Mayfield Industrial Estate, Galston Road Hurlford
Kilmarnock
Ayrshire
KA1 5EX
Scotland
Secretary Name | Mr Kenneth John Mactaggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | James Parker Savery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 April 2005) |
Role | Managing Director |
Correspondence Address | 27 Landsborough Drive Kilmarnock Ayrshire KA3 1RY Scotland |
Director Name | Mary Savery |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 27 Landsborough Drive Kilmarnock Ayrshire KA3 1RY Scotland |
Secretary Name | James Parker Savery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 27 Landsborough Drive Kilmarnock Ayrshire KA3 1RY Scotland |
Director Name | Jacquelynn Broad |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 22 April 2005) |
Role | Auxiliary Nurse |
Correspondence Address | 24 Loreny Drive Kilmarnock Ayrshire KA1 4SU Scotland |
Website | detection-instruments.co.uk |
---|
Registered Address | Office F1 Mayfield Mayfield Industrial Estate, Galston Road Hurlford Kilmarnock Ayrshire KA1 5EX Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
50 at £1 | Alan Broad 50.00% Ordinary |
---|---|
50 at £1 | Jacquelynn Broad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,987 |
Cash | £96,332 |
Current Liabilities | £40,777 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 October 1989 | Delivered on: 18 October 1989 Satisfied on: 27 April 2005 Persons entitled: Leeds Permanent Building Society Classification: Standard security Secured details: £29,750 and all other sums due or to become due. Particulars: Factory at unit 5 bennyton industrial estate, kilmarnock. Fully Satisfied |
---|---|
4 April 1986 | Delivered on: 8 April 1986 Satisfied on: 9 July 2003 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 |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 December 2014 | Director's details changed for Mr Alan Broad on 24 October 2014 (2 pages) |
21 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Registered office address changed from Unit 2a, Crookedholm Commercial Centre 81 Main Road Crookedholm Kilmarnock Ayrshire KA3 6JU on 30 January 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 May 2010 | Director's details changed for Alan Broad on 26 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 6 bonnyton industrial esate kilmarnock KA1 2NP (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
2 November 2005 | £ ic 20001/1 21/04/05 £ sr 20000@1=20000 (1 page) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
27 April 2005 | Auditor's resignation (1 page) |
27 April 2005 | Dec mort/charge * (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
4 April 2005 | Registered office changed on 04/04/05 from: unit 5 munro place bonnyton industrial estate kilmarnock KA1 2NP (1 page) |
30 March 2005 | Return made up to 26/03/05; full list of members (7 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
9 July 2003 | Dec mort/charge * (5 pages) |
24 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
15 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
19 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
23 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
8 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
30 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 May 1986 | Company name changed\certificate issued on 21/05/86 (2 pages) |
20 November 1985 | Certificate of incorporation (1 page) |