Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary Name | John David Henry Iii |
---|---|
Status | Current |
Appointed | 22 June 1999(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | John Michael Henry |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 December 2010(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Harry James Girard |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 36735 Brindle Road Simonton Texas 77566 |
Director Name | Wallace Taylor McMichael |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 156 Oak Drive Lake Jackson Texas |
Director Name | David Vaughan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lodge Park Kilmacolm Renfrewshire PA13 4PY Scotland |
Secretary Name | David Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lodge Park Kilmacolm Renfrewshire PA13 4PY Scotland |
Registered Address | Unit 4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Kilbirnie and Beith |
20k at £1 | Girard Industries I LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,221 |
Cash | £265,561 |
Current Liabilities | £55,873 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
25 May 1988 | Delivered on: 6 June 1988 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. Outstanding |
---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Director's details changed for John David Henry Iii on 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from Unit4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW to Unit 4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for John Michael Henry on 31 December 2015 (2 pages) |
5 January 2016 | Director's details changed for John David Henry Iii on 31 December 2015 (2 pages) |
5 January 2016 | Director's details changed for John Michael Henry on 31 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from Unit4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW to Unit 4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2016 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Director's details changed for John David Henry Iii on 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from Unit4,, Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for John Michael Henry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for John Michael Henry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for John David Henry Iii on 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from Unit4,, Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2012 (1 page) |
5 January 2012 | Secretary's details changed for John David Henry Iii on 31 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for John David Henry Iii on 31 December 2011 (2 pages) |
5 January 2012 | Registered office address changed from Unit4,, Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2012 (1 page) |
11 February 2011 | Appointment of John Michael Henry as a director (2 pages) |
11 February 2011 | Appointment of John Michael Henry as a director (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Vaughan as a director (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Vaughan as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David P Vaughan on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for John David Henry Iii on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for David P Vaughan on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for John David Henry Iii on 31 December 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Secretary's change of particulars / john henry / 31/12/2008 (1 page) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Secretary's change of particulars / john henry / 31/12/2008 (1 page) |
18 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: unit 4 paddockholm place kilbirnie ayrshire KA25 7JW (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: unit 4 paddockholm place kilbirnie ayrshire KA25 7JW (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 5C olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 5C olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: unit A3 olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: unit A3 olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 21/23 kelvin avenue nethermains industrial estate kilwinning ayrshire, KA13 6PS (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 21/23 kelvin avenue nethermains industrial estate kilwinning ayrshire, KA13 6PS (1 page) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |