West Kilbride
Ayrshire
KA23 9BZ
Scotland
Secretary Name | Barbara Duff Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | Sunnyside 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Director Name | Maria Frances McCrindle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Sunnyside 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Director Name | James Gerald Bernard McEvoy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 1989) |
Role | Production Director |
Correspondence Address | 2 Montfode Drive Ardrossan Ayrshire KA22 7NL Scotland |
Director Name | Mr Alistair William McMillan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newlands Road Glasgow Lanarkshire G43 2JB Scotland |
Director Name | William Anderson Wall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Director And General Manager |
Correspondence Address | 7 Broadmoss Avenue Newton Mearns Glasgow Lanarkshire G77 5SS Scotland |
Website | mccrindlegroup.com |
---|
Registered Address | 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Mr Williame Rae Mccrindle 60.00% Ordinary |
---|---|
30k at £1 | Maclay Murray & Spens Trustee Committee 30.00% Ordinary |
10k at £1 | Mrs Maria Frances Mccrindle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,993,402 |
Cash | £76,731 |
Current Liabilities | £191,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
6 December 1976 | Delivered on: 13 December 1976 Satisfied on: 10 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold subjects at ardrossan. Fully Satisfied |
---|---|
15 January 1976 | Delivered on: 20 January 1976 Satisfied on: 10 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: G r s ayr standard security Secured details: All sums due or to become due. Particulars: Subjects in dalry rd, ardrossan, ayrshire. Fully Satisfied |
5 December 1975 | Delivered on: 10 December 1975 Satisfied on: 4 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Corroborative 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 April 1975 | Delivered on: 14 April 1975 Satisfied on: 10 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 acres of land at the inches road, ardrossan. Fully Satisfied |
28 February 2013 | Delivered on: 5 March 2013 Satisfied on: 3 October 2013 Persons entitled: Barbara Duff Kerr Classification: Floating charge Secured details: Obligations under the loan agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 January 2003 | Delivered on: 4 February 2003 Satisfied on: 2 February 2013 Persons entitled: Hsbc Bank PLC 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 |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 20 November 1995 Persons entitled: William Rae Mccrindle 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 |
17 June 1971 | Delivered on: 23 June 1971 Satisfied on: 4 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 June 2016 | Registered office address changed from Chapelhill Mount Dalry Road Ardrossan Ayrshire KA22 7JT to 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ on 1 June 2016 (1 page) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 October 2013 | Satisfaction of charge 14 in full (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 December 2009 | Registered office address changed from Dalry Road Ardrossan KA22 7JT on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Barbara Duff Kerr on 11 December 2009 (1 page) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for William Rae Mccrindle on 11 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 12/12/07; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
8 September 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
10 September 2003 | Dec mort/charge * (4 pages) |
10 September 2003 | Dec mort/charge * (4 pages) |
10 September 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (5 pages) |
4 August 2003 | Dec mort/charge * (5 pages) |
29 July 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
30 July 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
26 July 2002 | Auditor's resignation (1 page) |
17 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
12 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
2 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
30 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
16 November 1999 | Company name changed william mccrindle & son LIMITED\certificate issued on 17/11/99 (2 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
29 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
17 July 1998 | Full group accounts made up to 30 June 1997 (31 pages) |
9 June 1998 | Return made up to 12/12/97; full list of members; amend (6 pages) |
12 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
1 May 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
21 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
1 May 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
23 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
20 November 1995 | Dec mort/charge * (1 page) |
26 April 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
6 April 1991 | Full group accounts made up to 30 June 1990 (19 pages) |
12 January 1990 | Full group accounts made up to 30 June 1989 (19 pages) |
20 January 1976 | Particulars of mortgage/charge (3 pages) |
19 January 1976 | Particulars of debentures (3 pages) |
23 June 1971 | Particulars of mortgage/charge (1 page) |