Beith
Ayrshire
KA15 2JJ
Scotland
Director Name | Vera Botterill |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 1993) |
Role | Married Woman |
Correspondence Address | 8 Carnoustie Court Bothwell Glasgow Lanarkshire G71 8UB Scotland |
Director Name | Alistar McLean |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 27 November 2015) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | The South Lodge Threepwood Road Beith Ayrshire KA15 2JJ Scotland |
Secretary Name | Alistar McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The South Lodge Threepwood Road Beith Ayrshire KA15 2JJ Scotland |
Director Name | Fiona Davidson McClean |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 2000) |
Role | Solicitor |
Correspondence Address | Archers Croft 382 Main Street High Blantyre |
Director Name | Fraser Scott McClean |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2000) |
Role | Pharmacist |
Correspondence Address | Archers Croft 382 Main Street High Blantyre S. Lanarkshire G72 9TD Scotland |
Director Name | Margaret Wilson Gordon Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2003) |
Role | Retailer |
Correspondence Address | C/Falhuera 5d Wrb La Vaul Santa Susanna Barcelona Spain |
Director Name | Margaret Wilson Gordon Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2003) |
Role | Retailer |
Correspondence Address | C/Falhuera 5d Wrb La Vaul Santa Susanna Barcelona Spain |
Secretary Name | The Prg Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2013) |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | Hillview N/A Strathaven Lanarkshire ML10 6RW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
100 at £1 | Alistair Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,950 |
Cash | £7,431 |
Current Liabilities | £238,080 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 January 2007 | Delivered on: 26 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 ardayre road, prestwick AYR75441. Outstanding |
---|---|
18 April 2001 | Delivered on: 23 April 2001 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area oof ground at douglas street, high blantyre in the county of lanark extending to 0.449 hectares. Outstanding |
11 January 2001 | Delivered on: 18 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-8 elizabeth court, stuart street, east kilbride. Outstanding |
3 January 2001 | Delivered on: 15 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.449 hectares ar douglas street, main street and priestfield street, high blantyre, lanark. Outstanding |
2 June 1995 | Delivered on: 21 June 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 700 old edinburgh road, uddingston, registered under title number lan 6383. Outstanding |
25 May 1995 | Delivered on: 1 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 700 old edinburgh road, uddingston. Outstanding |
27 April 1995 | Delivered on: 3 May 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: The proceed of the first instalment of the gro-grant relative to subjects at old edinburgh road, tannochside, strathclyde. Outstanding |
18 June 2008 | Delivered on: 26 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1-8, 4 stuart street, east kilbride, glasgow LAN148914. Outstanding |
30 May 2007 | Delivered on: 7 June 2007 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 |
16 November 2000 | Delivered on: 22 November 2000 Satisfied on: 26 June 2008 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 |
19 February 1995 | Delivered on: 3 March 1995 Satisfied on: 18 December 2000 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 |
11 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (11 pages) |
---|---|
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
18 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 April 2016 | Termination of appointment of Alistar Mclean as a director on 27 November 2015 (1 page) |
4 April 2016 | Termination of appointment of Alistar Mclean as a secretary on 27 November 2015 (1 page) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of The Prg Partnership as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Secretary's details changed for The Prg Partnership on 14 March 2010 (2 pages) |
21 March 2012 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Alistar Mclean on 14 March 2010 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Registered office address changed from the South Lodge Threepwood Road Beith Ayrshire KA15 2JJ on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 15 March 2008 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Fraser Scott Mcclean as a director (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 October 2010 | Termination of appointment of Margaret Smith as a director (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 March 2008 | Director appointed margaret wilson gordon smith (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 November 2007 | Return made up to 15/03/07; no change of members (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
11 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
20 October 2005 | Return made up to 15/03/05; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
18 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 15/03/04; full list of members
|
18 May 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
22 October 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2000 (9 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | New director appointed (2 pages) |
5 April 2001 | Alterations to a floating charge (8 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: 95 bothwell street glasgow G2 7JZ (1 page) |
18 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
18 December 2000 | Dec mort/charge * (5 pages) |
22 November 2000 | Partic of mort/charge * (5 pages) |
27 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | Return made up to 15/03/00; full list of members
|
11 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 August 1999 | Full accounts made up to 30 September 1997 (13 pages) |
6 August 1999 | Return made up to 15/03/99; no change of members (4 pages) |
15 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 30 September 1996 (12 pages) |
4 December 1997 | Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 15/03/97; full list of members
|
31 October 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 June 1996 | Return made up to 15/03/96; no change of members (6 pages) |
4 April 1996 | Alterations to a floating charge (8 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 June 1995 | Partic of mort/charge * (3 pages) |
1 June 1995 | Partic of mort/charge * (3 pages) |
3 May 1995 | Partic of mort/charge * (3 pages) |
20 April 1995 | Return made up to 15/03/95; no change of members (4 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: grant thornton 112 west george street g;lasgow G2 1WF (1 page) |
28 February 1995 | Resolutions
|
10 January 1994 | Memorandum and Articles of Association (15 pages) |
20 August 1993 | Company name changed\certificate issued on 20/08/93 (3 pages) |
22 June 1983 | Incorporation (19 pages) |