Edinburgh
Midlothian
EH3 6DS
Scotland
Director Name | Mr Alan Campbell Murray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1997(24 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | 9/3 St. Leonard's Hill Edinburgh EH8 9RZ Scotland |
Director Name | Mr George Christopher Redpath |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(26 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Design Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1999(26 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 11 Melville Place Edinburgh Midlothian EH3 7PR Scotland |
Secretary Name | Stuart Alexander Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Correspondence Address | Drumore Villa East Drumore Campbeltown Argyll PA28 6HD Scotland |
Director Name | David Roy Allan |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 August 1994) |
Role | Distillery Manager |
Correspondence Address | Drumore Villa Campbeltown Argyll |
Director Name | Gordon Henry Wright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 1995) |
Role | Landscape Contractor |
Correspondence Address | Drumore House Campbeltown Argyll PA28 6HD Scotland |
Director Name | Neil Clapperton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1999) |
Role | Shopkeeper |
Correspondence Address | 11 Kirkhill Terrace Edinburgh EH16 5DQ Scotland |
Director Name | Mrs Lilian Cunningham Campbell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(22 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardconnel 7 Hutcheon Court Campbeltown Argyll PA28 6TE Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1989(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2002) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | wmcadenhead.com |
---|---|
Telephone | 01586 554258 |
Telephone region | Campbeltown |
Registered Address | 9 Bolgam Street Campbeltown Argyll PA28 6HZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,693,108 |
Gross Profit | £576,318 |
Net Worth | £1,111,181 |
Cash | £1,336 |
Current Liabilities | £181,253 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 4 weeks from now) |
12 June 2010 | Delivered on: 17 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 August 2023 | Appointment of Mr Stephen Kelly as a director on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Appointment of Mr Ranald James Watson as a director on 21 August 2023 (2 pages) |
22 August 2023 | Appointment of Miss Hannah Fawcett as a director on 21 August 2023 (2 pages) |
22 August 2023 | Appointment of Mr Findlay Thomas Ross as a director on 21 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Alan Campbell Murray as a director on 21 August 2023 (1 page) |
22 August 2023 | Appointment of Mrs Linda Mcaulay as a director on 21 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Hedley Gordon Wright as a director on 5 August 2023 (1 page) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a small company made up to 31 July 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Lilian Cunningham Campbell as a director on 29 June 2022 (1 page) |
8 March 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
24 February 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
19 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
29 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
7 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
9 September 2013 | Auditor's resignation (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Registered office address changed from 83 Longrow Campbeltown Argyll PA28 6EX on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 83 Longrow Campbeltown Argyll PA28 6EX on 29 February 2012 (1 page) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
7 October 2009 | Director's details changed for Alan Campbell Murray on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Christopher Redpath on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Christopher Redpath on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lilian Cunningham Campbell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hedley Gordon Wright on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Hedley Gordon Wright on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lilian Cunningham Campbell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neil Clapperton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neil Clapperton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Christopher Redpath on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lilian Cunningham Campbell on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Neil Clapperton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan Campbell Murray on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Hedley Gordon Wright on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan Campbell Murray on 7 October 2009 (2 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 9 bolgam street campbeltown argyll PA28 6HZ (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 9 bolgam street campbeltown argyll PA28 6HZ (1 page) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 October 2004 | Return made up to 07/10/04; full list of members
|
8 October 2004 | Return made up to 07/10/04; full list of members
|
19 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members
|
14 October 2002 | Return made up to 07/10/02; full list of members
|
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
5 July 2001 | Secretary's particulars changed (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
5 July 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
2 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
27 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
24 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
31 October 1996 | Return made up to 17/10/96; full list of members (9 pages) |
31 October 1996 | Return made up to 17/10/96; full list of members (9 pages) |
8 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (14 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (14 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 December 1972 | Certificate of incorporation (1 page) |
22 December 1972 | Certificate of incorporation (1 page) |