Ayr
KA8 8AE
Scotland
Secretary Name | Susan Victoria Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(12 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Harbour Ayr KA8 8AE Scotland |
Director Name | Mr Gregorie Charles Marshall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr KA8 8AE Scotland |
Director Name | Joseph Kai Yan Fong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1993) |
Role | General Manager |
Correspondence Address | 20 Crollshillock Place Newtonhill Stonehaven Kincardineshire AB3 2RF Scotland |
Director Name | Norman Hamilton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 April 2003) |
Role | Salt Merchant |
Country of Residence | Scotland |
Correspondence Address | Green Gables Moor Road Strathblane Glasgow G63 9EX Scotland |
Director Name | Mr Alan Malcolm Wylie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2000) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Upper Carman Road Renton Dumbarton Dunbartonshire G82 4NZ Scotland |
Secretary Name | Mr Harley Hamilton Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlie House Dalry Ayrshire KA24 5HP Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | North Harbour Ayr KA8 8AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,604,739 |
Cash | £163,558 |
Current Liabilities | £689,038 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
4 November 2022 | Delivered on: 17 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
25 October 2004 | Delivered on: 2 November 2004 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. Outstanding |
25 April 2003 | Delivered on: 15 May 2003 Satisfied on: 21 February 2013 Persons entitled: Clydesdale Bank Asset Finance Limited 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 |
25 April 2003 | Delivered on: 30 April 2003 Satisfied on: 12 May 2005 Persons entitled: Norman Hamilton and Another as Agents and Trustees 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 |
11 July 1991 | Delivered on: 17 July 1991 Satisfied on: 17 January 2013 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 |
18 July 2023 | Satisfaction of charge SC1312310005 in full (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
10 January 2023 | Accounts for a small company made up to 30 April 2022 (13 pages) |
18 November 2022 | Satisfaction of charge 4 in full (1 page) |
17 November 2022 | Registration of charge SC1312310005, created on 4 November 2022 (18 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 30 April 2020 (16 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 30 April 2019 (14 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
10 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
12 September 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (14 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (14 pages) |
28 June 2016 | Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
25 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
6 May 2015 | Director's details changed for Mr Harley Hamilton Marshall on 1 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Harley Hamilton Marshall on 1 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Harley Hamilton Marshall on 1 April 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Susan Victoria Marshall on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Susan Victoria Marshall on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Susan Victoria Marshall on 1 April 2015 (1 page) |
20 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
20 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
29 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
28 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
7 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Harley Hamilton Marshall on 15 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Harley Hamilton Marshall on 15 April 2010 (2 pages) |
21 August 2009 | Full accounts made up to 30 April 2009 (16 pages) |
21 August 2009 | Full accounts made up to 30 April 2009 (16 pages) |
1 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
31 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
4 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
3 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
3 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
27 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (17 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (17 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
11 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
26 April 2005 | Alterations to a floating charge (7 pages) |
26 April 2005 | Alterations to a floating charge (7 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
30 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
2 October 2003 | Accounts for a small company made up to 25 April 2003 (8 pages) |
2 October 2003 | Accounts for a small company made up to 25 April 2003 (8 pages) |
11 June 2003 | Return made up to 15/04/03; full list of members
|
11 June 2003 | Return made up to 15/04/03; full list of members
|
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
15 May 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Alterations to a floating charge (10 pages) |
15 May 2003 | Alterations to a floating charge (10 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: anderston house 389 argyll street glasgow G2 8NX (1 page) |
6 May 2003 | Alterations to a floating charge (10 pages) |
6 May 2003 | Alterations to a floating charge (10 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: anderston house 389 argyll street glasgow G2 8NX (1 page) |
30 April 2003 | Partic of mort/charge * (8 pages) |
30 April 2003 | Alterations to a floating charge (11 pages) |
30 April 2003 | Partic of mort/charge * (8 pages) |
30 April 2003 | Alterations to a floating charge (11 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
30 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
19 September 2001 | Memorandum and Articles of Association (6 pages) |
19 September 2001 | Memorandum and Articles of Association (6 pages) |
18 September 2001 | £ nc 1000/1052 22/08/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Ad 22/08/01--------- £ si 52@1=52 £ ic 1000/1052 (2 pages) |
18 September 2001 | £ nc 1000/1052 22/08/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Ad 22/08/01--------- £ si 52@1=52 £ ic 1000/1052 (2 pages) |
29 August 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
29 August 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
13 May 2001 | Return made up to 15/04/01; full list of members
|
13 May 2001 | Return made up to 15/04/01; full list of members
|
10 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
9 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
9 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (10 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (10 pages) |
8 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 October 1995 (7 pages) |
22 December 1995 | Full accounts made up to 31 October 1995 (7 pages) |
27 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
27 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 June 1991 | Company name changed\certificate issued on 21/06/91 (2 pages) |
21 June 1991 | Company name changed\certificate issued on 21/06/91 (2 pages) |
15 April 1991 | Incorporation (16 pages) |
15 April 1991 | Incorporation (16 pages) |