Mauchline
KA5 6JF
Scotland
Director Name | June McClymont |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1995(21 years, 4 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 31 Inglewood Crescent East Kilbride Glasgow G75 8QD Scotland |
Secretary Name | Dennis James Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1995(21 years, 4 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Bellisle Farm Hurlford Kilmarnock KA1 5JF Scotland |
Director Name | Dennis Marshall |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 1995) |
Role | Joiner |
Correspondence Address | 31 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Secretary Name | Dennis Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 1995) |
Role | Joiner |
Correspondence Address | 31 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | June Mcclymont 5.00% Ordinary |
---|---|
42 at £1 | Lynne Elizabeth Marshall 42.00% Ordinary |
27 at £1 | Laura M.s Mcclymont 27.00% Ordinary |
26 at £1 | Kerri R.d Mcclymont 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,945 |
Cash | £3,858 |
Current Liabilities | £59,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
19 February 2001 | Delivered on: 23 February 2001 Persons entitled: Aib Group UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 camburn street, glasgow. Outstanding |
---|---|
8 February 2001 | Delivered on: 15 February 2001 Persons entitled: Aib Group (UK) 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. Outstanding |
30 April 1991 | Delivered on: 14 May 1991 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop units 1/6 coltswood road, coatbridge, lanarkshire. Outstanding |
5 April 1991 | Delivered on: 18 April 1991 Satisfied on: 8 December 1993 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 dove place mossneuk east kilbride lan 21294. Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
12 January 2022 | Satisfaction of charge 2 in full (1 page) |
12 January 2022 | Satisfaction of charge 4 in full (1 page) |
9 November 2021 | Satisfaction of charge 3 in full (1 page) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 May 2021 | Cessation of Kerri Mcclymont as a person with significant control on 1 May 2021 (1 page) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
12 May 2021 | Cessation of Laura Brunjes as a person with significant control on 1 May 2021 (1 page) |
11 May 2021 | Change of details for Miss Laura Mcclymont as a person with significant control on 1 May 2021 (2 pages) |
21 December 2020 | Director's details changed for Dennis James Marshall on 21 December 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
21 December 2020 | Director's details changed for June Mcclymont on 21 December 2020 (2 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for June Mcclymont on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dennis James Marshall on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dennis James Marshall on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for June Mcclymont on 30 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2008 | Return made up to 30/04/07; full list of members (3 pages) |
13 February 2008 | Return made up to 30/04/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | Return made up to 30/04/03; full list of members
|
25 July 2003 | Return made up to 30/04/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | £ sr 100@1 31/03/02 (1 page) |
10 May 2002 | £ sr 100@1 31/03/02 (1 page) |
24 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 30/04/01; full list of members (8 pages) |
27 July 2001 | Return made up to 30/04/01; full list of members (8 pages) |
23 February 2001 | Partic of mort/charge * (5 pages) |
23 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 June 1998 | Ad 15/12/95--------- £ si 100@1 (2 pages) |
5 June 1998 | Ad 15/12/95--------- £ si 100@1 (2 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members
|
13 May 1998 | Return made up to 30/04/98; full list of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1997 | Return made up to 30/04/97; change of members
|
12 June 1997 | Return made up to 30/04/97; change of members
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
15 January 1996 | Resolutions
|
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
7 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
27 December 1973 | Certificate of incorporation (1 page) |
27 December 1973 | Certificate of incorporation (1 page) |