Company NameEast Ayrshire Car Club Limited
DirectorsSamuel Henderson and Russell Fair
Company StatusActive
Company NumberSC049815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1972(52 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Samuel Henderson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2012(40 years after company formation)
Appointment Duration12 years, 3 months
RoleEquipment Support Engineer
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
KA1 2BY
Scotland
Director NameMr Russell Fair
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(40 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Portland Road
Kilmarnock
KA1 2BY
Scotland
Director NameCatherine Christina Logan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1990(18 years after company formation)
Appointment Duration10 years, 1 month (resigned 08 March 2000)
RoleDevelopment Engineer
Correspondence Address11 Smithstone Court
Girdle Toll
Irvine
Ayrshire
KA11 1QB
Scotland
Director NameMr Middleton Bruce
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 1992)
RoleSurevyor
Country of ResidenceScotland
Correspondence Address8 Gadgirth Holm
Annbank
Ayr
Ayrshire
KA6 5AJ
Scotland
Director NameJohn Gemmell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(18 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 1993)
RoleFlorist
Correspondence AddressRoad End
Stair
Ayr
Director NameDavid Finch
NationalityBritish
StatusResigned
Appointed30 January 1990(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 1992)
RoleSalesman
Correspondence Address2 Reedloch Drive
Barassie
Troon
Ayrshire
KA10 6UU
Scotland
Director NameGeorge Ferguson
NationalityBritish
StatusResigned
Appointed30 January 1990(18 years after company formation)
Appointment Duration12 months (resigned 29 January 1991)
RoleMachine Operator
Correspondence Address30 Loch Road
Mauchline
Ayrshire
KA5 6EF
Scotland
Secretary NameCatherine Christina Logan
NationalityBritish
StatusResigned
Appointed30 January 1990(18 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2000)
RoleCompany Director
Correspondence Address11 Smithstone Court
Girdle Toll
Irvine
Ayrshire
KA11 1QB
Scotland
Director NameDavid Johnston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2000)
RoleTelephone Engineer
Correspondence AddressHillside
Sinclairston
Ochiltree
Ayrshire
KA18 2RT
Scotland
Director NameKenneth Robert Handley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2000)
RoleArchitectural Technologist
Correspondence AddressKenara
Sinclairston Ochiltree
Cumnock
Ayrshire
KA18 2RT
Scotland
Director NameAllan James Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 1994)
RoleMotor Mechanic
Correspondence AddressTaiglum Bank
Sinclairston Ochiltree
Cumnock
Ayrshire
KA18 2RT
Scotland
Director NameRory Patrick Galligan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 January 1992(20 years after company formation)
Appointment Duration12 months (resigned 26 January 1993)
RoleHunt Steward
Correspondence Address1 Earlston House
Kilmarnock
Ayrshire
KA2 9AD
Scotland
Director NameWesley William Brolls
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(20 years after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleAircraft Electrician
Correspondence Address19 Belleisle Place
Caprington
Kilmarnock
Ayrshire
KA1 4UD
Scotland
Director NameDavid Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 26 January 1993)
RoleDriving Instructor
Correspondence Address1 Smithstone Court
Girdle Toll
Irvine
Ayrshire
KA11 1QB
Scotland
Director NameNicholas Alexander Jack
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(21 years after company formation)
Appointment Duration12 months (resigned 25 January 1994)
RoleMature Student
Country of ResidenceUnited Kingdom
Correspondence AddressAal Byres
Mains Of Boddam
Insch
Aberdeenshire
AB52 6NA
Scotland
Director NameRobert Kerr Baillie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(21 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2000)
RoleSurveyor
Correspondence Address5 Nether Walk
Mauchline
Ayrshire
KA5 5BL
Scotland
