Lamlash
Isle Of Arran
KA27 8JT
Scotland
Secretary Name | Frank Carey |
---|---|
Status | Current |
Appointed | 23 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Marjory Road Renfrew PA4 8BD Scotland |
Director Name | Dorothy Helen Rae |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(same day as company formation) |
Role | Teacher |
Correspondence Address | 18 St Quivox Road Prestwick Ayrshire KA9 1EJ Scotland |
Secretary Name | Joseph Bolton Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Kinneil Park Lamlash Isle Of Arran KA27 8JT Scotland |
Secretary Name | Dorothy Helen Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 18 St Quivox Road Prestwick Ayrshire KA9 1EJ Scotland |
Secretary Name | W D Hall & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 October 2008) |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Burgoyne Carey (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2010) |
Correspondence Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Joseph Bolton Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,704 |
Cash | £33,400 |
Current Liabilities | £54,602 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
10 March 2006 | Delivered on: 15 March 2006 Satisfied on: 13 June 2006 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 |
---|---|
9 February 2006 | Delivered on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 kinneil park, lamlash, isle of arran. Outstanding |
3 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
21 June 2023 | Appointment of Mr Duncan Charles Rae as a director on 15 February 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
15 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
21 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 March 2010 | Director's details changed for Joseph Bolton Rae on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Joseph Bolton Rae on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Frank Carey as a secretary (1 page) |
26 February 2010 | Termination of appointment of Burgoyne Carey as a secretary (1 page) |
26 February 2010 | Termination of appointment of Burgoyne Carey as a secretary (1 page) |
26 February 2010 | Appointment of Frank Carey as a secretary (1 page) |
24 February 2010 | Termination of appointment of W D Hall & Company as a secretary (1 page) |
24 February 2010 | Termination of appointment of W D Hall & Company as a secretary (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from pavilion 2, 3 dava street moorpark court, broomloan road glasgow G51 2JA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from pavilion 2, 3 dava street moorpark court, broomloan road glasgow G51 2JA (1 page) |
9 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
11 November 2008 | Secretary appointed burgoyne carey (1 page) |
11 November 2008 | Secretary appointed burgoyne carey (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 April 2008 | Return made up to 14/02/08; full list of members
|
3 April 2008 | Return made up to 14/02/08; full list of members
|
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 May 2007 | £ ic 200/100 30/04/07 £ sr 100@1=100 (2 pages) |
25 May 2007 | £ ic 200/100 30/04/07 £ sr 100@1=100 (2 pages) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 June 2006 | Dec mort/charge * (3 pages) |
13 June 2006 | Dec mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Return made up to 14/02/06; full list of members
|
7 February 2006 | Return made up to 14/02/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members
|
7 March 2005 | Return made up to 14/02/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members
|
25 February 2004 | Return made up to 14/02/04; full list of members
|
1 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
8 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
7 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
11 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 April 1999 | Return made up to 14/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 14/02/99; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
17 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
14 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
31 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
14 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
14 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
11 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
11 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |