Sundrum Castle
Ayr
KA6 5JY
Scotland
Director Name | Susan Shanks |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Fairway View Prestwick Ayrshire KA9 2SZ Scotland |
Secretary Name | Alison Bryden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 22b Academy Street Ayr Ayrshire KA7 1HS Scotland |
Director Name | David Pirrett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 December 1997) |
Role | Solicitor |
Correspondence Address | 6 Lochaber Road Strathaven Strathclyde ML10 6HZ Scotland |
Secretary Name | David Pirrett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 6 Lochaber Road Strathaven Strathclyde ML10 6HZ Scotland |
Secretary Name | David Pirrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 6 Lochaber Road Strathaven Strathclyde ML10 6HZ Scotland |
Director Name | Peter Ignatius McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 April 1996) |
Role | Solicitor |
Correspondence Address | 7 Gardenside Avenue Uddingston G71 7BU Scotland |
Director Name | Katherine Louise Gorrett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2000) |
Role | Company Accountant |
Correspondence Address | 10 Victoria Street Ayr KA8 0DN Scotland |
Secretary Name | Katherine Louise Gorrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2000) |
Role | Financial Director |
Correspondence Address | 10 Victoria Street Ayr KA8 0DN Scotland |
Secretary Name | Patric John Dougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Flat 1, 19 Woodside Terrace Glasgow G3 7XH Scotland |
Director Name | Hamish Kirk Guthrie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Westbourne Drive Bearsden Glasgow G61 4BD Scotland |
Director Name | Kevin George Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2010) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Robsland Avenue Ayr KA7 2RW Scotland |
Director Name | Norman Dougan |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2008) |
Role | Director Chairman |
Correspondence Address | 8 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | Norman Dougan |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2008) |
Role | Director Chairman |
Correspondence Address | 8 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | James Chalmers |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2008) |
Role | Branch Director |
Correspondence Address | 61 Culduthel Road Inverness Inverness-Shire IV2 4HQ Scotland |
Director Name | Robin Peter Davis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(17 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Church Road Milton-U-Wychwood Chipping Norton Oxon OX7 6LH |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Neale Norman Dougan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,083,710 |
Gross Profit | £983,045 |
Net Worth | £993,820 |
Cash | £240 |
Current Liabilities | £1,325,435 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2019 | Notice of final meeting of creditors (2 pages) |
24 August 2017 | Notice of winding up order (1 page) |
24 August 2017 | Court order notice of winding up (1 page) |
24 August 2017 | Registered office address changed from 375 West George Street Glasgow G2 4LW to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 24 August 2017 (2 pages) |
24 August 2017 | Court order notice of winding up (1 page) |
24 August 2017 | Registered office address changed from 375 West George Street Glasgow G2 4LW to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 24 August 2017 (2 pages) |
24 August 2017 | Notice of winding up order (1 page) |
10 August 2017 | Order of court - restore and wind up (3 pages) |
10 August 2017 | Order of court - restore and wind up (3 pages) |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Notice of final meeting of creditors (2 pages) |
19 March 2014 | Notice of final meeting of creditors (2 pages) |
30 October 2012 | Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page) |
30 October 2012 | Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page) |
30 October 2012 | Appointment of a provisional liquidator (1 page) |
30 October 2012 | Appointment of a provisional liquidator (1 page) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
9 March 2011 | Notice of winding up order (1 page) |
9 March 2011 | Court order notice of winding up (1 page) |
9 March 2011 | Notice of winding up order (1 page) |
9 March 2011 | Court order notice of winding up (1 page) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
3 February 2011 | Registered office address changed from 90 Doonfoot Road Ayr KA7 4DP on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 90 Doonfoot Road Ayr KA7 4DP on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 90 Doonfoot Road Ayr KA7 4DP on 3 February 2011 (2 pages) |
2 February 2011 | Appointment of a provisional liquidator (1 page) |
2 February 2011 | Appointment of a provisional liquidator (1 page) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
15 February 2010 | Termination of appointment of Kevin Robinson as a director (1 page) |
15 February 2010 | Termination of appointment of Kevin Robinson as a director (1 page) |
18 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Susan Shanks on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Neale Norman Dougan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Susan Shanks on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Kevin George Robinson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Neale Norman Dougan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Kevin George Robinson on 10 December 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated director robin davis (1 page) |
10 July 2008 | Appointment terminated director robin davis (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 June 2008 | Appointment terminated director norman dougan (1 page) |
6 June 2008 | Appointment terminated director norman dougan (1 page) |
7 May 2008 | Appointment terminated director james chalmers (1 page) |
7 May 2008 | Appointment terminated director james chalmers (1 page) |
10 April 2008 | Director appointed robin peter davis (2 pages) |
10 April 2008 | Director appointed robin peter davis (2 pages) |
17 March 2008 | Director appointed james chalmers (2 pages) |
17 March 2008 | Director appointed james chalmers (2 pages) |
13 March 2008 | Director appointed norman ferguson dougan (2 pages) |
13 March 2008 | Director appointed norman ferguson dougan (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
13 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members
|
23 November 2005 | Return made up to 15/11/05; full list of members
|
4 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
19 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
8 October 2001 | Alterations to a floating charge (9 pages) |
8 October 2001 | Alterations to a floating charge (9 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (13 pages) |
27 July 2001 | Dec mort/charge * (13 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
27 July 2001 | Dec mort/charge * (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Partic of mort/charge * (5 pages) |
4 July 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Dec mort/charge * (5 pages) |
7 September 2000 | Dec mort/charge * (5 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
20 August 1999 | £ ic 166000/150000 26/06/99 £ sr 16000@1=16000 (1 page) |
20 August 1999 | £ ic 166000/150000 26/06/99 £ sr 16000@1=16000 (1 page) |
13 August 1999 | Secretary resigned (2 pages) |
13 August 1999 | Secretary resigned (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 8 lochaber road strathaven ML10 6HZ (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 8 lochaber road strathaven ML10 6HZ (1 page) |
10 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
10 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
21 January 1998 | £ ic 190000/166000 24/12/97 £ sr 24000@1=24000 (1 page) |
21 January 1998 | £ ic 190000/166000 24/12/97 £ sr 24000@1=24000 (1 page) |
26 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 October 1997 | Alterations to a floating charge (8 pages) |
24 October 1997 | Alterations to a floating charge (8 pages) |
14 October 1997 | Alterations to a floating charge (8 pages) |
14 October 1997 | Alterations to a floating charge (8 pages) |
20 August 1997 | Partic of mort/charge * (5 pages) |
20 August 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Alterations to a floating charge (5 pages) |
18 June 1997 | Alterations to a floating charge (5 pages) |
17 June 1997 | Alterations to a floating charge (11 pages) |
17 June 1997 | Alterations to a floating charge (11 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
13 December 1996 | Return made up to 15/11/96; change of members
|
13 December 1996 | Return made up to 15/11/96; change of members
|
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
2 September 1993 | Ad 21/12/92--------- £ si 40000@1=40000 £ ic 150000/190000 (2 pages) |
2 September 1993 | Ad 21/12/92--------- £ si 40000@1=40000 £ ic 150000/190000 (2 pages) |
22 April 1991 | Ad 11/04/91--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
22 April 1991 | Ad 11/04/91--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
31 January 1991 | Memorandum and Articles of Association (7 pages) |
31 January 1991 | Memorandum and Articles of Association (7 pages) |