Catrine
Mauchline
Ayrshire
KA5 6QP
Scotland
Director Name | Mr Stuart Nelson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Burnpark Catrine Mauchline KA5 6ER Scotland |
Director Name | Mrs Sharon Jane Nelson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | 16 Burnpark Catrine Mauchline KA5 6ER Scotland |
Secretary Name | Mrs Sharon Jane Nelson |
---|---|
Status | Current |
Appointed | 01 March 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Burnpark Catrine Mauchline KA5 6ER Scotland |
Director Name | Mr Jamie Cook |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 June 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Town Centre Supervisor |
Country of Residence | Scotland |
Correspondence Address | 59 Newton Street Catrine Mauchline KA5 6RY Scotland |
Director Name | Alexander Hall Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Joiner |
Correspondence Address | 37 St Cuthberts Street Catrine Mauchline Ayrshire KA5 6SW Scotland |
Director Name | Lara Jane Bunting |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Writer |
Correspondence Address | 34 Gordon Street Catrine Mauchline Ayrshire KA5 6PQ Scotland |
Director Name | Edwards Jeffries Kleboe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Unemployed |
Correspondence Address | 9 Sloan Street Catrine Ayrshire KA5 6PR Scotland |
Secretary Name | James Paton Robertson Kleboe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cornmill Street Catrine Mauchline Ayrshire KA5 6QT Scotland |
Secretary Name | George William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | "Piathaugh" Catrine Mauchline Ayrshire KA5 6HP Scotland |
Director Name | Joyce Barr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 November 2003) |
Role | Teacher |
Correspondence Address | Ayr Bank House Ballochmyle House Catrine Ayrshire KA5 6QP Scotland |
Director Name | Helen Dalzell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1999) |
Role | Nurse |
Correspondence Address | 1 Montgomerie Street Catrine Mauchline Ayrshire KA5 6PD Scotland |
Director Name | Graham Robert Dick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 August 2005) |
Role | Unemployed |
Correspondence Address | 32 Wood Street Catrine Mauchline Ayrshire KA5 6RJ Scotland |
Director Name | Mr William Watson Herbertson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 September 2005) |
Role | Retired |
Correspondence Address | 41 St Cuthberts Street Catrine Mauchline Ayrshire KA5 6SW Scotland |
Director Name | John Caine Dalzell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 1 Montgomerie Street St Catrine Mauchline Ayrshire KA5 6PD Scotland |
Director Name | Mrs Eleanor Gardner Bell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2010) |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sorn Street Catrine Mauchline Ayrshire KA5 6LX Scotland |
Director Name | Maureen Kiernan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sorn Street Catrine Ayrshire KA5 6LY Scotland |
Secretary Name | Mrs Sharon Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 September 2012) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Director Name | John Ross Fleming |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2007) |
Role | Retired |
Correspondence Address | Glenwharrie 8 Allan Drive,Catrine Mauchline Ayrshire KA5 6PE Scotland |
Director Name | David Marr Bell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Builder |
Correspondence Address | 54 Sorn Street Catrine Mauchline Ayrshire KA5 6LX Scotland |
Director Name | Gillian Marian Davies-Nippel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2009) |
Role | Retired |
Correspondence Address | 72 Gordon Street Catrine Mauchline Ayrshire KA5 6PL Scotland |
Director Name | Mr Hugh Harvey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Square Catrine Ayrshire KA5 6RB Scotland |
Director Name | Nancy Margaret Jackson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 September 2009) |
Role | Retired |
Correspondence Address | Cygnet House, Holmfram Road Catrine Ayrshire KA5 6TA Scotland |
Director Name | Mr John Hunter |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sloan Street Catrine Mauchline Ayrshire KA5 6PR Scotland |
Director Name | Mr Fred Dow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Secretary Name | Mrs Sharon Jane Nelson |
---|---|
Status | Resigned |
Appointed | 11 September 2012(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Director Name | Mrs Margaret-Jane Gordon Crawford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 April 2016) |
Role | Full Time Carer |
Country of Residence | Scotland |
Correspondence Address | 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Director Name | Mrs Jamie Ann Allen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 2016) |
Role | Massage Therapist |
Country of Residence | Scotland |
Correspondence Address | 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Director Name | Ms Gillian Marian Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland |
Director Name | Mrs Jamie Ann Allen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2018) |
Role | Home Maker |
Country of Residence | Scotland |
Correspondence Address | The Day Centre, 11 Bridge Street Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Secretary Name | Mrs Jamie Ann Allen |
---|---|
Status | Resigned |
Appointed | 16 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | The Day Centre, 11 Bridge Street Bridge Street Catrine Mauchline Ayrshire KA5 6RS Scotland |
Director Name | Mr Shuan Harkin |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2018) |
Role | Cnc Machiniest |
Country of Residence | Scotland |
Correspondence Address | 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland |
Director Name | Mr Harry Houston |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland |
