Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director Name | Mr Duncan Norman Rogers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 396 Hillington Road Nrth Cardonald Industrial Estate Glasgow G52 4BL Scotland |
Secretary Name | Mrs Stephanie Dorothee George |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1995(10 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellary Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | Mr Andrew Richard Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(11 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellary Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | Iain Gordon Fraser |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1995) |
Role | Writer To The Signet |
Correspondence Address | 20 Lynedoch Place Edinburgh Midlothian EH3 7PY Scotland |
Director Name | Mr Duncan Henry Rogers |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(4 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 16 February 1999) |
Role | Farmer And Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellary Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | Harry Graham Usher |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 6 Barnton Avenue Edinburgh Midlothian EH4 6AP Scotland |
Secretary Name | Iain Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 20 Lynedoch Place Edinburgh Midlothian EH3 7PY Scotland |
Director Name | Mr Trevor Alwyn Hipkin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Sales Director |
Correspondence Address | 2 Grant Court Callander Perthshire FK17 8AD Scotland |
Website | duncanrogers.com |
---|---|
Telephone | 0141 8826211 |
Telephone region | Glasgow |
Registered Address | 396 Hillington Road Nrth Cardonald Industrial Estate Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Corven Properties LTD 75.00% Ordinary A |
---|---|
4k at £1 | Corven Properties LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £475,254 |
Cash | £16,475 |
Current Liabilities | £598,073 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 October 2009 | Delivered on: 10 November 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 June 1991 | Delivered on: 21 June 1991 Satisfied on: 23 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 66A/b dukesway teesside industrial estate, thornaby, cleveland. Fully Satisfied |
1 September 1989 | Delivered on: 20 September 1989 Satisfied on: 16 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 5, 6 of block 120 hillington industrial estate glasgow. Fully Satisfied |
11 August 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
4 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 April 2014 | Director's details changed for Mr Duncan Norman Rogers on 15 March 2013 (2 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Mr Duncan Norman Rogers on 15 March 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Director's details changed for Duncan Norman Rogers on 14 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Duncan Norman Rogers on 14 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
19 July 2012 | Purchase of own shares. (3 pages) |
19 July 2012 | Purchase of own shares. (3 pages) |
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
4 April 2012 | Director's details changed for Andrew Richard Rogers on 1 March 2011 (2 pages) |
4 April 2012 | Director's details changed for Duncan Norman Rogers on 18 September 2010 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for Andrew Richard Rogers on 1 March 2011 (2 pages) |
4 April 2012 | Director's details changed for Andrew Richard Rogers on 1 March 2011 (2 pages) |
4 April 2012 | Director's details changed for Duncan Norman Rogers on 18 September 2010 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Andrew Richard Rogers on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Andrew Richard Rogers on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephanie Dorothee George on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephanie Dorothee George on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Duncan Norman Rogers on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Duncan Norman Rogers on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Richard Rogers on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Duncan Norman Rogers on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephanie Dorothee George on 1 April 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (17 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (17 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 October 2003 (12 pages) |
20 April 2004 | Full accounts made up to 31 October 2003 (12 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
30 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
3 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 November 2001 | Full accounts made up to 31 October 2000 (12 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
10 April 2000 | Return made up to 31/03/00; full list of members
|
2 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
2 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 June 1997 | Company name changed duncan rogers holdings LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed duncan rogers holdings LIMITED\certificate issued on 30/06/97 (2 pages) |
24 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members
|
9 May 1997 | Return made up to 31/03/97; no change of members
|
29 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Return made up to 31/03/96; change of members
|
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Return made up to 31/03/96; change of members
|
23 October 1995 | Dec mort/charge * (3 pages) |
23 October 1995 | Dec mort/charge * (3 pages) |
16 October 1995 | Dec mort/charge * (3 pages) |
16 October 1995 | Dec mort/charge * (3 pages) |
27 July 1995 | Full group accounts made up to 31 October 1994 (11 pages) |
27 July 1995 | Full group accounts made up to 31 October 1994 (11 pages) |
7 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
7 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 January 1992 | Memorandum and Articles of Association (13 pages) |
15 January 1992 | Memorandum and Articles of Association (13 pages) |
3 August 1989 | Memorandum and Articles of Association (7 pages) |
3 August 1989 | Memorandum and Articles of Association (7 pages) |
27 November 1984 | Incorporation (18 pages) |
27 November 1984 | Incorporation (18 pages) |