Prestwick Road, Monkton
Prestwick
KA9 2PB
Scotland
Director Name | William McLaughlan Haggarty |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Longbank Drive Ayr Ayrshire KA7 4SB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Robert Henry McGregor Iii |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 726 Oconner Drive Toronto Ontario M4c 3ag Canada |
Director Name | Robert Henry McGregor Ii |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Lancaster House Prestwick Road Monkton Prestwick KA9 2PB Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Robert Henry McGregor Ii |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Cloncaird Castle Kirkmichael Ayrshire KA19 7LU Scotland |
Registered Address | 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
97 at £1 | Gingaroo Investments LTD 97.00% Ordinary |
---|---|
1 at £1 | Kathleen Mckissock 1.00% Ordinary |
1 at £1 | Robert Henry Mcgregor 1.00% Ordinary |
1 at £1 | William Haggarty 1.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
16 January 1998 | Delivered on: 27 January 1998 Persons entitled: Ginaroo Investments Limited Classification: Standard security Secured details: £10,000. Particulars: Ground at port morrow,maidens,ayrshire. Outstanding |
---|---|
16 January 1998 | Delivered on: 23 January 1998 Persons entitled: Ginaroo Investments Limited Classification: Standard security Secured details: £45,000. Particulars: Numbers 19,21,23 & 25 whitehall, maybole, ayr. Outstanding |
11 March 1993 | Delivered on: 18 March 1993 Persons entitled: Ginaroo Investments Limited Classification: Standard security Secured details: £15,000. Particulars: 31 whitehall maybole. Outstanding |
16 April 1992 | Delivered on: 22 April 1992 Persons entitled: Ginaroo Investments Limited Classification: Standard security Secured details: £15,000. Particulars: Area of ground part of the lands and estate of cassillis and culzean extending to 3.127 acres described in the disposition by cassillis & culzean estates in favour of andrew mccrakcen and another recorded G.R.S. (ayr) 200565. Outstanding |
3 July 1991 | Delivered on: 11 July 1991 Persons entitled: Ginarco Investments Limited Classification: Standard security Secured details: £25,000. Particulars: 19 to 25 whitehall maybole ayrshire. Outstanding |
28 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 June 2016 | Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Kathleen Babs Estelle Mckissock on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Robert Henry Mcgregor Ii on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Robert Henry Mcgregor Ii on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Kathleen Babs Estelle Mckissock on 17 February 2016 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 July 2015 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015 (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 17 January 2014 Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 January 2014 Statement of capital on 2014-07-02
|
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
12 April 2013 | Annual return made up to 17 January 2013 (14 pages) |
12 April 2013 | Annual return made up to 17 January 2013 (14 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (14 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 June 2011 | Annual return made up to 17 January 2011 (14 pages) |
3 June 2011 | Annual return made up to 17 January 2011 (14 pages) |
25 May 2011 | Director's details changed for Robert Henry Mcgregor Ii on 10 January 2011 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 May 2011 | Director's details changed for Robert Henry Mcgregor Ii on 10 January 2011 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Registered office address changed from , C/O Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 13 July 2010 (3 pages) |
13 July 2010 | Registered office address changed from , C/O Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 13 July 2010 (3 pages) |
17 June 2010 | Annual return made up to 17 January 2010 (21 pages) |
17 June 2010 | Annual return made up to 17 January 2010 (21 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members
|
19 February 2007 | Return made up to 17/01/07; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members
|
27 January 2004 | Return made up to 17/01/04; full list of members
|
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
23 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
13 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
29 September 1999 | Resolutions
|
15 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
23 January 1998 | Partic of mort/charge * (6 pages) |
23 January 1998 | Partic of mort/charge * (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
29 August 1996 | Return made up to 17/01/96; no change of members (4 pages) |
29 August 1996 | Return made up to 17/01/96; no change of members (4 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |