Stranraer
DG9 8BT
Scotland
Director Name | Andrew McMillan |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1988(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 May 1998) |
Role | Cash & Carry Merchant |
Correspondence Address | House Of Knock Portpatrick Wigtownshire |
Director Name | Kenneth George Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1988(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1990) |
Role | Solicitor |
Correspondence Address | 15 Bridge Street Stranraer Wigtownshire DG9 7JA Scotland |
Secretary Name | Andrew McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1988(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | House Of Knock Portpatrick Wigtownshire |
Director Name | James McMillan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 1993) |
Role | Plant Hirer |
Correspondence Address | Jan-La-Mar Stranraer DG90 7BU Scotland |
Director Name | Kirsty Margaret Ann McMillan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1994) |
Role | Office Manager |
Correspondence Address | Ellor House Rosefield Avenue Stranraer Wigtownshire |
Director Name | Mark Cowan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 1992(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Ellor House Rosefield Avenue Stranraer Wigtown DG6 0BE Scotland |
Director Name | Gordon McHarrie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Lidesdale Road Stranraer Wigtownshire DG9 4AR Scotland |
Director Name | Mr Hamilton Coats McMillan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 June 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Maples Westwood Avenue Stranraer Wigtownshire DG9 8BT Scotland |
Secretary Name | Kirsty Margaret Anne Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 November 2012) |
Role | Company Director |
Correspondence Address | Park House Leswalt High Road Stranraer Wigtownshire DG9 0HH Scotland |
Website | crossroads.co.uk |
---|
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
181k at £1 | Executors Of Andrew Mcmillan 100.00% Ordinary |
---|---|
1 at £1 | Kirsty M.a Cowan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,649 |
Cash | £120,274 |
Current Liabilities | £155,842 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 May 2012 | Delivered on: 2 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stranraer cash and carry, commerce road, stranraer. Outstanding |
19 December 1996 | Delivered on: 30 December 1996 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. Outstanding |
19 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Registered office address changed from North West Castle Hotel Stranraer DG9 8EH Scotland to 30 Miller Road Ayr KA7 2AY on 5 October 2022 (1 page) |
29 September 2022 | Cessation of Hamilton Coats Mcmillan as a person with significant control on 29 September 2022 (1 page) |
29 September 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
29 September 2022 | Notification of Janet Mcmillan as a person with significant control on 29 September 2022 (2 pages) |
15 June 2022 | Appointment of Mrs Janet Douglas Mcmillan as a director on 15 June 2022 (2 pages) |
15 June 2022 | Current accounting period extended from 28 February 2022 to 31 August 2022 (1 page) |
15 June 2022 | Termination of appointment of Hamilton Coats Mcmillan as a director on 15 June 2022 (1 page) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 November 2021 | Registered office address changed from Stranraer Cash & Carry Commerce Rd Stranraer DG9 7DU to North West Castle Hotel Stranraer DG9 8EH on 11 November 2021 (1 page) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
13 November 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
17 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
21 March 2017 | Satisfaction of charge 4 in full (4 pages) |
21 March 2017 | Satisfaction of charge 4 in full (4 pages) |
13 March 2017 | Satisfaction of charge 3 in full (1 page) |
13 March 2017 | Satisfaction of charge 3 in full (1 page) |
2 March 2017 | Satisfaction of charge 2 in full (1 page) |
2 March 2017 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 December 2012 | Alterations to floating charge 4 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 December 2012 | Alterations to floating charge 4 (5 pages) |
14 November 2012 | Termination of appointment of Kirsty Cunningham as a secretary (1 page) |
14 November 2012 | Termination of appointment of Kirsty Cunningham as a secretary (1 page) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Termination of appointment of Gordon Mcharrie as a director (1 page) |
3 September 2012 | Termination of appointment of Gordon Mcharrie as a director (1 page) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Auditors resignation (1 page) |
16 December 2010 | Auditors resignation (1 page) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Gordon Mcharrie on 31 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Gordon Mcharrie on 31 August 2010 (2 pages) |
9 March 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 March 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 March 2009 | Return made up to 31/08/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/08/08; full list of members (4 pages) |
14 March 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
14 March 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
27 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
25 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members
|
3 November 2006 | Return made up to 31/08/06; full list of members
|
11 August 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
11 August 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
6 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
6 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
26 May 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
27 September 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
27 September 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 June 2002 | Accounts for a medium company made up to 28 February 2002 (20 pages) |
17 June 2002 | Accounts for a medium company made up to 28 February 2002 (20 pages) |
8 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
8 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 28 February 2001 (20 pages) |
9 May 2001 | Full accounts made up to 28 February 2001 (20 pages) |
29 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
23 May 2000 | Accounts for a medium company made up to 28 February 2000 (18 pages) |
23 May 2000 | Accounts for a medium company made up to 28 February 2000 (18 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 28 February 1999 (19 pages) |
1 June 1999 | Full accounts made up to 28 February 1999 (19 pages) |
13 January 1999 | Return made up to 31/08/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/08/98; full list of members (6 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Accounts for a medium company made up to 28 February 1998 (17 pages) |
2 September 1998 | Accounts for a medium company made up to 28 February 1998 (17 pages) |
2 September 1998 | New director appointed (2 pages) |
7 April 1998 | Return made up to 31/08/97; full list of members (6 pages) |
7 April 1998 | Return made up to 31/08/97; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (18 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (18 pages) |
30 December 1996 | Partic of mort/charge * (5 pages) |
30 December 1996 | Partic of mort/charge * (5 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
23 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 28 February 1996 (10 pages) |
10 July 1996 | Accounts for a small company made up to 28 February 1996 (10 pages) |
23 May 1996 | Return made up to 31/08/95; full list of members (6 pages) |
23 May 1996 | Return made up to 31/08/95; full list of members (6 pages) |