Prestwick
Ayrshire
KA9 1SG
Scotland
Director Name | Mrs Jean Dickson Moore Clark |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(5 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bruce Avenue Prestwick Ayrshire KA9 1SG Scotland |
Secretary Name | Mrs Jean Dickson Moore Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bruce Avenue Prestwick Ayrshire KA9 1SG Scotland |
Director Name | Richard Mervyn Gardner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Inneswood Beaconsfield Road Chelwood Gate East Sussex RH17 7LF |
Secretary Name | Richard Mervyn Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 March 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inneswood Beaconsfield Road Chelwood Gate East Sussex RH17 7LF |
Secretary Name | Mr Andrew Airlie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 October 1989) |
Role | Company Director |
Correspondence Address | 7 Elmwood Gardens Kirkintilloch Glasgow Lanarkshire G66 4EW Scotland |
Director Name | Stuart Alexander Paterson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1990) |
Role | Accountant |
Correspondence Address | 18 Carrick Road Ayr Ayrshire KA7 2RB Scotland |
Secretary Name | Stuart Alexander Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 August 1990) |
Role | Accountant |
Correspondence Address | 18 Carrick Road Ayr Ayrshire KA7 2RB Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1990(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 1998) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Bannerman Johnstone Maclay 213 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
141.9k at £1 | J.d.m. Clark 56.75% Ordinary |
---|---|
108.1k at £1 | J.h. Clark 43.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,110 |
Cash | £20,145 |
Current Liabilities | £142,733 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 June 2000 | Delivered on: 20 June 2000 Satisfied on: 15 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit B2, olympic business park, drybridge road, dundonald. Fully Satisfied |
---|---|
28 April 1999 | Delivered on: 13 May 1999 Satisfied on: 15 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 new mill road, kilmarnock. Fully Satisfied |
6 May 1998 | Delivered on: 22 May 1998 Satisfied on: 15 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11-15 old irvine road & 18-22 lindsay street,kilmarnock. Fully Satisfied |
16 January 1996 | Delivered on: 23 January 1996 Satisfied on: 15 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Olympic business park,near dundonald,ayrshire. Fully Satisfied |
22 September 1993 | Delivered on: 24 September 1993 Satisfied on: 15 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: West offices, olympic complex, dundonald, ayrshire. Fully Satisfied |
11 June 1993 | Delivered on: 16 June 1993 Satisfied on: 22 February 2005 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 |
28 July 1988 | Delivered on: 5 August 1988 Satisfied on: 14 January 1991 Persons entitled: George Wright Mclardy Classification: Standard security Secured details: £5,600. Particulars: 31 main st, prestwick. Fully Satisfied |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for James Higgins Clark on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jean Dickson Moore Clark on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jean Dickson Moore Clark on 18 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for James Higgins Clark on 18 February 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Location of register of members (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: olympic business park dundonald ayrshire KA2 9BE (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: olympic business park dundonald ayrshire KA2 9BE (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 February 2005 | Dec mort/charge * (2 pages) |
22 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Dec mort/charge * (2 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
20 June 2000 | Partic of mort/charge * (5 pages) |
20 June 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 May 1999 | Partic of mort/charge * (5 pages) |
13 May 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 April 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 April 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
22 May 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: olympic business park dundonald ayrshire KA2 9BE (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: olympic business park dundonald ayrshire KA2 9BE (1 page) |
5 May 1998 | Resolutions
|
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
18 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
23 January 1996 | Partic of mort/charge * (5 pages) |
23 January 1996 | Partic of mort/charge * (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
6 February 1995 | Company name changed palmermount investments LIMITED\certificate issued on 07/02/95 (2 pages) |
6 February 1995 | Company name changed palmermount investments LIMITED\certificate issued on 07/02/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 September 1990 | Memorandum and Articles of Association (11 pages) |
12 September 1990 | Memorandum and Articles of Association (11 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (11 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (11 pages) |
17 November 1987 | Return made up to 09/11/87; full list of members (8 pages) |
17 November 1987 | Return made up to 09/11/87; full list of members (8 pages) |
28 October 1987 | PUC2(120586)898X£1 ord. (2 pages) |
28 October 1987 | PUC2(120586)898X£1 ord. (2 pages) |
17 February 1987 | Return made up to 31/12/85; full list of members (7 pages) |
17 February 1987 | Return made up to 31/12/85; full list of members (7 pages) |
24 January 1983 | Certificate of incorporation (1 page) |
24 January 1983 | Certificate of incorporation (1 page) |