Hazelmere Road
Kilmacolm
Renfrewshire
PA13 4ED
Scotland
Director Name | Isobel McEwan Fyfe |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1993(30 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood 2 Lodge Gardens Kilmalcolm Renfrewshire PA13 4PQ Scotland |
Secretary Name | David John Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2011(47 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Ardgowan Square Greenock Renfrewshire PA16 8NW Scotland |
Director Name | Charles Sutherland Brown |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 1994) |
Role | Retired |
Correspondence Address | 6 Elphinstone Mews Kilmacolm Renfrewshire PA13 4DP Scotland |
Director Name | James Eckford Fyfe |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 1993) |
Role | Solicitor |
Correspondence Address | Glenwood 2 Lodge Gardens Kilmacolm Renfrewshire PA13 4PQ Scotland |
Director Name | Donald Buchanan McFarlan |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 1993) |
Role | Retired |
Correspondence Address | Elphinstone Court Kilmacolm |
Director Name | John Park |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 June 2000) |
Role | Butcher |
Correspondence Address | Lawfield Farm Kilmacolm Pa13 |
Director Name | Ada Russell |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | High Point Walkers Lane, Church Brampton Northampton NN6 8DZ |
Director Name | Lillias Margaret Burt |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elphinstone Mews Kilmacolm PA13 4DP Scotland |
Secretary Name | James Eckford Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 1993) |
Role | Company Director |
Correspondence Address | 190 St Vincent Street Glasgow Lanarkshire G2 5SP Scotland |
Director Name | Ian Norman McCallum |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(29 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 January 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown 11 Hazelmere Road Kilmalcolm Renfrewshire PA13 4JW Scotland |
Secretary Name | Alexander Campbell Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(30 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monikie Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Lucy Brown |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 6 Elphinstone Mews Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DP Scotland |
Secretary Name | Mr Norman Alexander Fyfe |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 1997(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Kingsborough Gardens Hyndland Glasgow Lanarkshire G12 9NH Scotland |
Secretary Name | Mr Kingsley William Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Secretary Name | Alan Manson Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 3 Ardgowan Square Greenock Renfrewshire PA16 8NW Scotland |
Registered Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
1 at £2.5 | Brigid Park 16.67% Ordinary |
---|---|
1 at £2.5 | Hamish Hardie 16.67% Ordinary |
1 at £2.5 | Millpond Developments (Kilmacolm) Limited 16.67% Ordinary |
1 at £2.5 | Mr Ian Norman Mccallum 16.67% Ordinary |
1 at £2.5 | Mrs Isobel Mcewan Fyfe 16.67% Ordinary |
1 at £2.5 | Mrs Lillias Margaret Burt 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,269 |
Current Liabilities | £12,334 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2023 (1 month, 1 week from now) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 November 2012 | Director's details changed for Isobel Mcewan Fyfe on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Isobel Mcewan Fyfe on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Ian Norman Mccallum on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Director's details changed for Lillias Margaret Burt on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Lillias Margaret Burt on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Ian Norman Mccallum on 7 November 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 no member list (17 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Registered office address changed from 2 Millburn Drive Kilmacolm Renfrewshire PA13 4JF on 28 September 2011 (2 pages) |
28 September 2011 | Appointment of David John Armstrong as a secretary (3 pages) |
28 September 2011 | Termination of appointment of Alan Urquhart as a secretary (2 pages) |
4 November 2010 | Annual return made up to 31 October 2010 (17 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
30 November 2009 | Secretary's details changed for Alan Manson Urquhart on 13 March 2009 (3 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 3 ardgowan square greenock renfrewshire PA16 8NW (1 page) |
23 January 2009 | Return made up to 31/10/08; no change of members (8 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 July 2008 | Appointment terminated secretary kingsley wood (1 page) |
25 July 2008 | Secretary appointed alan manson urquhart (2 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from burnside chambers port glasgow road kilmacolm renfrewshire PA13 4ET (1 page) |
3 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members
|
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
5 November 2001 | Resolutions
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 October 2001 | Conso 05/10/01 (1 page) |
10 October 2001 | Memorandum and Articles of Association (9 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 November 1999 | Return made up to 31/10/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 190 st vincent street glasgow G2 5SP (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members
|
2 December 1997 | Director resigned (1 page) |
3 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
5 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |