Ayr
KA7 4PL
Scotland
Director Name | Donald F Shepherd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 03 October 2005) |
Role | Mining Engineer |
Correspondence Address | 24 St John Street Prestwick Ayrshire KA9 1HX Scotland |
Director Name | Mrs Christine Anne Macintyre |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Seafield Drive Ayr Ayrshire KA7 4BE Scotland |
Secretary Name | Mrs Christine Anne Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Seafield Drive Ayr Ayrshire KA7 4BE Scotland |
Director Name | Mr Fraser McKay Macintyre |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambusdoon Drive Ayr Ayrshire KA7 4PL Scotland |
Registered Address | 29 South Harbour Street Ayr KA7 1JA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £554,151 |
Cash | £2,468 |
Current Liabilities | £84,685 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 1 March 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 June |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
18 September 2002 | Delivered on: 1 October 2002 Satisfied on: 12 January 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The carlton cafe, 12 fullarton street, ayr--title number ayr 3521. Fully Satisfied |
---|---|
23 July 2002 | Delivered on: 30 July 2002 Satisfied on: 11 January 2007 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The ship inn, 36 north harbour street, ayr--title number AYR16482. Fully Satisfied |
30 August 2001 | Delivered on: 10 September 2001 Satisfied on: 19 March 2008 Persons entitled: Belhaven Brewery Company Limited Classification: Bond & 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 |
6 June 2001 | Delivered on: 12 June 2001 Satisfied on: 11 January 2007 Persons entitled: Belhaven Brewerym Co.LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: Mccabes alehouse, 8 fullarton street, ayr. Fully Satisfied |
30 March 1995 | Delivered on: 20 April 1995 Satisfied on: 26 March 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 February 2008 | Delivered on: 4 March 2008 Satisfied on: 29 January 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 March 1978 | Delivered on: 11 April 1978 Satisfied on: 26 March 2001 Persons entitled: Allied Breweries U K LTD Classification: Floating charge Secured details: £7,000 & 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 |
11 September 2001 | Delivered on: 14 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mccabe's alehouse, 8/10 fullarton street, ayr. Outstanding |
26 April 2001 | Delivered on: 2 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
17 November 2000 | Delivered on: 30 November 2000 Persons entitled: Graeme David Paton Classification: Standard security Secured details: £228,496.05. Particulars: The pavilion ballroom, the esplanade, ayr. Outstanding |
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 36 north harbour street, ayr AYR16482. Outstanding |
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 12 fullarton street, ayr AYR3521. Outstanding |
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 8-10 fullarton street, ayr AYR36655. Outstanding |
25 September 2014 | Delivered on: 1 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
11 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 fullarton street, ayr AYR3521. Outstanding |
11 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 north harbour street, ayr AYR16482. Outstanding |
22 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 July 2018 | Satisfaction of charge SC0534560015 in full (4 pages) |
6 July 2018 | Satisfaction of charge SC0534560016 in full (4 pages) |
6 July 2018 | Satisfaction of charge SC0534560014 in full (4 pages) |
6 July 2018 | Satisfaction of charge SC0534560013 in full (4 pages) |
6 July 2018 | Satisfaction of charge 3 in full (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 December 2015 | Appointment of Mr Fraser Mckay Macintyre as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Fraser Mckay Macintyre as a director on 9 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Registration of charge SC0534560015, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560014, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560014, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560015, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560016, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560016, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560015, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560016, created on 1 October 2014 (7 pages) |
2 October 2014 | Registration of charge SC0534560014, created on 1 October 2014 (7 pages) |
1 October 2014 | Registration of charge SC0534560013, created on 25 September 2014 (10 pages) |
1 October 2014 | Registration of charge SC0534560013, created on 25 September 2014 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 November 2013 | Registered office address changed from 24 Wellington Square Ayr KA7 1EZ on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 24 Wellington Square Ayr KA7 1EZ on 22 November 2013 (1 page) |
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 1 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 1 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 1 June 2011 (5 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 1 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 1 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 1 June 2010 (5 pages) |
29 November 2010 | Termination of appointment of Fraser Macintyre as a director (1 page) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Fraser Macintyre as a director (1 page) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Registered office address changed from 8/10 Fullarton Street Ayr KA7 1UB on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 8/10 Fullarton Street Ayr KA7 1UB on 19 July 2010 (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Director's details changed for Fraser Mckay Macintyre on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christine Anne Macintyre on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Christine Anne Macintyre on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Fraser Mckay Macintyre on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
9 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
13 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 January 2007 | Dec mort/charge * (2 pages) |
12 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
15 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 November 2004 | Return made up to 06/10/04; full list of members
|
9 November 2004 | Return made up to 06/10/04; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
24 November 2003 | Return made up to 06/10/03; full list of members
|
24 November 2003 | Return made up to 06/10/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
28 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
1 October 2002 | Partic of mort/charge * (5 pages) |
1 October 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
3 December 2001 | Return made up to 06/10/01; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
3 December 2001 | Return made up to 06/10/01; full list of members
|
1 October 2001 | Alterations to a floating charge (11 pages) |
1 October 2001 | Alterations to a floating charge (5 pages) |
1 October 2001 | Alterations to a floating charge (5 pages) |
1 October 2001 | Alterations to a floating charge (11 pages) |
14 September 2001 | Partic of mort/charge * (5 pages) |
14 September 2001 | Partic of mort/charge * (5 pages) |
10 September 2001 | Partic of mort/charge * (5 pages) |
10 September 2001 | Partic of mort/charge * (5 pages) |
12 June 2001 | Partic of mort/charge * (5 pages) |
12 June 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Dec mort/charge * (4 pages) |
26 March 2001 | Dec mort/charge * (4 pages) |
26 March 2001 | Dec mort/charge * (4 pages) |
26 March 2001 | Dec mort/charge * (4 pages) |
22 March 2001 | Company name changed mccalls entertainments (ayr) lim ited\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed mccalls entertainments (ayr) lim ited\certificate issued on 22/03/01 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the pavilion esplanade ayr KA7 1DT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the pavilion esplanade ayr KA7 1DT (1 page) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
17 November 1999 | Return made up to 06/10/99; full list of members (5 pages) |
17 November 1999 | Return made up to 06/10/99; full list of members (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
16 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
16 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
16 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
8 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
20 April 1995 | Partic of mort/charge * (3 pages) |
20 April 1995 | Partic of mort/charge * (3 pages) |
25 June 1973 | Incorporation (15 pages) |
25 June 1973 | Incorporation (15 pages) |