Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Director Name | Mr Donald John Darroch |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk 6 The Coppice Middleton Ilkley West Yorkshire LS29 0EZ |
Secretary Name | Mr Michael Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 November 2002) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Revoan Ardnacraig Avenue Campbeltown Argyll PA28 6JP Scotland |
Secretary Name | Simmers & Co., C.A., (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1989(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1990) |
Correspondence Address | 51 Kirk Street Campbeltown Argyll PA28 6BW Scotland |
Secretary Name | Stewart Balfour & Sutherland (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2004) |
Correspondence Address | 2 Castlehill Campbeltown Argyll PA28 6AW Scotland |
Secretary Name | Wright Ogilvie (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 October 2017) |
Correspondence Address | 51 Kirk Street Campbeltown Argyll PA28 6BW Scotland |
Website | kintyreholdings.com |
---|---|
Telephone | 01586 551099 |
Telephone region | Campbeltown |
Registered Address | 45 Longrow Campbeltown Argyll PA28 6ER Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 2 other UK companies use this postal address |
21.8k at £1 | Carmichael Phillips LTD 31.40% Ordinary A |
---|---|
21.8k at £1 | Carmichael Phillips LTD 31.40% Ordinary B |
12.9k at £1 | Carmichael Phillips LTD 18.60% Ordinary C |
12.9k at £1 | Carmichael Phillips LTD 18.60% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £77,109 |
Cash | £26,667 |
Current Liabilities | £27,167 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
19 June 1991 | Delivered on: 8 July 1991 Persons entitled: Esso Petroleum Company Limited Classification: Variation to a standard security Secured details: All sums due or to become due in terms of a bond and obligation date 19/2/91. Particulars: County garage millknowe road campbeltown. Outstanding |
---|---|
17 March 1987 | Delivered on: 26 March 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: County garage millknowe road, campbeltown, argyll. Outstanding |
5 April 1993 | Delivered on: 16 April 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: County garage, millknowe road, campbeltown. Outstanding |
14 November 1988 | Delivered on: 22 November 1988 Satisfied on: 9 July 1993 Persons entitled: 3I PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The county garage, millknowe road, campbeltown. Fully Satisfied |
10 November 1988 | Delivered on: 16 November 1988 Satisfied on: 9 November 1995 Persons entitled: 3I 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. Fully Satisfied |
17 March 1987 | Delivered on: 25 March 1987 Satisfied on: 23 March 1992 Persons entitled: Esso Petroleum Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: County garage millknowe road, campbeltown, argyll. Fully Satisfied |
20 November 1986 | Delivered on: 3 December 1986 Satisfied on: 23 March 1992 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 |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
---|---|
4 October 2017 | Termination of appointment of Wright Ogilvie as a secretary on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from C/O Wright Ogilvie 51 Kirk Street, Campbeltown Argyll PA28 6BW to 45 Longrow Campbeltown Argyll PA28 6ER on 4 October 2017 (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 July 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
10 March 2010 | Secretary's details changed for Wright Ogilvie on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
17 August 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
12 June 2004 | Secretary resigned (1 page) |
12 June 2004 | New secretary appointed (2 pages) |
12 June 2004 | Registered office changed on 12/06/04 from: c/o stewart, balfour & sutherland, 2 castlehill campbeltown argyll PA28 6AW (1 page) |
8 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
5 April 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: county garage millknowe campbeltown argyll PA28 6EZ (1 page) |
31 December 2002 | Secretary resigned (1 page) |
5 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Memorandum and Articles of Association (12 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
10 March 2000 | Return made up to 08/03/00; full list of members
|
9 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
24 April 1999 | Return made up to 08/03/99; no change of members (5 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
30 April 1998 | Return made up to 08/03/98; no change of members (5 pages) |
21 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (7 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
6 August 1996 | Ad 27/07/96--------- £ si 22664@1=22664 £ ic 46901/69565 (2 pages) |
23 April 1996 | £ ic 58901/46901 14/03/96 £ sr 12000@1=12000 (1 page) |
22 April 1996 | Auditor's resignation (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Ad 14/03/96--------- £ si 1@1=1 £ ic 58900/58901 (2 pages) |
3 April 1996 | Memorandum and Articles of Association (11 pages) |
20 March 1996 | Return made up to 08/03/96; full list of members (7 pages) |
19 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |