Company NameDalblair Of Ayr Limited
Company StatusDissolved
Company NumberSC093562
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameGorston Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1988(3 years, 1 month after company formation)
Appointment Duration35 years, 2 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Secretary NameMiss Sharon Stewart
StatusClosed
Appointed03 September 2012(27 years, 3 months after company formation)
Appointment Duration10 years, 12 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameDuncan G Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1990)
RoleCompany Director
Correspondence Address63 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Director NameRobert Cowie Jack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 05 May 2000)
RoleAccountant
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameRobert Aird Wallace
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(3 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2000)
RoleSales Director
Correspondence Address5 Bankview Crescent
Darvel
Ayrshire
KA17 0LB
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2000)
RoleManaging Director
Correspondence AddressSouth Cottage
Woodmill Yoxall
Burton
Staffs
DE13 8PG
Secretary NameAllan Leslie Harrison
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HE
Scotland
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(22 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameAlexander William Durnin Donald
NationalityBritish
StatusResigned
Appointed01 March 2008(22 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed03 September 2008(23 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleAccountant
Correspondence Address18 Potassels Road
Muirhead
Glasgow
G69 9EN
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Gauld Group LTD
100.00%
Ordinary
1 at £1Stanley Thomson Gauld
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 March 1994Delivered on: 10 March 1994
Persons entitled: Ford Credit Europe PLC

Classification: Charge over bulk deposit and other receivables by way ofequitable assignment and assignment.
Secured details: All sums due or to become due.
Particulars: By way of first fixed charge:- 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit or held or paid by the borrower with or to ford credit or held by ford credit on the borrower's behalf pusuant to a main dealer sale or return agreement dated 1ST september 1992 ,("the sor agreement") and/or the terms and conditions applicable to any stockingplan(together with all interest thereon);and 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company limited or fordcredit under a main dealer agreement dated 4THN4TH november 1985 or the sor agreement and the benefit of all rights and remedies relating thereto.
Outstanding
25 February 1994Delivered on: 4 March 1994
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles.see ch microfiche.
Outstanding
1 April 1992Delivered on: 16 April 1992
Persons entitled: Ford Credit 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
10 February 1986Delivered on: 13 February 1986
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.
Outstanding
18 July 1986Delivered on: 29 July 1986
Satisfied on: 31 May 1994
Persons entitled: Ford Motor Credit Company Limited

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.
Fully Satisfied
18 July 1986Delivered on: 24 July 1986
Satisfied on: 31 May 1994
Persons entitled: Ford Motor Credit Company Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: £250,000 and any other monies due in terms of sor agreement dated 4/11/85.
Fully Satisfied
4 November 1985Delivered on: 8 November 1985
Satisfied on: 28 August 1986
Persons entitled: Lombard North Central PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles all bulk deposit monies.
Fully Satisfied

Filing History

2 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 July 2018Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page)
18 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
8 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(4 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(4 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Appointment terminated secretary alexander donald (1 page)
10 October 2008Secretary appointed mrs anne smith (1 page)
10 October 2008Appointment terminated secretary alexander donald (1 page)
10 October 2008Secretary appointed mrs anne smith (1 page)
10 October 2008Appointment terminated director alexander donald (1 page)
10 October 2008Appointment terminated director alexander donald (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
18 October 2007Return made up to 30/09/07; no change of members (6 pages)
18 October 2007Return made up to 30/09/07; no change of members (6 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 October 2006Return made up to 30/09/06; full list of members (6 pages)
6 October 2006Return made up to 30/09/06; full list of members (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 October 2005Return made up to 30/09/05; full list of members (6 pages)
5 October 2005Return made up to 30/09/05; full list of members (6 pages)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 November 2001Registered office changed on 28/11/01 from: 22 milnpark street glasgow G41 1BB (1 page)
28 November 2001Registered office changed on 28/11/01 from: 22 milnpark street glasgow G41 1BB (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 November 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 May 1998Alterations to a floating charge (8 pages)
20 May 1998Alterations to a floating charge (8 pages)
13 May 1998Alterations to a floating charge (8 pages)
13 May 1998Alterations to a floating charge (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 September 1997Return made up to 30/09/97; no change of members (4 pages)
24 September 1997Return made up to 30/09/97; no change of members (4 pages)
9 December 1996Return made up to 30/09/96; no change of members (4 pages)
9 December 1996Return made up to 30/09/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Alterations to a floating charge (8 pages)
22 April 1996Alterations to a floating charge (8 pages)
12 April 1996Alterations to a floating charge (8 pages)
12 April 1996Alterations to a floating charge (8 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
27 September 1995Return made up to 30/09/95; full list of members (6 pages)
27 September 1995Return made up to 30/09/95; full list of members (6 pages)
7 October 1985Company name changed\certificate issued on 07/10/85 (2 pages)
7 October 1985Company name changed\certificate issued on 07/10/85 (2 pages)
31 May 1985Incorporation (13 pages)
31 May 1985Incorporation (13 pages)
31 May 1985Certificate of incorporation (1 page)
31 May 1985Certificate of incorporation (1 page)