Winterbourne Earls
Salisbury
SP4 6EJ
Director Name | Mrs Anne Jean Ballingall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1998(11 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 32 Primrose Avenue Newton Mearns Glasgow G77 6FS Scotland |
Director Name | Mrs June Ferguson Grainger |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1998(11 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 19 Earl's Manor Court Earls Manor Court Winterbourne Earls Salisbury SP4 6EJ |
Secretary Name | Mrs Anne Jean Ballingall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1998(11 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 32 Primrose Avenue Newton Mearns Glasgow G77 6FS Scotland |
Director Name | Mr Adam Inglis Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 June 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1989(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Telephone | 07 971021815 |
---|---|
Telephone region | Mobile |
Registered Address | Bank Chambers 31 The Square Cumnock KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Marqglen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,151,856 |
Cash | £18,521 |
Current Liabilities | £95,239 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
8 April 2009 | Delivered on: 15 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 March 2000 | Delivered on: 30 March 2000 Satisfied on: 5 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 March 1997 | Delivered on: 27 March 1997 Satisfied on: 11 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Baljaffrey shopping centre,bearsden. Fully Satisfied |
8 September 1987 | Delivered on: 10 September 1987 Satisfied on: 11 August 2009 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Baljaffray shipping precinct, bearsden, glasgow. Fully Satisfied |
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
13 September 2023 | Director's details changed for Laurence Douglas Grainger on 15 August 2023 (2 pages) |
13 September 2023 | Change of details for Mr Laurence Douglas Grainger as a person with significant control on 15 August 2023 (2 pages) |
13 September 2023 | Director's details changed for Mrs June Ferguson Grainger on 15 August 2023 (2 pages) |
18 August 2023 | Registered office address changed from Mid Balfunning Balfron Station Glasgow G63 0NF Scotland to Bank Chambers 31 the Square Cumnock KA18 1AT on 18 August 2023 (1 page) |
9 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
22 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 May 2019 | Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to Mid Balfunning Balfron Station Glasgow G63 0NF on 22 May 2019 (1 page) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 September 2016 | Satisfaction of charge 4 in full (1 page) |
20 September 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
30 November 2011 | Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Director's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Anne Jean Ballingall on 9 December 2010 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Laurence Douglas Grainger on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Laurence Douglas Grainger on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mrs Anne Jean Ballingall on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for June Ferguson Grainger on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for June Ferguson Grainger on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Anne Jean Ballingall on 23 November 2009 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 December 2004 | Return made up to 06/11/04; no change of members (5 pages) |
9 December 2004 | Return made up to 06/11/04; no change of members (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 November 2003 | Return made up to 06/11/03; no change of members (5 pages) |
18 November 2003 | Return made up to 06/11/03; no change of members (5 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 78 st vincent street glasgow G2 5UB (1 page) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 10 somerset place glasgow G3 7JT (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 10 somerset place glasgow G3 7JT (1 page) |
7 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 December 1998 | Return made up to 06/11/98; full list of members (7 pages) |
16 December 1998 | Return made up to 06/11/98; full list of members (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
20 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
6 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
6 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 March 1997 | Partic of mort/charge * (6 pages) |
27 March 1997 | Partic of mort/charge * (6 pages) |
17 December 1996 | Return made up to 06/11/96; no change of members (5 pages) |
17 December 1996 | Return made up to 06/11/96; no change of members (5 pages) |
8 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 April 1996 | Return made up to 06/11/95; no change of members (5 pages) |
16 April 1996 | Return made up to 06/11/95; no change of members (5 pages) |
22 September 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 September 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
18 December 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
27 July 1993 | Accounts for a small company made up to 30 June 1992 (10 pages) |
30 April 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
21 May 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
8 March 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
9 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
10 September 1987 | Partic of mort/charge 8380 (3 pages) |
10 September 1987 | Partic of mort/charge 8380 (3 pages) |