Fenwick
Ayrshire
KA3 6DE
Scotland
Director Name | Mrs Fiona Margaret Parker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
Director Name | Samuel William Parker |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 11 Southpark Avenue Prestwick Ayrshire KA9 1PY Scotland |
Director Name | Mr William Parker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Fullarton Drive Troon Ayrshire KA10 6LF Scotland |
Secretary Name | Mr William Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Fullarton Drive Troon Ayrshire KA10 6LF Scotland |
Director Name | Mrs Rosemary Strathdee Parker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 20 December 2011) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 73 Fullarton Drive Troon Ayrshire KA10 6LF Scotland |
Registered Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,572 |
Cash | £62,087 |
Current Liabilities | £21,775 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (3 weeks, 5 days from now) |
21 June 1994 | Delivered on: 7 July 1994 Persons entitled: Grantchester Group PLC Classification: Standard security Secured details: £3,000. Particulars: Area of ground lying at the corner of brewery road and riverbank place, kilmarnock extending to 224 square metres. Outstanding |
---|---|
9 November 1993 | Delivered on: 25 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/3 brewery road, kilmarnock. Outstanding |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Notification of Fiona Margaret Parker as a person with significant control on 28 February 2018 (2 pages) |
7 January 2021 | Change of details for Mr Richard Parker as a person with significant control on 28 February 2018 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 October 2018 | Cessation of William Parker as a person with significant control on 12 February 2018 (1 page) |
5 October 2018 | Change of details for Mr Richard Parker as a person with significant control on 12 February 2018 (2 pages) |
12 March 2018 | Termination of appointment of William Parker as a director on 28 February 2018 (1 page) |
12 March 2018 | Termination of appointment of William Parker as a secretary on 28 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 July 2016 | Appointment of Mrs Fiona Margaret Parker as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Fiona Margaret Parker as a director on 1 July 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Rosemary Parker as a director (1 page) |
10 February 2012 | Termination of appointment of Rosemary Parker as a director (1 page) |
10 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 January 2010 | Director's details changed for Rosemary Strathdee Parker on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for William Parker on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for William Parker on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Richard Parker on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Rosemary Strathdee Parker on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Richard Parker on 14 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members
|
6 January 2005 | Return made up to 22/12/04; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
15 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
22 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
23 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 28 February 2000 (3 pages) |
2 January 2001 | Accounts for a small company made up to 28 February 2000 (3 pages) |
19 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
18 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
24 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
24 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
23 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
19 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
21 December 1995 | Return made up to 22/12/95; no change of members
|
21 December 1995 | Return made up to 22/12/95; no change of members
|