Ayr
KA7 2AU
Scotland
Secretary Name | Bryce Charles Whiteford |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1990(1 year, 1 month after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Fairfield Park Ayr KA7 2AU Scotland |
Director Name | Mrs Lindsay Ada Barbour Whiteford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1993(4 years after company formation) |
Appointment Duration | 31 years |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 43 Fairfield Park Ayr KA7 2AU Scotland |
Director Name | Mr Robert Taylor Forbes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1997) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Daldorch Farm Tarbolton Mauchline Ayrshire KA5 5NT Scotland |
Director Name | Mrs Linda Jean Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1997) |
Role | Analyst Programmer |
Country of Residence | Scotland |
Correspondence Address | Daldorch Stair Tarbolton Mauchline Ayrshire KA5 5NT Scotland |
Registered Address | 43 Fairfield Park Ayr KA7 2AU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
50 at £1 | Bryce Charles Whiteford 50.00% Ordinary |
---|---|
50 at £1 | Lindsay Ada Barbour Whiteford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,529 |
Cash | £23,218 |
Current Liabilities | £14,689 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
16 June 1995 | Delivered on: 23 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 newmill road,kilmarnock. Outstanding |
---|---|
17 June 1991 | Delivered on: 20 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying upon the N.E. side of church st. Troon k/a 9D, e and f church street troon. Outstanding |
30 July 1991 | Delivered on: 9 August 1991 Satisfied on: 17 February 2012 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 |
11 February 2021 | Director's details changed for Mrs Lindsay Ada Barbour Whiteford on 20 January 2021 (2 pages) |
---|---|
11 February 2021 | Change of details for Mr Bryce Charles Whiteford as a person with significant control on 20 January 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr Bryce Charles Whiteford on 20 January 2021 (2 pages) |
11 February 2021 | Registered office address changed from 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB Scotland to 43 Fairfield Park Ayr KA7 2AU on 11 February 2021 (1 page) |
11 February 2021 | Secretary's details changed for Bryce Charles Whiteford on 20 January 2021 (1 page) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 August 2018 | Change of details for Mr Bryce Charles Whiteford as a person with significant control on 13 September 2017 (2 pages) |
28 August 2018 | Notification of Lindsay Ada Barbour Whiteford as a person with significant control on 13 September 2017 (2 pages) |
27 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
6 March 2018 | Satisfaction of charge 1 in full (4 pages) |
6 March 2018 | Satisfaction of charge 3 in full (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr Bryce Charles Whiteford as a person with significant control on 4 November 2016 (2 pages) |
16 August 2017 | Cessation of Lindsay Ada Barbour Whiteford as a person with significant control on 4 November 2016 (1 page) |
16 August 2017 | Cessation of Lindsay Ada Barbour Whiteford as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr Bryce Charles Whiteford as a person with significant control on 4 November 2016 (2 pages) |
26 June 2017 | Notification of Bryce Charles Whiteford as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Bryce Charles Whiteford as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Lindsay Ada Barbour Whiteford as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lindsay Ada Barbour Whiteford as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
1 July 2016 | Registered office address changed from 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB to 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB on 1 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Bryce Charles Whiteford on 20 June 2016 (1 page) |
1 July 2016 | Secretary's details changed for Bryce Charles Whiteford on 20 June 2016 (1 page) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Registered office address changed from 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB to 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB on 1 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Lindsay Ada Barbour Whiteford on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Lindsay Ada Barbour Whiteford on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 49 Monument Road Ayr Ayrshire KA7 2UD on 12 April 2013 (1 page) |
12 April 2013 | Director's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 49 Monument Road Ayr Ayrshire KA7 2UD on 12 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Bryce Charles Whiteford on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Bryce Charles Whiteford on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Lindsay Ada Barbour Whiteford on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Lindsay Ada Barbour Whiteford on 20 June 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 December 2008 | Return made up to 20/06/08; no change of members (4 pages) |
3 December 2008 | Return made up to 20/06/08; no change of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2007 | Return made up to 20/06/07; full list of members (7 pages) |
8 September 2007 | Return made up to 20/06/07; full list of members (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 20/06/06; full list of members
|
9 August 2006 | Return made up to 20/06/06; full list of members
|
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 10 glentruim view kilmarnock ayrshire KA2 0LL (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 10 glentruim view kilmarnock ayrshire KA2 0LL (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 June 1999 | Return made up to 20/06/99; full list of members (5 pages) |
23 June 1999 | Return made up to 20/06/99; full list of members (5 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 5 new mill road kilmarnock ayrshire KA1 3JG (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 5 new mill road kilmarnock ayrshire KA1 3JG (1 page) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members
|
9 July 1998 | Return made up to 20/06/98; no change of members
|
9 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
23 June 1995 | Partic of mort/charge * (3 pages) |
23 June 1995 | Partic of mort/charge * (3 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |