Redhaugh Estate
Kilbirnie
Ayrshire
KA25 7DR
Scotland
Secretary Name | Shirley Macgee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | 22 Broster Meadow Redhaugh Estate Kilbirnie Ayrshire KA25 7DR Scotland |
Director Name | John Macgee |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 8 Craigends Road Glengarnock Beith Ayrshire KA14 3AE Scotland |
Director Name | Muriel Clark Macgee |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1993) |
Role | Housewife |
Correspondence Address | 8 Craigends Road Glengarnock Beith Ayrshire KA14 3AE Scotland |
Secretary Name | Shirley Macgee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(11 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Airlie Crosshands Mauchline Ayrshire KA15 5TP Scotland |
Secretary Name | Muriel Clark Macgee |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 8 Craigends Road Glengarnock Beith Ayrshire KA14 3AE Scotland |
Secretary Name | Muriel Clark Macgee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 8 Craigends Road Glengarnock Beith Ayrshire KA14 3AE Scotland |
Telephone | 01505 682593 |
---|---|
Telephone region | Johnstone |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Niall Macgee 50.00% Ordinary |
---|---|
50 at £1 | Shirley Macgee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,833 |
Cash | £3,861 |
Current Liabilities | £1,556 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 April 1988 | Delivered on: 4 May 1988 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. Outstanding |
---|
2 June 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
19 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Secretary's details changed for Shirley Macgee on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Niall Macgee on 20 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Shirley Macgee on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Niall Macgee on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Appointment of Shirley Macgee as a secretary (3 pages) |
10 March 2010 | Appointment of Shirley Macgee as a secretary (3 pages) |
10 March 2010 | Termination of appointment of Muriel Macgee as a secretary (2 pages) |
10 March 2010 | Termination of appointment of Muriel Macgee as a secretary (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Company name changed ayrshire seamless gutters LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Resolutions
|
24 November 2009 | Company name changed ayrshire seamless gutters LIMITED\certificate issued on 24/11/09
|
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / niall macgee / 16/12/2008 (1 page) |
28 April 2009 | Director's change of particulars / niall macgee / 16/12/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
2 May 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
21 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o messrs.J.bruce andrew glenfield auction market glenfield road paisley PA2 8TF (1 page) |
19 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o messrs.J.bruce andrew glenfield auction market glenfield road paisley PA2 8TF (1 page) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 May 2001 | Return made up to 14/04/01; full list of members
|
17 May 2001 | Return made up to 14/04/01; full list of members
|
9 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
18 April 1996 | Return made up to 14/04/96; no change of members
|
18 April 1996 | Return made up to 14/04/96; no change of members
|
13 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
27 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |