYK488170.
Fully Satisfied
11 March 2008Delivered on: 29 March 2008
Satisfied on: 6 June 2019
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings on north side of manchester road, stocksbridge, sheffield SYK119171.
Fully Satisfied
20 October 2005Delivered on: 25 October 2005
Satisfied on: 12 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 gartlea road, airdrie.
Fully Satisfied
13 June 2005Delivered on: 25 June 2005
Satisfied on: 17 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 18 brackenrig road and 72 spiersbridge, thornliebank, glasgow gla 129733.
Fully Satisfied
13 June 2005Delivered on: 25 June 2005
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Willowbank garage, willowbank road, aberdeen abn 62773.
Fully Satisfied
10 October 2008Delivered on: 25 October 2008
Satisfied on: 8 January 2016
Persons entitled: Angus Council

Classification: Standard security
Secured details: Whole obligations in terms of the missives.
Particulars: 0.38 hectares of ground forming plots 8A & 8B brechin business park, brechin, angus.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 26 May 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.4HA of ground bounded on south by the northern cverge of commerce road, stranraer under exception of WGN2605 WGN4672.
Fully Satisfied
13 June 2005Delivered on: 25 June 2005
Satisfied on: 17 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of murray street, paisley ren 106294.
Fully Satisfied
9 May 2008Delivered on: 21 May 2008
Satisfied on: 12 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 boden street, glasgow GLA158129.
Fully Satisfied
9 May 2008Delivered on: 21 May 2008
Satisfied on: 31 July 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 drymen road, bearsden, glasgow DMB36335 excepting the garage and workshop at west chapelton avenue DMB81604.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 12 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannery garage, grangemouth road, falkirk STG51383.
Fully Satisfied
9 May 2008Delivered on: 21 May 2008
Satisfied on: 31 July 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 222 and 224 dalrymple street, greenock REN25568.
Fully Satisfied
14 November 2003Delivered on: 27 November 2003
Satisfied on: 19 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 12 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 6 king street, perth, PH2 8JA PTH16431.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 31 July 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hayfield place, kirkcaldy FFE50892.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 12 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 academy street, dumfries, DG1 1DA DMF11858.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 12 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East dock street, dundee ANG16529.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 12 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12 tartraven place, east mains industrial estate, broxburn, west lothian WLN40722.
Fully Satisfied
8 May 2008Delivered on: 21 May 2008
Satisfied on: 26 May 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwest side of rosehall, haddington, EH41 4DX ELN6147.
Fully Satisfied
11 March 2008Delivered on: 29 March 2008
Satisfied on: 7 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings at unit b, hawksworth commercial park, elder road, bramley, leeds WYK579691.
Fully Satisfied
11 March 2008Delivered on: 29 March 2008
Satisfied on: 7 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings at albert drive/flanshaw way, silkwood park, flanshaw, wakefield WYK826106 WYK726648.
Fully Satisfied
13 May 1966Delivered on: 16 May 1966
Satisfied on: 27 January 2004
Persons entitled: The British Linen Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects lying to the south west of well street, paisley, being the whole subjects registered in the land register of scotland under title number REN74973; and (in the second place) all and whole the subjects known as and forming 39 well street, paisley, PA1 2PB and 41 well street, paisley, PA1 2PB, being the whole subjects registered in the land register of scotland under title number REN99149.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the proprietor's interest as proprietor in and to the subjects known as and forming 90 salamander street, edinburgh, EH6 7LA, being the whole subjects registered in the land register of scotland under title number MID11165, under exception of the subjects tinted blue on the title plan pertaining to title number MID11165; and (in the second place) all and whole the proprietor's interest as tenant in and to the lease or tack between james pillans and george smith recorded in the books of council and session on 02 december 1824 and subsequently in the land register of scotland in respect of the subjects tinted blue on the title plan pertaining to title number MID11165.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 8A & unit 8B, brechin business park,. Brechin, being the whole subjects registered in the land register of scotland under title number. ANG52245.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 62B dalry road, saltcoats, being the whole. Subjects registered in the land register of scotland under title number AYR104369.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying on the west side of dalry road, saltcoats formerly in the. Parish of ardrossan and county of ayr and now in the cunninghame district of strathclyde region. And for the purposes of registration of writs in the county of ayr extending to one acre and forty three. Decimal or one thousandth parts of an acre or thereby imperial standard measure bounded on or. Towards the east by dalry road aforesaid along which it extends two hundred and twelve feet or. Thereby and being the area of ground more particularly described in and delineated and shown. Coloured pink on the plan annexed and signed as relative to the feu contract between the provost,. Magistrates and councillors of the burgh of saltcoats and peter mulholland dated 28 may and 13 june and recorded in the division of the general register of sasines applicable to the county of ayr on 21 june, all in the year 1955; under exception of the subjects registered in the land register of scotland under title numbers AYR43799 and AYR104369; which subjects secured are the subjects tinted pink on the plan annexed and executed as relative to the standard security.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 1, lindsay street, arbroath, DD11. 1RP, being the whole subjects registered in the land register of scotland under title number. ANG6250.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole that piece of ground lying within the burgh and parish of kilmarnock and county of. Ayr extending to seventy five decimal or one-hundredth parts of an acre or thereby imperial standard measure and bounded on or towards the north north-west by western road, kilmarnock, along which it extends one hundred and eighty nine feet eleven inches or thereby being the subjects more particularly described in and delineated in red and coloured pink on the plan annexed and executed as relative to feu disposition by howard de walden estates limited (in voluntary liquidation) with consent in favour of the provost, magistrates and councillors of the burgh of kilmarnock dated 20 april and recorded in the division of the general register of sasines for the county of ayr on 19 june both in the year 1964 and being the subjects tinted pink on the plan annexed and executed as relative to the standard security.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects (first) all and whole that piece of ground containing one. Thousand nine hundred and fifty six square yards or thereby imperial standard measure including. The one half of apsley street, glasgow, situated on the north side of the high road leading from. Glasgow to dumbarton and lying within the parish of govan and county of lanark and for the. Purpose of registration of writs in the county of the barony and regality of glasgow; and (second). All and whole that piece of ground containing nineteen poles and six tenth parts of a pole or. Thereby including the one half of said apsley street, situated on the north side of the said high road leading from glasgow to dumbarton and lying in the said parish and county, being the pieces of ground described in the first and second places in disposition by miss jean campbell king in favour of john tomlinson limited dated 17 february and recorded in the division of the general register of sasines applicable to the county of the barony and regality of glasgow on 03 march both in the year 1934; under exception of all and whole that plot of ground extending to one thousand five hundred and sixteen square metres and eight decimal or one hundredth parts of a square metre or thereby lying on the east side of apsley street, glasgow in the said parish and county all as the said excepted subjects are more particularly described in and delineated within the blue boundaries on the plan annexed and executed as relative to disposition by john tomlinson limited in favour of hanover housing association dated 18 and recorded in the said division of the general register of sasines the 27 both days of december 1978; which subjects secured are the subjects tinted pink on. The plan annexed and executed as relative to the standard security.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole that lot or piece of ground extending to eight hundred and six square metres or thereby lying on the east side of lochside street (formerly lochside place) in the former burgh of. Oban and county of argyll bounded on or towards the west by lochside street along which it extends. Thirty six metres and twenty two centimetres or thereby, being the subjects more particularly. Described in and shown delineated and outlined in red on the plan annexed and signed as relative to. The disposition by argyll & bute district council in favour of colin john mackinnon dated twenty ninth. August and recorded in the division of the general register of sasines applicable to the county of. Argyll on 24 september, both months in the year 1979 and being the subjects tinted pink on the plan. Annexed and executed as relative to the standard security.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being an area of ground lying to the north of waldron road, montrose, DD10 9BD, being the whole subjects registered in the land register of scotland under title number ANG38437.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5-10 (inclusive) advance factory 2, arran road, north muirton industrial estate, perth, being the whole subjects registered in the land register of scotland under title number PTH28431.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 61 murray street, paisley, PA3 1QW, being the whole subjects registered in the land register of scotland under title number REN106294.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the ground on the north side of ayr road, cumnock, being the whole subjects. Registered in the land register of scotland under title number AYR44963.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 13 miller road, ayr, KA7 2AX, being the whole subjects registered in the land register of scotland under title number AYR69465.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18 brackenrig road, thornliebank, glasgow, G46 8QQ and 72 spiersbridge road, thornliebank, glasgow, G46 7SN, being the whole subjects registered in the land register of scotland under title number GLA129733.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects known as and forming 6 kyle road, irvine. Industrial estate, irvine, KA12 8JS and 7 kyle road, irvine industrial estate, irvine, KA12 8JF, being the whole subjects registered in the land register of scotland under title number AYR12608; and (in the second place) all and whole the land at kyle road, irvine, KA12 8JF, being the whole subjects registered in the land register of scotland under title number AYR77471.
Outstanding
12 June 2019Delivered on: 19 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 August 2017Delivered on: 26 August 2017
Persons entitled: Omnitool Limited

Classification: A registered charge
Particulars: 1) the subjects units 8 and 9, 7 kyle road, irvine - AYR12608 and 2) subjects being ground adjacent to 7 kyle road, irvine - AYR77471 and 3) AYR12608. Please see plan for further details.
Outstanding
22 June 2017Delivered on: 24 June 2017
Persons entitled: Omnitool Limited

Classification: A registered charge
Particulars: (I) units 8 and 9, 7 kyle road, irvine, AYR12608;. (Ii) 7 kyle road, irvine, AYR77471;. (Iii) part of AYR12680. - see deed and plan for more details.
Outstanding
23 April 2013Delivered on: 9 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 61 murray street, paisley REN106294. Notification of addition to or amendment of charge.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the lands of muirton, county of perth lying to the west of arran road, north muirton industrial estate, perth known as units 5-10 avance factory two PTH28431.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 806 square metres on east side of lochside street (formerly lochside place), oban, argyll.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1956 square metres yards of ground at apsley street, glasgow.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.75 acre bounded towards north north-west by western road, kilmarnock.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in newton on west side of new road, ayr. 20 peebles street, ayr.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.20 acre of ground in hanover square, stranraer.
Outstanding
9 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southwest of rowan street, paisley REN107193.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kyle road, irvine AYR77471.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of ayr road, cumnock AYR44963.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 7 kyle road, irvine industrial estate, irvine AYR12608.
Outstanding
13 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27-45 peebles street, ayr.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queenswell road, forfar, DD8 3JA ANG4519.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 miller road, ayr, KA7 2AX AYR69465.
Outstanding

Filing History

23 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
20 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
27 October 2020Accounts for a small company made up to 31 October 2019 (14 pages)
26 October 2020Registered office address changed from 113 Randolph Road Glasgow G11 7DS Scotland to 90 Drymen Road Bearsden Glasgow G61 2SY on 26 October 2020 (1 page)
6 March 2020Termination of appointment of Donald Neil Carmichael as a secretary on 28 February 2020 (1 page)
6 March 2020Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU Scotland to 113 Randolph Road Glasgow G11 7DS on 6 March 2020 (1 page)
6 March 2020Appointment of Mr Mark James Mcconechy as a director on 28 February 2020 (2 pages)
6 March 2020Termination of appointment of Donald Neil Carmichael as a director on 28 February 2020 (1 page)
4 March 2020Cessation of Lothian Shelf (737) Limited as a person with significant control on 27 February 2020 (3 pages)
4 March 2020Notification of Crowstep Topco Limited as a person with significant control on 27 February 2020 (4 pages)
4 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 March 2020Cessation of Crowstep Holdings Limited as a person with significant control on 27 February 2020 (3 pages)
4 March 2020Notification of Lothian Shelf (737) Limited as a person with significant control on 27 February 2020 (4 pages)
4 March 2020Statement of company's objects (2 pages)
24 January 2020Change of details for Crowstep Holdings Limited as a person with significant control on 8 November 2019 (2 pages)
24 January 2020Change of details for Mcconechy Holdings Limited as a person with significant control on 8 November 2019 (2 pages)
13 January 2020Satisfaction of charge SC0386970041 in full (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
11 November 2019Satisfaction of charge SC0386970043 in full (1 page)
11 November 2019Satisfaction of charge SC0386970042 in full (1 page)
11 November 2019Satisfaction of charge SC0386970049 in full (1 page)
11 November 2019Satisfaction of charge SC0386970051 in full (1 page)
11 November 2019Satisfaction of charge SC0386970045 in full (1 page)
11 November 2019Satisfaction of charge SC0386970054 in full (1 page)
11 November 2019Satisfaction of charge SC0386970052 in full (1 page)
11 November 2019Satisfaction of charge SC0386970048 in full (1 page)
11 November 2019Satisfaction of charge SC0386970056 in full (1 page)
11 November 2019Satisfaction of charge SC0386970053 in full (1 page)
11 November 2019Satisfaction of charge SC0386970044 in full (1 page)
11 November 2019Satisfaction of charge SC0386970050 in full (1 page)
11 November 2019Satisfaction of charge SC0386970047 in full (1 page)
11 November 2019Satisfaction of charge SC0386970057 in full (1 page)
11 November 2019Satisfaction of charge SC0386970046 in full (1 page)
11 November 2019Satisfaction of charge SC0386970055 in full (1 page)
8 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
7 November 2019Registered office address changed from 13 Miller Road Ayr Ayrshire KA7 2AX to High Greenan House Ayr Ayrshire KA7 4HU on 7 November 2019 (1 page)
24 August 2019Satisfaction of charge 30 in full (4 pages)
17 August 2019Satisfaction of charge 25 in full (4 pages)
17 August 2019Satisfaction of charge 33 in full (4 pages)
17 August 2019Satisfaction of charge 5 in full (4 pages)
17 August 2019Satisfaction of charge 31 in full (4 pages)
17 August 2019Satisfaction of charge 35 in full (4 pages)
17 August 2019Satisfaction of charge SC0386970038 in full (4 pages)
17 August 2019Satisfaction of charge 3 in full (4 pages)
17 August 2019Satisfaction of charge 29 in full (4 pages)
17 August 2019Satisfaction of charge 15 in full (4 pages)
17 August 2019Satisfaction of charge 27 in full (4 pages)
17 August 2019Satisfaction of charge 19 in full (4 pages)
17 August 2019Satisfaction of charge 22 in full (4 pages)
17 August 2019Satisfaction of charge 24 in full (4 pages)
17 August 2019Satisfaction of charge 20 in full (4 pages)
17 August 2019Satisfaction of charge 34 in full (4 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (22 pages)
1 July 2019Registration of charge SC0386970044, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970049, created on 25 June 2019 (8 pages)
1 July 2019Registration of charge SC0386970051, created on 25 June 2019 (8 pages)
1 July 2019Registration of charge SC0386970046, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970048, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970047, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970045, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970052, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970055, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970054, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970050, created on 25 June 2019 (8 pages)
1 July 2019Registration of charge SC0386970053, created on 25 June 2019 (8 pages)
1 July 2019Registration of charge SC0386970043, created on 25 June 2019 (6 pages)
1 July 2019Registration of charge SC0386970056, created on 25 June 2019 (7 pages)
1 July 2019Alterations to floating charge SC0386970041 (12 pages)
1 July 2019Registration of charge SC0386970042, created on 25 June 2019 (7 pages)
1 July 2019Registration of charge SC0386970057, created on 25 June 2019 (7 pages)
19 June 2019Registration of charge SC0386970041, created on 12 June 2019 (17 pages)
19 June 2019Satisfaction of charge 2 in full (4 pages)
6 June 2019Satisfaction of charge 37 in full (4 pages)
6 June 2019Satisfaction of charge 8 in full (4 pages)
30 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (21 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 September 2017Satisfaction of charge SC0386970039 in full (4 pages)
28 September 2017Satisfaction of charge SC0386970039 in full (4 pages)
26 August 2017Registration of charge SC0386970040, created on 24 August 2017 (8 pages)
26 August 2017Registration of charge SC0386970040, created on 24 August 2017 (8 pages)
3 August 2017Alterations to floating charge 2 (11 pages)
3 August 2017Alterations to floating charge 2 (11 pages)
24 June 2017Registration of charge SC0386970039, created on 22 June 2017 (8 pages)
24 June 2017Registration of charge SC0386970039, created on 22 June 2017 (8 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 August 2016Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016 (2 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
8 January 2016Satisfaction of charge 36 in full (4 pages)
8 January 2016Satisfaction of charge 36 in full (4 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,000
(4 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,000
(4 pages)
12 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
12 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20,000
(4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20,000
(4 pages)
12 June 2014Satisfaction of charge 23 in full (4 pages)
12 June 2014Satisfaction of charge 16 in full (4 pages)
12 June 2014Satisfaction of charge 16 in full (4 pages)
12 June 2014Satisfaction of charge 23 in full (4 pages)
14 April 2014Termination of appointment of Margaret Mcconechy as a director (1 page)
14 April 2014Termination of appointment of Margaret Mcconechy as a director (1 page)
28 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
(4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
(4 pages)
9 May 2013Registration of charge 0386970038 (7 pages)
9 May 2013Registration of charge 0386970038 (7 pages)
21 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
21 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
14 November 2012Director's details changed for Mr Donald Neil Carmichael on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Derek Campbell Mcconechy on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Donald Neil Carmichael on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mrs Margaret Boyle Mcconechy on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Derek Campbell Mcconechy on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
14 November 2012Secretary's details changed for Mr Derek Campbell Mcconechy on 14 November 2012 (1 page)
14 November 2012Director's details changed for Mrs Margaret Boyle Mcconechy on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Mr Derek Campbell Mcconechy on 14 November 2012 (1 page)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
22 November 2011Alterations to floating charge 37 (10 pages)
22 November 2011Alterations to floating charge 2 (9 pages)
22 November 2011Alterations to floating charge 37 (10 pages)
22 November 2011Alterations to floating charge 2 (9 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
4 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
4 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
8 December 2008Return made up to 12/11/08; full list of members (4 pages)
8 December 2008Return made up to 12/11/08; full list of members (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
29 September 2008Accounts for a small company made up to 30 April 2008 (5 pages)
29 September 2008Accounts for a small company made up to 30 April 2008 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 April 2008Appointment terminated secretary burness LLP (1 page)
8 April 2008Appointment terminated secretary burness LLP (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
17 March 2008Secretary appointed burness LLP (2 pages)
17 March 2008Secretary appointed burness LLP (2 pages)
15 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 November 2007Return made up to 12/11/07; no change of members (7 pages)
15 November 2007Return made up to 12/11/07; no change of members (7 pages)
21 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
21 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
4 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Registered office changed on 19/09/06 from: 39/41 peebles street ayr KA8 8DR (1 page)
19 September 2006Registered office changed on 19/09/06 from: 39/41 peebles street ayr KA8 8DR (1 page)
15 November 2005Return made up to 12/11/05; full list of members (5 pages)
15 November 2005Return made up to 12/11/05; full list of members (5 pages)
10 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
10 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
14 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
14 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 January 2004Dec mort/charge * (5 pages)
27 January 2004Dec mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Return made up to 12/11/03; full list of members (8 pages)
13 November 2003Return made up to 12/11/03; full list of members (8 pages)
22 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 November 2002Return made up to 12/11/02; full list of members (8 pages)
14 November 2002Return made up to 12/11/02; full list of members (8 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (9 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (9 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
14 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (9 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (9 pages)
6 December 2000Return made up to 12/11/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 2000Return made up to 12/11/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 30 April 1999 (21 pages)
30 January 2000Full accounts made up to 30 April 1999 (21 pages)
18 November 1999Return made up to 12/11/99; no change of members (7 pages)
18 November 1999Return made up to 12/11/99; no change of members (7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 December 1998Return made up to 12/11/98; full list of members (6 pages)
16 December 1998Return made up to 12/11/98; full list of members (6 pages)
16 November 1998Full accounts made up to 30 April 1998 (23 pages)
16 November 1998Full accounts made up to 30 April 1998 (23 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
30 April 1998Company name changed mcconechy's tyre service LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed mcconechy's tyre service LIMITED\certificate issued on 01/05/98 (2 pages)
14 April 1998£ ic 28000/20000 25/03/98 £ sr 8000@1=8000 (1 page)
14 April 1998£ ic 28000/20000 25/03/98 £ sr 8000@1=8000 (1 page)
20 February 1998Full accounts made up to 30 April 1997 (25 pages)
20 February 1998Full accounts made up to 30 April 1997 (25 pages)
13 November 1997Return made up to 12/11/97; full list of members (9 pages)
13 November 1997Return made up to 12/11/97; full list of members (9 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 November 1996Full accounts made up to 30 April 1996 (24 pages)
5 November 1996Full accounts made up to 30 April 1996 (24 pages)
21 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
13 September 1995Full accounts made up to 30 April 1995 (23 pages)
13 September 1995Full accounts made up to 30 April 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 February 1994Alterations to a floating charge (5 pages)
22 February 1994Alterations to a floating charge (5 pages)
19 April 1963Incorporation (15 pages)
19 April 1963Incorporation (15 pages)