Mauchline Road, Ochiltree
Cumnock
KA18 2QA
Scotland
Secretary Name | Mr John E Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1989(26 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 27 May 2019) |
Role | Fencing Contractor |
Country of Residence | Scotland |
Correspondence Address | Cairnhall House Mauchline Road, Ochiltree Cumnock KA18 2QA Scotland |
Director Name | Mr James C Hay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(26 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 16 July 2015) |
Role | Fencing Contractor |
Country of Residence | Scotland |
Correspondence Address | Weirston Eglinton Park Kilwinning KA13 6PN Scotland |
Director Name | Ann Campbell Hay |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(39 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 May 2018) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 71 Ardrossan Road Seamill Ayrshire KA23 9NF Scotland |
Director Name | Stewart McGowan Murphy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2018) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Website | hayandanderson.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | James C. Hay 25.90% Ordinary |
---|---|
1.3k at £1 | John E. Hay 25.90% Ordinary |
1.2k at £1 | Sarah Hay 24.00% Ordinary |
1.2k at £1 | Sheenagh Hay 24.00% Ordinary |
5 at £1 | Agnes Hay 0.10% Ordinary |
5 at £1 | Executors Of Estate Of Mrs Sarah Hay 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,979 |
Cash | £68,308 |
Current Liabilities | £402,636 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 July 2014 | Delivered on: 2 August 2014 Persons entitled: West of Scotland Loan Funds Classification: A registered charge Outstanding |
---|---|
25 November 2013 | Delivered on: 27 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 January 1988 | Delivered on: 18 January 1988 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. Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
27 September 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Appointment of Stewart Mcgowan Murphy as a director on 7 July 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of James C Hay as a director on 16 July 2015 (1 page) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 August 2014 | Registration of charge SC0389190003, created on 15 July 2014 (10 pages) |
20 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
27 November 2013 | Registration of charge 0389190002 (9 pages) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 21 August 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Director's details changed for John E Hay on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for James C Hay on 26 July 2011 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Ann Campbell Hay on 9 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ann Campbell Hay on 9 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
14 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 January 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 October 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 August 1998 | Return made up to 19/07/98; no change of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 July 1997 | Return made up to 19/07/97; full list of members
|
19 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 August 1995 | Return made up to 19/07/95; no change of members
|
13 June 1963 | Certificate of incorporation (2 pages) |