Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Secretary Name | Mr Matthew Ratcliffe |
---|---|
Status | Closed |
Appointed | 25 November 2016(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Director Name | Mr Peter Robertson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 15 December 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fullarton Drive Troon Ayrshire KA10 6LF Scotland |
Director Name | James Clement McGawn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1990) |
Role | Haulage Contractor |
Correspondence Address | 14 Guiltreehill Alloway Ayr Ayrshire KA7 4XG Scotland |
Director Name | David Hill McGawn |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1990) |
Role | Haulage Contractor |
Correspondence Address | 5 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Secretary Name | James Clement McGawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1990) |
Role | Company Director |
Correspondence Address | 14 Guiltreehill Alloway Ayr Ayrshire KA7 4XG Scotland |
Director Name | William Raymond Bruce |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 27 Argyle Street Rothesay Bute Isle Of Bute PA20 0AX Scotland |
Director Name | Mr Andrew James Robertson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1990(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 05 August 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Secretary Name | Mr Andrew James Robertson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1990(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 December 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ailsa Street Prestwick Ayrshire KA9 1RH Scotland |
Director Name | Eileen Jean Parker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 7 Marina Road Prestwick Ayrshire KA9 1QZ Scotland |
Director Name | Mr Ian Robert Henderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(20 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 05 August 2014) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr George Scobie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 August 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2006) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Michele-Ange Anderson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2006) |
Role | Accountant |
Correspondence Address | 2 Magdala Crescent Edinburgh Midlothian EH12 5BE Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 2 Weatherhouse Cottages Bowhill Selkirk TD7 5HE Scotland |
Director Name | Arthur Alan Runciman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlepark Alloway Ayr Ayrshire KA7 4RN Scotland |
Secretary Name | Arthur Alan Runciman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlepark Alloway Ayr Ayrshire KA7 4RN Scotland |
Director Name | Mr Trevor Neil Dale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Ian Thomas Dalton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(31 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 November 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(31 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Secretary Name | Ronald Chalmers Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Secretary Name | Katie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Website | scotmin.com |
---|
Registered Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
6.3k at £1 | Carrs Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2000 | Delivered on: 8 November 2000 Satisfied on: 3 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse at hunters hall, kelso. Fully Satisfied |
---|---|
19 July 1991 | Delivered on: 26 July 1991 Satisfied on: 21 April 1998 Persons entitled: Scottish Enterprise 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 |
2 April 1987 | Delivered on: 9 April 1987 Satisfied on: 5 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
22 June 2020 | Solvency Statement dated 17/06/20 (1 page) |
22 June 2020 | Statement of capital on 22 June 2020
|
22 June 2020 | Resolutions
|
22 June 2020 | Statement by Directors (1 page) |
19 March 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 1 September 2018 (5 pages) |
26 April 2019 | Termination of appointment of Ian Thomas Dalton as a director on 21 November 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
8 February 2018 | Accounts for a dormant company made up to 2 September 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
19 April 2017 | Accounts for a dormant company made up to 3 September 2016 (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 3 September 2016 (5 pages) |
30 November 2016 | Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Katie Wood as a secretary on 25 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Ian Thomas Dalton on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Timothy John Davies on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Ian Thomas Dalton on 23 September 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Katie Sinclair on 19 January 2016 (3 pages) |
12 February 2016 | Secretary's details changed for Katie Sinclair on 19 January 2016 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 29 August 2015 (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 29 August 2015 (5 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 May 2015 | Full accounts made up to 30 August 2014 (8 pages) |
27 May 2015 | Full accounts made up to 30 August 2014 (8 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 November 2014 | Termination of appointment of Andrew James Robertson as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Trevor Neil Dale as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Ian Robert Henderson as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of George Scobie as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Andrew James Robertson as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Trevor Neil Dale as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of George Scobie as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Trevor Neil Dale as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Ian Robert Henderson as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of George Scobie as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Andrew James Robertson as a director on 5 August 2014 (2 pages) |
25 November 2014 | Termination of appointment of Ian Robert Henderson as a director on 5 August 2014 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
28 January 2013 | Appointment of Katie Sinclair as a secretary (3 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Appointment of Katie Sinclair as a secretary (3 pages) |
15 January 2013 | Total exemption full accounts made up to 1 September 2012 (11 pages) |
15 January 2013 | Total exemption full accounts made up to 1 September 2012 (11 pages) |
15 January 2013 | Total exemption full accounts made up to 1 September 2012 (11 pages) |
23 November 2012 | Director's details changed for Trevor Neil Dale on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Andrew James Robertson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Andrew James Robertson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Ronald Chalmers Wood on 1 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Director's details changed for Trevor Neil Dale on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Christopher Nigel Couper Holmes on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for George Scobie on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Ronald Chalmers Wood on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ian Robert Henderson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ian Thomas Dalton on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Trevor Neil Dale on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for George Scobie on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Andrew James Robertson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Christopher Nigel Couper Holmes on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ian Robert Henderson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ian Robert Henderson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Christopher Nigel Couper Holmes on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ian Thomas Dalton on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for George Scobie on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Ian Thomas Dalton on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Ronald Chalmers Wood on 1 October 2012 (2 pages) |
13 February 2012 | Full accounts made up to 3 September 2011 (16 pages) |
13 February 2012 | Full accounts made up to 3 September 2011 (16 pages) |
13 February 2012 | Full accounts made up to 3 September 2011 (16 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
7 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
2 February 2011 | Termination of appointment of Arthur Runciman as a director (2 pages) |
2 February 2011 | Appointment of Ronald Chalmers Wood as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Arthur Runciman as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Arthur Runciman as a director (2 pages) |
2 February 2011 | Termination of appointment of Arthur Runciman as a secretary (2 pages) |
2 February 2011 | Appointment of Ronald Chalmers Wood as a secretary (3 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 July 2010 | Appointment of Ian Thomas Dalton as a director (3 pages) |
12 July 2010 | Appointment of Ronald Chalmers Wood as a director (3 pages) |
12 July 2010 | Appointment of Ronald Chalmers Wood as a director (3 pages) |
12 July 2010 | Appointment of Ian Thomas Dalton as a director (3 pages) |
12 July 2010 | Appointment of Mr Christopher Nigel Couper Holmes as a director (3 pages) |
12 July 2010 | Appointment of Mr Christopher Nigel Couper Holmes as a director (3 pages) |
5 July 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
5 July 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
1 July 2010 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 1 July 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 October 2009 (21 pages) |
27 April 2010 | Full accounts made up to 31 October 2009 (21 pages) |
8 December 2009 | Director's details changed for Trevor Neil Dale on 20 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Trevor Neil Dale on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for George Scobie on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Arthur Alan Runciman on 20 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for George Scobie on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Robert Henderson on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Robert Henderson on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Arthur Alan Runciman on 20 November 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
24 December 2008 | Director's change of particulars / george scobie / 20/02/2008 (1 page) |
24 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
24 December 2008 | Director's change of particulars / george scobie / 20/02/2008 (1 page) |
24 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (21 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (21 pages) |
7 January 2008 | Return made up to 20/11/07; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 20/11/07; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
27 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 20/11/06; full list of members
|
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 20/11/06; full list of members
|
25 October 2006 | Auditor's resignation (1 page) |
25 October 2006 | Auditor's resignation (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Return made up to 20/11/05; full list of members
|
24 January 2006 | Return made up to 20/11/05; full list of members
|
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (8 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 13 whitfield drive unit 11 heathfield industrial estate ayr KA8 9RX (1 page) |
20 December 2005 | New director appointed (7 pages) |
20 December 2005 | Auditor resignation section 394 (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (7 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 13 whitfield drive unit 11 heathfield industrial estate ayr KA8 9RX (1 page) |
20 December 2005 | Auditor resignation section 394 (1 page) |
20 December 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (8 pages) |
20 December 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
8 December 2005 | Accounts for a small company made up to 31 July 2005 (10 pages) |
8 December 2005 | Accounts for a small company made up to 31 July 2005 (10 pages) |
3 December 2005 | Dec mort/charge * (2 pages) |
3 December 2005 | Dec mort/charge * (2 pages) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (10 pages) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (10 pages) |
17 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
15 December 2003 | Accounts for a medium company made up to 31 July 2003 (26 pages) |
15 December 2003 | Accounts for a medium company made up to 31 July 2003 (26 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 31 July 2002 (26 pages) |
17 February 2003 | Full accounts made up to 31 July 2002 (26 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
20 February 2002 | Accounts for a medium company made up to 31 July 2001 (24 pages) |
20 February 2002 | Accounts for a medium company made up to 31 July 2001 (24 pages) |
23 December 2001 | Return made up to 20/11/01; full list of members
|
23 December 2001 | Return made up to 20/11/01; full list of members
|
12 February 2001 | Return made up to 20/11/00; full list of members
|
12 February 2001 | Return made up to 20/11/00; full list of members
|
16 January 2001 | Ad 03/08/99--------- £ si 298@1 (2 pages) |
16 January 2001 | Ad 03/08/99--------- £ si 298@1 (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
11 January 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
12 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
7 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 April 1998 | Dec mort/charge * (5 pages) |
21 April 1998 | Dec mort/charge * (5 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 04/12/97; change of members
|
13 January 1998 | Return made up to 04/12/97; change of members
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 November 1996 | Return made up to 04/12/96; full list of members (6 pages) |
29 November 1996 | Return made up to 04/12/96; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 October 1995 | Full accounts made up to 31 July 1995 (15 pages) |
24 October 1995 | Full accounts made up to 31 July 1995 (15 pages) |
14 June 1979 | Incorporation (18 pages) |
14 June 1979 | Incorporation (18 pages) |