Director NameBarry Graham Connell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(21 years after company formation)
Appointment Duration2 years (resigned 31 January 1995)
RoleEngineer
Correspondence Address5 Dundonald Road
Troon
Ayrshire
KA10 6NP
Scotland
Director NameMarc David Lyell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 1997)
RoleInstrument Tradesmen
Correspondence Address6 Annandale Lane
Crosshouse
Kilmarnock
Ayrshire
KA2 0HB
Scotland
Director NameAlexander Edgar Donaldson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(23 years after company formation)
Appointment Duration9 years, 12 months (resigned 27 January 2005)
RolePanel Beater
Correspondence Address4 Skares Cottage
Skares
KA18 2RF
Scotland
Director NameAllan James Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(24 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2000)
RoleGargae Proprietor
Correspondence AddressTaiglum Bank
Sinclairston Ochiltree
Cumnock
Ayrshire
KA18 2RT
Scotland
Director NameGraham John Bruce
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2002)
RoleSurveyor
Correspondence Address8 Whitehill Way
Coylton
Ayrshire
KA6 6NJ
Scotland
Director NameEdward Berney
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 March 2002)
RoleHaulage Operator
Correspondence AddressStation House Furnace Road
Muirkirk
Cumnock
Ayrshire
KA18 3QQ
Scotland
Director NameMr Colin Andrew Gemmell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2002)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressRoadend
Trabboch
Mauchline
Ayrshire
KA5 5JD
Scotland
Secretary NameMaureen Milroy
NationalityBritish
StatusResigned
Appointed28 March 2000(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2005)
RoleOffice Manager
Correspondence Address45 Craigens Road
Cumnock
Ayrshire
KA18 3AX
Scotland
Director NameDavid Andrews
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(30 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 2002)
RoleS/Employed Mechanic
Correspondence Address33 Auchinleck Road
Cumnock
Ayrshire
KA18 1AN
Scotland
Director NameGordon Alexander
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2004)
RoleFarm Manager
Country of ResidenceScotland
Correspondence Address26 Carsgailloch Avenue
Cumnock
Ayrshire
KA18 3DG
Scotland
Director NameMr Gordon Fraser Macintyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2008)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressLinnhe View
Onich
Fort William
Inverness Shire
PH33 6RZ
Scotland
Director NameNina Burrows
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2006)
RoleNurse
Correspondence Address26 Bellflower Grove
East Kilbride
Glasgow
G74 4TB
Scotland
Secretary NameNina Burrows
NationalityBritish
StatusResigned
Appointed07 February 2005(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2006)
RoleNurse
Correspondence Address26 Bellflower Grove
East Kilbride
Glasgow
G74 4TB
Scotland
Director NameJohn David Frew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(33 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address16 Alton Avenue
Tarbolton
Mauchline
Ayrshire
KA5 5RW
Scotland
Secretary NameMorag McKnight
NationalityBritish
StatusResigned
Appointed08 February 2007(35 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2007)
RoleHousewife
Correspondence Address17 Blinkbonny
Stonehouse
ML9 3QR
Scotland
Secretary NameLesley Anne Sheridan
NationalityBritish
StatusResigned
Appointed02 April 2007(35 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2010)
RoleFinancial Services Manager
Country of ResidenceScotland
Correspondence Address9 Finlayson Lane
Kaimend
South Lanarkshire
ML11 8TA
Scotland
Director NameGordon Alexander
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(36 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2012)
RoleFarm Manager
Country of ResidenceScotland
Correspondence Address26 Carsgailloch Avenue
Cumnock
Ayrshire
KA18 3DG
Scotland
Secretary NameMs Grace McDonald
StatusResigned
Appointed11 May 2010(38 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2012)
RoleCompany Director
Correspondence Address34 Common Green
Strathaven
Lanarkshire
ML10 6AF
Scotland

Contact

Websitewww.eastayrshirecc.co.uk
Telephone07 909997039
Telephone regionMobile

Location

Registered Address29 Portland Road
Kilmarnock
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£112,847
Cash£59,132
Current Liabilities£4,067

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

23 February 1990Delivered on: 8 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The station house muirkirk.
Outstanding

Filing History

8 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
15 January 2021Change of details for Mr Samual Henderson as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from 34 Common Green Strathaven Lanarkshire ML10 6AF to Upper Floor, 82 Muir Street 82 Muir Street Cadzow Park Hamilton ML3 6BJ on 15 January 2021 (1 page)
15 January 2021Director's details changed for Mr Russell Fair on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Samuel Henderson on 15 January 2021 (2 pages)
10 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
12 February 2020Change of details for Mr Sam Henserson as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
8 February 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 February 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 February 2016Annual return made up to 30 January 2016 no member list (2 pages)
26 February 2016Annual return made up to 30 January 2016 no member list (2 pages)
26 February 2016Micro company accounts made up to 31 October 2015 (3 pages)
26 February 2016Micro company accounts made up to 31 October 2015 (3 pages)
3 March 2015Annual return made up to 30 January 2015 no member list (2 pages)
3 March 2015Annual return made up to 30 January 2015 no member list (2 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 April 2014Annual return made up to 30 January 2014 no member list (2 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Annual return made up to 30 January 2014 no member list (2 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 March 2013Annual return made up to 30 January 2013 no member list (2 pages)
14 March 2013Annual return made up to 30 January 2013 no member list (2 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 September 2012Termination of appointment of Gordon Alexander as a director (1 page)
5 September 2012Appointment of Mr Russell Fair as a director (2 pages)
5 September 2012Appointment of Mr Russell Fair as a director (2 pages)
5 September 2012Termination of appointment of Grace Mcdonald as a secretary (1 page)
5 September 2012Termination of appointment of Allan Mcdonald as a director (1 page)
5 September 2012Termination of appointment of Grace Mcdonald as a secretary (1 page)
5 September 2012Termination of appointment of Gordon Alexander as a director (1 page)
5 September 2012Termination of appointment of Grace Mcdonald as a director (1 page)
5 September 2012Termination of appointment of Allan Mcdonald as a director (1 page)
5 September 2012Termination of appointment of Grace Mcdonald as a director (1 page)
2 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
2 February 2012Termination of appointment of Alexa Stewart as a director (1 page)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Termination of appointment of Alexa Stewart as a director (1 page)
2 February 2012Appointment of Mr Samuel Henderson as a director (2 pages)
2 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
2 February 2012Appointment of Mr Samuel Henderson as a director (2 pages)
13 June 2011Appointment of Mrs Grace Mcdonald as a director (2 pages)
13 June 2011Appointment of Mrs Grace Mcdonald as a director (2 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 February 2011Director's details changed for Gordon Alexander on 31 December 2010 (2 pages)
3 February 2011Annual return made up to 30 January 2011 no member list (4 pages)
3 February 2011Director's details changed for Gordon Alexander on 31 December 2010 (2 pages)
3 February 2011Annual return made up to 30 January 2011 no member list (4 pages)
2 February 2011Appointment of Mr Allan Mcdonald as a director (2 pages)
2 February 2011Appointment of Mr Allan Mcdonald as a director (2 pages)
2 February 2011Termination of appointment of John Frew as a director (1 page)
2 February 2011Termination of appointment of John Frew as a director (1 page)
11 May 2010Appointment of Ms Grace Mcdonald as a secretary (1 page)
11 May 2010Appointment of Ms Grace Mcdonald as a secretary (1 page)
10 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
10 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
9 February 2010Director's details changed for John David Frew on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Alexander on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lesley Anne Sheridan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John David Frew on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Lesley Sheridan as a secretary (1 page)
9 February 2010Director's details changed for Lesley Anne Sheridan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Alexander on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Lesley Sheridan as a director (1 page)
9 February 2010Director's details changed for Lesley Anne Sheridan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Alexander on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John David Frew on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Lesley Sheridan as a director (1 page)
9 February 2010Termination of appointment of Lesley Sheridan as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 February 2009Annual return made up to 30/01/09 (3 pages)
2 February 2009Annual return made up to 30/01/09 (3 pages)
17 March 2008Amended accounts made up to 31 October 2007 (7 pages)
17 March 2008Amended accounts made up to 31 October 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Annual return made up to 30/01/08 (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Annual return made up to 30/01/08 (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Annual return made up to 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 April 2007Annual return made up to 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
14 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
20 October 2006Director resigned (2 pages)
20 October 2006Director resigned (2 pages)
17 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
17 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
9 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
9 March 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Director resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 June 2004Annual return made up to 30/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2004Annual return made up to 30/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
9 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
27 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 December 2002New director appointed (1 page)
18 December 2002New director appointed (1 page)
29 November 2002Registered office changed on 29/11/02 from: station house muirkirk, cumnock kilmarnock ayrshire KA18 3QQ (1 page)
29 November 2002Registered office changed on 29/11/02 from: station house muirkirk, cumnock kilmarnock ayrshire KA18 3QQ (1 page)
8 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
2 June 2002Annual return made up to 30/01/02 (10 pages)
2 June 2002Annual return made up to 30/01/02 (10 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: 30 miller road ayr KA7 2AY (1 page)
4 February 2002Registered office changed on 04/02/02 from: 30 miller road ayr KA7 2AY (1 page)
18 December 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
18 December 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
20 February 2001Annual return made up to 30/01/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 February 2001Annual return made up to 30/01/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 2000Memorandum and Articles of Association (13 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 2000Memorandum and Articles of Association (13 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
28 March 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Annual return made up to 30/01/99 (8 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 March 1999Annual return made up to 30/01/99 (8 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 March 1998Director resigned (1 page)
30 March 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 42 alloway street ayr KA7 4PQ (1 page)
10 February 1998Registered office changed on 10/02/98 from: 42 alloway street ayr KA7 4PQ (1 page)
20 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Annual return made up to 30/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Annual return made up to 30/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 March 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
10 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 April 1996Annual return made up to 30/01/96 (8 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 April 1996Annual return made up to 30/01/96 (8 pages)
25 April 1995Annual return made up to 30/01/95 (8 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Annual return made up to 30/01/95 (8 pages)