Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 March 2007(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Barbara Foy Currie |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Pathhead Ballochmyle Mauchline Ayrshire KA5 5JN Scotland |
Director Name | Harold James Currie |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Pathhead Ballochmyle Mauchline Ayrshire KA5 5JN Scotland |
Secretary Name | Barbara Foy Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Pathhead Ballochmyle Mauchline Ayrshire KA5 5JN Scotland |
Secretary Name | James Walker Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Avenue Girvan Ayrshire KA26 9DT Scotland |
Director Name | James Walker Nicol |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Avenue Girvan Ayrshire KA26 9DT Scotland |
Secretary Name | Mr Colin Shields Barclay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2007(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2016) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Secretary Name | Galbraith McEwan And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 28 March 2007) |
Correspondence Address | 23 Barns Street Ayr KA7 1XB Scotland |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | John Maclaren & Sons (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 March 2009 | Appointment terminated secretary galbraith mcewan and co (1 page) |
23 March 2009 | Director appointed stephen ball (2 pages) |
23 March 2009 | Director and secretary appointed colin barclay (2 pages) |
23 March 2009 | Appointment terminated director james nicol (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 23 barns street ayr KA7 1XB (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
11 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
23 July 2002 | Return made up to 13/12/01; full list of members (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 December 1997 | Return made up to 17/12/97; full list of members (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |