Ayr
Ayrshire
KA7 2QD
Scotland
Director Name | Sheila Watkin White |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1996(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Skerrington Farm House Glaisnock Road Cumnock Ayrshire KA18 3BU Scotland |
Secretary Name | Sheila Watkin White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chief Executive |
Correspondence Address | Skerrington Farm House Glaisnock Road Cumnock Ayrshire KA18 3BU Scotland |
Director Name | Mr Andrew McIntyre |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1999(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Councillor |
Correspondence Address | 21 Wallace Street Kilmarnock Ayrshire KA1 1SB Scotland |
Director Name | Barry Ernest Allen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | Greenhead Grassyards Road Kilmarnock Ayrshire KA3 6HG Scotland |
Director Name | David James Drummond |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | Quercus 11 Mansheugh Road Fenwick Kilmarnock Ayrshire KA3 6AN Scotland |
Director Name | Vivian Charles William Ramsay Clement |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 Woodend Drive Glasgow Lanarkshire G13 1TG Scotland |
Director Name | Ronald Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1991) |
Role | Retired |
Correspondence Address | 19 Oakwood Drive Beith Ayrshire KA15 1BE Scotland |
Director Name | David Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1991) |
Role | Sports Shop Prprietor |
Correspondence Address | 32 Lifnock Avenue Hurlford Kilmarnock Ayrshire KA1 5DT Scotland |
Director Name | Robert W. Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Rosebery House Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | David Adam |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1992) |
Role | Retired |
Correspondence Address | 11 Beech Avenue Kilmarnock Ayrshire KA1 2EN Scotland |
Director Name | Richard Winston Jenner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 4 Burnbank Place Stewarton Kilmarnock Ayrshire KA3 5QG Scotland |
Secretary Name | David James Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Quercus 11 Mansheugh Road Fenwick Kilmarnock Ayrshire KA3 6AN Scotland |
Director Name | James Webster Husband |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 1992) |
Role | Senior Banking Manager |
Correspondence Address | Heatherdon Main Street Craigie Ayrshire KA1 5LY Scotland |
Director Name | Ronald Tierney Gibb |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 1992) |
Role | Personnel Manager |
Correspondence Address | 39 Grange Terrace Kilmarnock Ayrshire KA1 2JR Scotland |
Director Name | Hedley John Calderbank |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 1992) |
Role | Scotrail Signals Engineer |
Correspondence Address | 28 Hamilton Avenue Glasgow Lanarkshire G41 4JD Scotland |
Director Name | David Milligan Campbell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Business Advisor |
Correspondence Address | 7 Carrick Park Ayr Ayrshire KA7 2SL Scotland |
Director Name | Cllr John Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 1994) |
Role | Councillor |
Correspondence Address | 53 Dundas Walk Kilmarnock Ayrshire KA3 7JS Scotland |
Director Name | Ian Donald Maciver |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Bank Manager |
Correspondence Address | Knockmarloch By Craigie Kilmarnock Ayrshire KA13 6SG Scotland |
Director Name | Daniel Coffey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Provost |
Correspondence Address | 7 Craufurdland Road Kilmarnock Ayrshire KA3 2HT Scotland |
Director Name | Gavin Young Burns |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Civil Engineer |
Correspondence Address | 39 Arisdale Crescent Newton Mearns Glasgow G77 6HE Scotland |
Secretary Name | Vivian Charles William Ramsay Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 Woodend Drive Glasgow Lanarkshire G13 1TG Scotland |
Director Name | Mr Richard West Curran |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1994) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corserine Road Ayr Ayrshire KA7 4HN Scotland |
Director Name | Christine Fox |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Business Enterprise Manager |
Correspondence Address | 10 Holmlea Drive Kilmarnock Ayrshire KA1 1UX Scotland |
Director Name | Christine Anne Dougall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Units 4/5, Barrmill Road Galston Kilmarnock Ayrshire KA4 8HU Scotland |
Director Name | Cllr John Blaney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1996) |
Role | Regional Councillor |
Correspondence Address | 55 South Dean Road Kilmarnock Ayrshire KA3 7RF Scotland |
Director Name | Geoffrey Stewart Coleman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1996) |
Role | Local; Government Officer |
Correspondence Address | 34 Dalblair Road Ayr KA7 1UL Scotland |
Director Name | James Patrick Logue |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1996) |
Role | Personnel Director |
Correspondence Address | 1 Linnhe Avenue Bishopbriggs Glasgow G64 1HG Scotland |
Director Name | Mr Matthew Dodds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arundel 4 Cessnock Road Galston Ayrshire KA4 8LR Scotland |
Director Name | Mr William Maxwell Griffiths |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Windyridge 21 Upper Crofts Alloway Ayr Ayrshire KA7 4QX Scotland |
Director Name | Gilbert Anderson James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 5 Souter Drive Kilmarnock Ayrshire KA3 7JD Scotland |
Secretary Name | Robert Thomas Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Eriskay Avenue Newton Mearns Glasgow G77 6XB Scotland |
Director Name | Eric Roy Jackson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | Braemore 8 Sorn Road Mauchline Ayrshire KA5 6AW Scotland |
Director Name | Alexander Baird |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | General Manager |
Correspondence Address | 38 Oakbank Drive Holmhead Cumnock Ayrshire KA18 1BD Scotland |
Director Name | James Jardine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 6 Howard Park Drive Kilmarnock Ayrshire KA1 1SF Scotland |
Registered Address | 135 Wellington Street Glasgow G2 2XE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2000 |
---|---|
Net Worth | £66,850 |
Cash | £103,323 |
Current Liabilities | £77,213 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 1 January 2017 (overdue) |
---|
15 February 2002 | Resolutions
|
---|---|
15 February 2002 | Resolutions
|
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: royal bank buildings 11-15 low glencairn street kilmarnock ayrshire KA1 4DG (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: royal bank buildings 11-15 low glencairn street kilmarnock ayrshire KA1 4DG (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Annual return made up to 18/12/00 (6 pages) |
27 December 2000 | Annual return made up to 18/12/00 (6 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Annual return made up to 18/12/99
|
18 January 2000 | Annual return made up to 18/12/99
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
10 March 1999 | Annual return made up to 18/12/98 (8 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Annual return made up to 18/12/98 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Annual return made up to 18/12/97
|
13 March 1998 | Annual return made up to 18/12/97
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Annual return made up to 18/12/96
|
24 January 1997 | Annual return made up to 18/12/96
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
19 June 1996 | Company name changed kilmarnock venture enterprise tr ust\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed kilmarnock venture enterprise tr ust\certificate issued on 20/06/96 (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned;director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Annual return made up to 18/12/95
|
17 January 1996 | Annual return made up to 18/12/95
|
22 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |