Troon
Ayrshire
KA10 6AB
Scotland
Director Name | Mr James David Chalmers Groat |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 26 April 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Croftside Haas Road Lockerbie Dumfriesshire DG11 2RF Scotland |
Secretary Name | Mr Peter John Chalmers Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 36 West Portland Street Troon Ayrshire KA10 6AB Scotland |
Registered Address | 36 West Portland Street Troon Ayrshire KA10 6AB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | Over 10 other UK companies use this postal address |
49k at £1 | J.d.c. Groat 70.00% Ordinary |
---|---|
21k at £1 | Carole Groat 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,956 |
Cash | £11,805 |
Current Liabilities | £14,305 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2004 | Delivered on: 1 May 2004 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The brig inn, 37 bridge street, lockerbie. Outstanding |
---|---|
2 April 2004 | Delivered on: 14 April 2004 Persons entitled: Belhaven Brewery Company Limited 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 |
26 January 1990 | Delivered on: 5 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Brig inn 37 bridge street lockerbie. Outstanding |
26 January 1990 | Delivered on: 5 February 1990 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Brig inn 37 bridge street lockerbie. Outstanding |
21 January 1994 | Delivered on: 2 February 1994 Satisfied on: 1 December 2003 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 |
7 January 1994 | Delivered on: 27 January 1994 Satisfied on: 1 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises the brig inn, 37 bridge street, lockerbie. Fully Satisfied |
20 December 1989 | Delivered on: 14 March 1990 Satisfied on: 24 January 1994 Persons entitled: Scottish & Newcastle Breweries PLC Classification: A registered 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 |
26 June 1989 | Delivered on: 17 July 1989 Satisfied on: 24 January 1994 Persons entitled: The Royal Bank of Scotland 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 |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 February 2016 | Application to strike the company off the register (2 pages) |
2 February 2016 | Application to strike the company off the register (2 pages) |
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Director's details changed for Mr James David Chalmers Groat on 12 June 2014 (2 pages) |
18 May 2015 | Director's details changed for Mr James David Chalmers Groat on 12 June 2014 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Rognvald I Mason on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Rognvald I Mason on 6 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Rognvald I Mason on 6 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for James David Chalmers Groat on 1 January 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Peter John Chalmers Mason on 1 January 2010 (1 page) |
23 March 2010 | Secretary's details changed for Peter John Chalmers Mason on 1 January 2010 (1 page) |
23 March 2010 | Secretary's details changed for Peter John Chalmers Mason on 1 January 2010 (1 page) |
23 March 2010 | Director's details changed for James David Chalmers Groat on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for James David Chalmers Groat on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
19 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 December 2003 | Dec mort/charge * (4 pages) |
1 December 2003 | Dec mort/charge * (4 pages) |
1 December 2003 | Dec mort/charge * (4 pages) |
1 December 2003 | Dec mort/charge * (4 pages) |
2 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members
|
27 March 2002 | Return made up to 07/03/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 June 1998 | Return made up to 07/03/98; no change of members
|
3 June 1998 | Return made up to 07/03/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 April 1997 | Return made up to 07/03/97; full list of members
|
1 April 1997 | Return made up to 07/03/97; full list of members
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |