Mauchline
Ayrshire
KA5 5AW
Scotland
Director Name | Mr Gordon Fleming |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Westfield, 15 Cargill Road Maybole Ayrshire KA19 8AF Scotland |
Director Name | Ms Rebecca Mary Cadie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(12 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Westfield 15 Cargill Road Maybole Ayrshire KA19 8AF Scotland |
Secretary Name | Mr Robert Daniel Gilliland |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2009(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | Anchorfield Cumnock Road Mauchline Ayrshire KA5 5AW Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Paul Dominic Pia |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Woodfield Park Colinton Edinburgh Lothian EH13 0RA Scotland |
Director Name | Mr Crispin Andrew Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1995) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harberton Road London N19 3JP |
Director Name | Mr Anthony George Richardson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1995) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 64 Albert Street London NW1 7NR |
Director Name | Rosalind Clare Pilling |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 1995) |
Role | Architect |
Correspondence Address | 24 South Villas London NW1 9BT |
Director Name | Mr Patrick James Lorimer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 October 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Gemilston Patna Road Kirkmichael Ayrshire KA19 7PJ Scotland |
Director Name | Timothy William Lamerton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1995) |
Role | Architect |
Correspondence Address | 65 Marler Road Forest Hill London SE23 2AE |
Director Name | Mr Desmond Doonan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1995) |
Role | Quantity Surveyor |
Correspondence Address | 2 Highfield Close London NW9 0PB |
Secretary Name | Mr Patrick James Lorimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gemilston Patna Road Kirkmichael Ayrshire KA19 7PJ Scotland |
Secretary Name | Caroline Lorimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 January 2009) |
Role | Interior Designer |
Correspondence Address | Gemilston House Patna Road Kirkmichael Ayrshire KA19 7PJ Scotland |
Director Name | James Grant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2003) |
Role | Building Surveyor |
Correspondence Address | 83 Boydfield Avenue Prestwick Ayrshire KA9 2JL Scotland |
Director Name | Mr Peter Drummond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2004) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 56 Dundonald Road Kilmarnock Ayrshire KA1 1RZ Scotland |
Director Name | Mr Leslie John Charles Dean |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2003) |
Role | Quantity Surveyor |
Correspondence Address | 5 Poplar Avenue Newton Mearns Glasgow G77 5BS Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1989(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | arpl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 289777 |
Telephone region | Ayr |
Registered Address | 11 Wellington Square Ayr KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 3 other UK companies use this postal address |
334 at £1 | Robert Daniel Gilliland 33.40% Ordinary |
---|---|
333 at £1 | Gordon Fleming 33.30% Ordinary |
333 at £1 | Rebecca Cadie 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,142 |
Cash | £530 |
Current Liabilities | £202,015 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
11 July 2002 | Delivered on: 23 July 2002 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: The whole assets of the company. Outstanding |
---|---|
15 December 1992 | Delivered on: 23 December 1992 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC 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 |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 October 2013 | Termination of appointment of Patrick Lorimer as a director (1 page) |
4 October 2013 | Termination of appointment of Patrick Lorimer as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2010 | Company name changed arp lorimer and associates LTD.\certificate issued on 12/02/10
|
12 February 2010 | Company name changed arp lorimer and associates LTD.\certificate issued on 12/02/10
|
12 February 2010 | Change of name with request to seek comments from relevant body (2 pages) |
12 February 2010 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Patrick James Lorimer on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Gordon Fleming on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Rebecca Cadie on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Rebecca Cadie on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Robert Daniel Gilliland on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Robert Daniel Gilliland on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Robert Daniel Gilliland on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Gordon Fleming on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Patrick James Lorimer on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Patrick James Lorimer on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Rebecca Cadie on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Gordon Fleming on 1 December 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 January 2009 | Secretary appointed mr robert daniel gilliland (1 page) |
20 January 2009 | Secretary appointed mr robert daniel gilliland (1 page) |
20 January 2009 | Appointment terminated secretary caroline lorimer (1 page) |
20 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
20 January 2009 | Appointment terminated secretary caroline lorimer (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
13 May 2005 | Return made up to 01/01/05; full list of members
|
13 May 2005 | Return made up to 01/01/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 March 2004 | Return made up to 01/01/04; full list of members (8 pages) |
30 March 2004 | Return made up to 01/01/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
28 March 2003 | Return made up to 01/01/03; full list of members
|
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 01/01/03; full list of members
|
28 March 2003 | Director resigned (1 page) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
24 January 2002 | Return made up to 01/01/02; full list of members
|
24 January 2002 | Return made up to 01/01/02; full list of members
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | £ nc 100/1000 02/05/95 (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | £ nc 100/1000 02/05/95 (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Resolutions
|
15 March 1989 | Incorporation (29 pages) |
15 March 1989 | Incorporation (29 pages) |