Isle Of Arran
KA27 8PZ
Scotland
Director Name | Mr Struan James Armitage |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Loudon Whiting Bay Isle Of Arran KA27 8PZ Scotland |
Secretary Name | Mrs Rachel Elizabeth Armitage |
---|---|
Status | Current |
Appointed | 26 August 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Loudon Whiting Bay Isle Of Arran KA27 8PZ Scotland |
Director Name | Cellan David Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1990) |
Role | Chairman & Secretary |
Correspondence Address | The Cottage Kings Cross Brodick Isle Of Arran KA27 8RG Scotland |
Secretary Name | Cellan David Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1990) |
Role | Company Director |
Correspondence Address | The Cottage Kings Cross Brodick Isle Of Arran KA27 8RG Scotland |
Director Name | Donald Sillars Bannatyne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(2 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhill Kings Cross Brodick Isle Of Arran KA27 8RG Scotland |
Secretary Name | Donald Sillars Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhill Kings Cross Brodick Isle Of Arran KA27 8RG Scotland |
Secretary Name | Donald Sillars Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 1990) |
Role | Company Director |
Correspondence Address | Queenscliff Blackwaterfoot Brodick Isle Of Arran KA27 8HA Scotland |
Director Name | Mr Robert Frank Haddow |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pointhouse Kings Cross Brodick Isle Of Arran KA27 8RG Scotland |
Director Name | Craig Caskie |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Dunedin Leven Fife KY8 4JF Scotland |
Director Name | Celia Urquhart |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Charters Towers Brodick Isle Of Arran |
Director Name | Donald Sillars Bannatyne |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | Queenscliff Blackwaterfoot Brodick Isle Of Arran KA27 8HA Scotland |
Director Name | Carolyn Susan Warwick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhill Cottage Kings Cross Isle Of Arran KA27 8RG Scotland |
Secretary Name | Carolyn Susan Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhill Cottage Kings Cross Isle Of Arran KA27 8RG Scotland |
Director Name | Dominic Coia |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Engineer |
Correspondence Address | Tuathair Back House Brodick Isle Of Arran KA27 8AJ Scotland |
Website | arranhaulage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01770 302777 |
Telephone region | Isle of Arran |
Registered Address | Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
50k at £1 | Bannatyne Motors 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £920,020 |
Cash | £281,246 |
Current Liabilities | £180,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
8 September 2016 | Delivered on: 23 September 2016 Persons entitled: Carolyn Susan Warwick Donald Sillars Bannatyne Classification: A registered charge Particulars: Piece of ground part of the home farm buildings, brodick. BUT5498. Outstanding |
---|---|
1 May 1996 | Delivered on: 16 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Home farm,brodick,isle of arran. Outstanding |
25 November 1994 | Delivered on: 9 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.65 hectare part of home farm buildings, brodick, arran. Outstanding |
29 September 1994 | Delivered on: 30 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 November 1988 | Delivered on: 29 November 1988 Satisfied on: 2 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.65 hectares part of home farm buildings, brodick. Fully Satisfied |
10 June 1988 | Delivered on: 17 June 1988 Satisfied on: 14 November 1994 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 |
8 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
23 September 2016 | Registration of charge SC1095780006, created on 8 September 2016 (6 pages) |
23 September 2016 | Registration of charge SC1095780006, created on 8 September 2016 (6 pages) |
26 August 2016 | Appointment of Mrs Rachel Elizabeth Armitage as a director on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Carolyn Susan Warwick as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Struan James Armitage as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Carolyn Susan Warwick as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Carolyn Susan Warwick as a director on 26 August 2016 (1 page) |
26 August 2016 | Director's details changed for Mr Struan James Armitage on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Rachel Elizabeth Armitage as a secretary on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Rachel Elizabeth Armitage as a secretary on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Rachel Elizabeth Armitage as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Donald Sillars Bannatyne as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Carolyn Susan Warwick as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Struan James Armitage as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Donald Sillars Bannatyne as a director on 26 August 2016 (1 page) |
26 August 2016 | Director's details changed for Mr Struan James Armitage on 26 August 2016 (2 pages) |
23 August 2016 | Satisfaction of charge 3 in full (1 page) |
23 August 2016 | Satisfaction of charge 3 in full (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Director's details changed for Carolyn Susan Warwick on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Carolyn Susan Warwick on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Donald Sillars Bannatyne on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Donald Sillars Bannatyne on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
26 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
20 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 November 2003 | Return made up to 05/11/03; full list of members
|
12 November 2003 | Return made up to 05/11/03; full list of members
|
29 October 2003 | Amended accounts made up to 30 November 2002 (6 pages) |
29 October 2003 | Amended accounts made up to 30 November 2002 (6 pages) |
8 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
8 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
26 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
2 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
27 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
12 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | £ ic 110000/50000 26/11/97 £ sr 60000@1=60000 (1 page) |
13 January 1998 | £ ic 110000/50000 26/11/97 £ sr 60000@1=60000 (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
4 January 1998 | Resolutions
|
10 November 1997 | Return made up to 05/11/97; no change of members
|
10 November 1997 | Return made up to 05/11/97; no change of members
|
13 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Return made up to 05/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 05/11/96; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
3 January 1995 | Memorandum and Articles of Association (27 pages) |
3 January 1995 | Memorandum and Articles of Association (27 pages) |
9 November 1993 | Return made up to 05/11/93; full list of members
|
9 November 1993 | Return made up to 05/11/93; full list of members
|