West Kilbride
Ayrshire
KA23 9BZ
Scotland
Secretary Name | Barbara Duff Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Correspondence Address | Sunnyside 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Director Name | Maria Frances McCrindle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Sunnyside 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Director Name | William Anderson Wall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2004) |
Role | Director/General Manager |
Correspondence Address | 7 Broadmoss Avenue Newton Mearns Glasgow Lanarkshire G77 5SS Scotland |
Website | mccrindlegroup.com |
---|
Registered Address | 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | 2 other UK companies use this postal address |
90k at £1 | Mccrindle Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
11 March 2013 | Delivered on: 21 March 2013 Persons entitled: Barbara Duff Kerr Classification: Standard security Secured details: Terms of the loan agreement. Particulars: Subjects lying on the south east side of new mill road kilmarnock together with and forming riverside works and the subjects on the east side of welbeck street kilmarnock AYR34079. Outstanding |
---|---|
15 November 2016 | Delivered on: 30 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 122 dalry road, ardrossan. Outstanding |
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 March 2013 | Delivered on: 21 March 2013 Persons entitled: Barbara Duff Kerr Classification: Standard security Secured details: In terms of the loan agreement. Particulars: Plot or area of ground in the parish of ardrossan and county of ayr. Outstanding |
29 January 2003 | Delivered on: 4 February 2003 Satisfied on: 7 February 2013 Persons entitled: Hsbc Bank 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. Fully Satisfied |
19 March 1997 | Delivered on: 1 April 1997 Satisfied on: 21 August 2007 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground in parish of ardrossan and county of ayr containig 4.764 acres. Fully Satisfied |
19 March 1997 | Delivered on: 1 April 1997 Satisfied on: 25 January 2013 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming riverside works ,new mill road,kilmarnock. Fully Satisfied |
13 May 1988 | Delivered on: 26 May 1988 Satisfied on: 21 May 1997 Persons entitled: Kilmarnock & Loudoun District Council 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 |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 20 November 1995 Persons entitled: William Rae Mccrindle 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 |
20 January 1978 | Delivered on: 30 January 1978 Satisfied on: 10 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Riverside works, new mill road, kilmarnock. Fully Satisfied |
12 May 1977 | Delivered on: 25 May 1977 Satisfied on: 4 August 2003 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 |
5 April 1977 | Delivered on: 14 April 1977 Satisfied on: 17 April 2003 Persons entitled: The Provost, Magistrates & Councillors of the Burgh of Kilmarnock Classification: Disposition Secured details: Amount owing on security of the charge £57,662.59. Particulars: Ground extending to 0.92 acres with factory & buildings thereon & the heritable fixtures & fittings therein known as riverside works, new hill road kilmarnock. Fully Satisfied |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 November 2016 | Registration of charge SC0585570012, created on 15 November 2016 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Registration of charge SC0585570011, created on 3 August 2016 (8 pages) |
1 June 2016 | Registered office address changed from Chapelhill Mount Dalry Road Ardrossan Ayrshire KA22 7JT to 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ on 1 June 2016 (1 page) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
25 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (2 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Registered office address changed from Dalry Road Ardrossan Ayrshire KA22 7JT on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Barbara Duff Kerr on 11 December 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 12/12/07; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 August 2007 | Dec mort/charge * (2 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
8 July 2004 | Director resigned (1 page) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
10 September 2003 | Dec mort/charge * (4 pages) |
4 August 2003 | Dec mort/charge * (4 pages) |
29 July 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 April 2003 | Dec mort/charge * (4 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 June 2001 (17 pages) |
26 July 2002 | Auditor's resignation (2 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
12 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
29 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 January 1998 | Return made up to 22/12/97; change of members (6 pages) |
21 May 1997 | Dec mort/charge * (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
1 April 1997 | Partic of mort/charge * (7 pages) |
1 April 1997 | Partic of mort/charge * (3 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
20 November 1995 | Dec mort/charge * (6 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
26 May 1988 | Partic of mort/charge 5345 (3 pages) |
26 April 1988 | Partic of mort/charge 4246 (3 pages) |
30 January 1978 | Particulars of mortgage/charge (3 pages) |
25 May 1977 | Particulars of mortgage/charge (3 pages) |
14 April 1977 | Particulars of mortgage/charge (3 pages) |