Troon
Ayrshire
KA10 7AW
Scotland
Secretary Name | Mrs Maureen McLaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Director Name | Miss Laura Susan McLaren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | David Leslie Pinder |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | General Manager |
Correspondence Address | 8 Sycamore Close Shipham Winscombe Avon BS25 1TY |
Director Name | Robert Thorpe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1996) |
Role | Sales Manager |
Correspondence Address | 4 Argyle Gardens Larkhall Lanarkshire ML9 2EN Scotland |
Director Name | George Weir |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | The Gates 1/3 Hareshaw Road Cleland Motherwell Lanarkshire ML1 5LZ Scotland |
Secretary Name | Mr James Malcolm McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ottoline Drive Troon Ayrshire KA10 7AW Scotland |
Telephone | 0141 4451142 |
---|---|
Telephone region | Glasgow |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Laura Mclaren 100.00% Ordinary |
---|---|
1 at £1 | James M. Mclaren 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,341,851 |
Cash | £16,358 |
Current Liabilities | £18,159 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
14 August 1985 | Delivered on: 19 August 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in govan, glasgow. Outstanding |
---|---|
9 September 1976 | Delivered on: 22 September 1976 Persons entitled: John Milne Irvine Arthur Neil Irvine Miss Elizabeth Craighead Irvine Classification: Deed of variation Secured details: £30000 & all further moneys due, or to become due from the company to the chargee. Particulars: 30 mcgown st paisley. Outstanding |
14 February 1977 | Delivered on: 3 March 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects 30 mcgown st paisley comprising - 1 acre 1 rood 2 poles & 8 yds plot 32 poles plot 13 poles & 22 square yards all bounded by the centreline of mcgown st paisley. Part Satisfied |
3 February 1977 | Delivered on: 9 February 1977 Satisfied on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
16 March 2023 | Termination of appointment of James Malcolm Mclaren as a director on 15 March 2023 (1 page) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 December 2020 (10 pages) |
22 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Miss Laura Susan Mclaren as a director on 20 June 2018 (2 pages) |
9 July 2018 | Registered office address changed from 32 Ottoline Drive Troon Ayrshire KA10 7AW to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 July 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 May 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
10 March 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 March 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 December 2009 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 December 2009 (6 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
11 February 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
11 February 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (6 pages) |
22 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
16 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 December 2002 | Return made up to 13/12/02; no change of members (6 pages) |
23 December 2002 | Return made up to 13/12/02; no change of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
17 December 2001 | Return made up to 13/12/01; no change of members (6 pages) |
17 December 2001 | Return made up to 13/12/01; no change of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 December 1999 | Return made up to 13/12/99; no change of members (6 pages) |
22 December 1999 | Return made up to 13/12/99; no change of members (6 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: forrester house 7/9 weir street paisley renfrewshire PA3 4DW (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: forrester house 7/9 weir street paisley renfrewshire PA3 4DW (1 page) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Dec mort/charge * (2 pages) |
17 July 1996 | Dec mort/charge * (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 428 helen street glasgow G51 3HW (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 428 helen street glasgow G51 3HW (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Company name changed international motor part supplie s LIMITED\certificate issued on 10/06/96 (2 pages) |
7 June 1996 | Company name changed international motor part supplie s LIMITED\certificate issued on 10/06/96 (2 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
8 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |