Kilmarnock
Ayrshire
KA3 7AZ
Scotland
Secretary Name | Mr David Alexander Sloan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Kay Park Terrace Kilmarnock Ayrshire KA3 7AZ Scotland |
Director Name | Mr Thomas Just Karberg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 August 2011(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 88 ÅRhusgade Copenhagen Ø Dk 2100 |
Director Name | Mr Brian Stubtoft |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 June 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Denmark |
Correspondence Address | 6 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Graham Paul Glen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Commercial Traveller |
Country of Residence | Scotland |
Correspondence Address | 6 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mrs Lesley Ann Ramage |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(31 years, 12 months after company formation) |
Appointment Duration | 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 6 Newton Place Glasgow G3 7PR Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Stewart Gordon MacDuff |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Beechwood Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Mr Charles Douglas Murray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 29 April 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Secretary Name | Mr Charles Douglas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Director Name | Edward Robert Thomson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 August 2011) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Inchtavannach Balloch Alexandria West Dunbartonshire G83 8SF Scotland |
Director Name | Stewart Gordon MacDuff |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 March 2008) |
Role | Sales Director |
Correspondence Address | Barnsford Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2008) |
Role | Business Advisor |
Correspondence Address | 10 Calderwood Road Kilwinning Ayrshire KA13 7DR Scotland |
Director Name | Mr John Neeson Scott |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2018) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/L, 66 Novar Drive Glasgow G12 9TZ Scotland |
Director Name | Mr Per Steen Molin Heinze |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 August 2011(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 88 ÅRhusgade Copenhagen Ø Dk 2100 |
Director Name | Mr Andrew Torrance |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Gavin Brockie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2023(31 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Newton Place Glasgow G3 7PR Scotland |
Website | macduffint.co.uk |
---|---|
Telephone | 0141 8838844 |
Telephone region | Glasgow |
Registered Address | 6 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
5.4m at £1 | Copenhagen Fortuna Co A/s 90.50% Ordinary A |
---|---|
300k at £1 | David Alexander Sloan 5.00% Ordinary D |
270k at £1 | Lindberg Pederson Ab 4.50% Ordinary D |
Year | 2014 |
---|---|
Turnover | £9,478,358 |
Gross Profit | £2,150,023 |
Net Worth | £7,795,289 |
Cash | £63,218 |
Current Liabilities | £1,590,164 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
27 February 1992 | Delivered on: 3 March 1992 Satisfied on: 5 May 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 |
---|---|
27 February 1992 | Delivered on: 18 March 1992 Satisfied on: 21 August 2008 Persons entitled: The Hiram Walker Group Limited Classification: Floating charge Secured details: 81 by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
---|---|
20 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
31 May 2016 | Termination of appointment of Charles Douglas Murray as a director on 29 April 2016 (1 page) |
2 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Registered office address changed from 35 Earl Haig Road Hillington Industrial Es Glasgow Lanarkshire G52 4JU to 6 Newton Place Glasgow G3 7PR on 29 January 2015 (1 page) |
12 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
29 May 2014 | Resolutions
|
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Company name changed ces holdings (scotland) LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Resolutions
|
8 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 May 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (20 pages) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages) |
24 August 2011 | Termination of appointment of Edward Thomson as a director (1 page) |
24 August 2011 | Appointment of Mr Thomas Just Karberg as a director (2 pages) |
24 August 2011 | Appointment of Mr per Steen Molin Heinze as a director (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
18 August 2011 | Change of share class name or designation (2 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
20 July 2010 | Director's details changed for David Alexander Sloan on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Edward Robert Thomson on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for Mr John Neeson Scott on 16 July 2010 (2 pages) |
28 April 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
19 May 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
5 January 2009 | Appointment terminated director ian brown (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
8 May 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
7 May 2008 | Appointment terminated director stewart macduff (1 page) |
7 May 2008 | Director appointed mr john neeson scott (2 pages) |
14 August 2007 | Return made up to 16/07/07; full list of members (4 pages) |
8 March 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
10 April 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (10 pages) |
30 June 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (10 pages) |
4 February 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
10 September 2003 | Ad 29/08/03--------- £ si 30000@1=30000 £ ic 400000/430000 (2 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members
|
6 March 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
30 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
8 March 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
2 August 2001 | Return made up to 16/07/01; full list of members (9 pages) |
14 March 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
10 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
8 March 2000 | Nc inc already adjusted 28/10/99 (1 page) |
8 March 2000 | Ad 28/10/99--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
15 December 1999 | Memorandum and Articles of Association (30 pages) |
2 November 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
22 September 1999 | Return made up to 16/07/99; no change of members (5 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: phoenix house pegasus avenue phoenix business centre paisley PA1 2BH (1 page) |
7 May 1999 | Full group accounts made up to 30 September 1997 (16 pages) |
7 September 1998 | Return made up to 16/07/98; full list of members (7 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
8 August 1997 | Return made up to 16/07/97; no change of members (5 pages) |
10 July 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
31 July 1996 | Return made up to 16/07/96; no change of members (5 pages) |
31 July 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
29 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
10 July 1995 | Full group accounts made up to 30 September 1994 (17 pages) |