Dunlop
Kilmarnock
KA3 4BD
Scotland
Director Name | Mrs Sally Edgar Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(20 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunlop Manor Dunlop Kilmarnock KA3 4BD Scotland |
Secretary Name | Mr Gregory Andrew Wilson |
---|---|
Status | Current |
Appointed | 30 June 2015(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RG Scotland |
Director Name | James Allison |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 March 1998) |
Role | Engineer |
Correspondence Address | 27 Stanely Avenue Paisley Renfrewshire PA2 9LB Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Secretary Name | Mr James Hamilton Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Blair Road Coatbridge Lanarkshire ML5 1JQ Scotland |
Website | carltondie.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8878355 |
Telephone region | Glasgow |
Registered Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
22k at £1 | Kenyart LTD 44.90% Preference |
---|---|
17k at £1 | Kenyart LTD 34.69% Ordinary |
10k at £1 | Kenyart LTD 20.41% Participating Preference |
1 at £1 | John Gilmour Wilson 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
4 March 1988 | Delivered on: 15 March 1988 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 |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
31 August 2023 | Cessation of Sally Edgar Wilson as a person with significant control on 6 April 2016 (1 page) |
31 August 2023 | Cessation of John Gilmour Wilson as a person with significant control on 6 April 2016 (1 page) |
31 August 2023 | Notification of Kenyart Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
12 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Change of details for Mrs Sally Edgar Wilson as a person with significant control on 18 August 2017 (2 pages) |
16 July 2018 | Change of details for Mr John Gilmour Wilson as a person with significant control on 18 August 2017 (2 pages) |
16 July 2018 | Director's details changed for John Gilmour Wilson on 18 August 2017 (2 pages) |
16 July 2018 | Director's details changed for Sally Edgar Wilson on 18 August 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 November 2015 | Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages) |
2 November 2015 | Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page) |
2 November 2015 | Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from C/O Grant & Wylie, Solicitors & Notaries 90 Mitchell Street Glasgow G12 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from C/O Grant & Wylie, Solicitors & Notaries 90 Mitchell Street Glasgow G12 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 November 2008 | Return made up to 26/09/08; no change of members (10 pages) |
28 November 2008 | Return made up to 26/09/08; no change of members (10 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY (1 page) |
27 January 2003 | Return made up to 26/09/02; full list of members (7 pages) |
27 January 2003 | Return made up to 26/09/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 June 2000 | Return made up to 26/09/99; full list of members (6 pages) |
16 June 2000 | Return made up to 26/09/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
14 September 1977 | Certificate of incorporation (1 page) |
14 September 1977 | Certificate of incorporation (1 page) |
8 September 1977 | Incorporation (14 pages) |
8 September 1977 | Incorporation (14 pages) |