Secretary Name | Mr James Paton Robertson Kleboe |
---|---|
Status | Resigned |
Appointed | 15 March 2018(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland |
Website | www.catrine.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 16 Burnpark Catrine Mauchline KA5 6ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
Year | 2014 |
---|---|
Turnover | £1,108,926 |
Net Worth | £2,175,924 |
Cash | £316,440 |
Current Liabilities | £776,708 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
6 November 2012 | Delivered on: 17 November 2012 Persons entitled: East Ayrshire Council Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 June 2011 | Delivered on: 30 June 2011 Persons entitled: East Ayrshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Joseph's r c church 14 ballochmyle street catrine. Outstanding |
22 June 2011 | Delivered on: 30 June 2011 Persons entitled: Sis (Community Finance) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Known as and forming st josephs rc church formerly known as mansfield 14 ballochmle street catrine ayr 92083. Outstanding |
18 February 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Gillian Marian Davies as a director on 30 October 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
24 June 2019 | Amended accounts for a small company made up to 31 March 2015 (21 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
13 November 2018 | Appointment of Mrs Fiona Mckinnon as a director on 13 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Jamie Ann Allen as a director on 25 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Shuan Harkin as a director on 25 October 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr. James Paton Robertson Kleboe as a secretary on 15 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Jamie Ann Allen as a secretary on 15 March 2018 (1 page) |
6 April 2018 | Termination of appointment of James Boyle Roberts as a director on 15 March 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 November 2017 | Appointment of Ms. Gillian Marian Davies as a director on 10 September 2017 (2 pages) |
10 November 2017 | Termination of appointment of Gillian Davies as a director on 10 March 2017 (1 page) |
10 November 2017 | Appointment of Ms. Gillian Marian Davies as a director on 10 September 2017 (2 pages) |
10 November 2017 | Termination of appointment of Gillian Davies as a director on 10 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Harry Houston as a director on 10 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Hugh Harvey as a director on 10 July 2017 (1 page) |
10 October 2017 | Termination of appointment of Harry Houston as a director on 10 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Hugh Harvey as a director on 10 July 2017 (1 page) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
26 May 2017 | Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 26 May 2017 (1 page) |
15 December 2016 | Appointment of Mr Harry Houston as a director on 9 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Harry Houston as a director on 9 December 2016 (2 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
8 December 2016 | Director's details changed for Ms Gillian Davies on 30 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Ms Gillian Davies on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Shuan Harkin as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Shuan Harkin as a director on 30 November 2016 (2 pages) |
22 September 2016 | Appointment of Mr William Murphy Mckinnon as a director on 14 June 2016 (2 pages) |
22 September 2016 | Appointment of Ms Gillian Davies as a director on 14 June 2016 (2 pages) |
22 September 2016 | Appointment of Ms Gillian Davies as a director on 14 June 2016 (2 pages) |
22 September 2016 | Appointment of Mr William Murphy Mckinnon as a director on 14 June 2016 (2 pages) |
1 September 2016 | Termination of appointment of Tracy Lynn Kelly Smith as a director on 14 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Tracy Lynn Kelly Smith as a director on 14 August 2016 (1 page) |
1 August 2016 | Auditor's resignation (1 page) |
1 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Termination of appointment of Sharon Jane Nelson as a director on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of George Dalziel Smith as a director on 7 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Stuart Nelson as a director on 5 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Jamie Ann Allen as a secretary on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Jamie Ann Allen as a secretary on 16 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Stuart Nelson as a director on 5 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Jamie Ann Allen as a director on 16 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of George Dalziel Smith as a director on 7 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Jamie Ann Allen as a director on 16 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Sharon Jane Nelson as a director on 6 June 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
25 April 2016 | Termination of appointment of Jamie Ann Allen as a director on 13 April 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
25 April 2016 | Termination of appointment of Jamie Ann Allen as a director on 13 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Margaret-Jane Gordon Crawford as a director on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Margaret-Jane Gordon Crawford as a director on 6 April 2016 (1 page) |
16 March 2016 | Appointment of Mrs Jamie Ann Allen as a director on 18 November 2015 (2 pages) |
16 March 2016 | Appointment of Mrs Jamie Ann Allen as a director on 18 November 2015 (2 pages) |
14 March 2016 | Termination of appointment of William Murphy Mckinnon as a director on 23 February 2016 (1 page) |
14 March 2016 | Termination of appointment of William Murphy Mckinnon as a director on 23 February 2016 (1 page) |
21 December 2015 | Appointment of Ms Tracy Lynn Kelly Smith as a director on 18 November 2015 (2 pages) |
21 December 2015 | Appointment of Ms Tracy Lynn Kelly Smith as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Margaret-Jane Gordon Crawford as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Margaret-Jane Gordon Crawford as a director on 18 November 2015 (2 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
30 September 2015 | Termination of appointment of Peter Bruce Moncur as a director on 26 June 2015 (1 page) |
30 September 2015 | Termination of appointment of Fred Dow as a director on 27 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Fred Dow as a director on 27 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Iain Mcculloch as a director on 27 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Bruce Moncur as a director on 26 June 2015 (1 page) |
30 September 2015 | Termination of appointment of Iain Mcculloch as a director on 27 September 2015 (1 page) |
9 June 2015 | Director's details changed for James Paton Robertson Kleboe on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for James Paton Robertson Kleboe on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for James Paton Robertson Kleboe on 8 June 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 no member list (12 pages) |
28 April 2015 | Termination of appointment of Maureen Kiernan as a director on 30 October 2014 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 no member list (12 pages) |
28 April 2015 | Termination of appointment of Maureen Kiernan as a director on 30 October 2014 (1 page) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (12 pages) |
7 April 2014 | Termination of appointment of John Mould as a director (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (12 pages) |
7 April 2014 | Termination of appointment of John Mould as a director (1 page) |
19 September 2013 | Appointment of Mr John Mould as a director (2 pages) |
19 September 2013 | Appointment of Mr John Mould as a director (2 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
5 April 2013 | Termination of appointment of Linda Pirrie as a director (1 page) |
5 April 2013 | Termination of appointment of Linda Pirrie as a director (1 page) |
5 April 2013 | Annual return made up to 31 March 2013 no member list (12 pages) |
5 April 2013 | Annual return made up to 31 March 2013 no member list (12 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 November 2012 | Appointment of Councillor James Boyle Roberts as a director (2 pages) |
1 November 2012 | Appointment of Councillor James Boyle Roberts as a director (2 pages) |
1 November 2012 | Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 1 November 2012 (1 page) |
18 September 2012 | Appointment of Mrs Sharon Jane Nelson as a director (2 pages) |
18 September 2012 | Termination of appointment of Richard Stenlake as a director (1 page) |
18 September 2012 | Appointment of Mrs Sharon Jane Nelson as a secretary (1 page) |
18 September 2012 | Appointment of Mrs Sharon Jane Nelson as a director (2 pages) |
18 September 2012 | Secretary's details changed for Mr Stuart Nelson on 11 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Sharon Nelson as a secretary (1 page) |
18 September 2012 | Termination of appointment of Richard Stenlake as a director (1 page) |
18 September 2012 | Secretary's details changed for Mr Stuart Nelson on 11 September 2012 (1 page) |
18 September 2012 | Appointment of Mrs Sharon Jane Nelson as a secretary (1 page) |
18 September 2012 | Termination of appointment of Sharon Nelson as a secretary (1 page) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
26 July 2012 | Termination of appointment of Sharon Nelson as a director (1 page) |
26 July 2012 | Secretary's details changed for Mr Stuart Nelson on 26 June 2012 (1 page) |
26 July 2012 | Secretary's details changed for Mr Stuart Nelson on 26 June 2012 (1 page) |
26 July 2012 | Termination of appointment of Sharon Nelson as a director (1 page) |
18 April 2012 | Secretary's details changed for Mr Stuart Nelson on 14 September 2011 (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (13 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (13 pages) |
18 April 2012 | Secretary's details changed for Mr Stuart Nelson on 14 September 2011 (2 pages) |
17 April 2012 | Termination of appointment of Colin Mcgilvray as a director (1 page) |
17 April 2012 | Registered office address changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Colin Mcgilvray as a director (1 page) |
17 April 2012 | Registered office address changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB on 17 April 2012 (1 page) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2011 | Annual return made up to 31 March 2011 no member list (14 pages) |
2 April 2011 | Annual return made up to 31 March 2011 no member list (14 pages) |
23 February 2011 | Termination of appointment of John Hunter as a director (1 page) |
23 February 2011 | Termination of appointment of John Hunter as a director (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Memorandum and Articles of Association (23 pages) |
11 October 2010 | Memorandum and Articles of Association (23 pages) |
11 October 2010 | Resolutions
|
3 October 2010 | Termination of appointment of Eleanor Bell as a director (1 page) |
3 October 2010 | Termination of appointment of Eleanor Bell as a director (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
10 August 2010 | Appointment of Mr Fred Dow as a director (2 pages) |
10 August 2010 | Appointment of Mr Fred Dow as a director (2 pages) |
9 August 2010 | Appointment of Mr Iain Mcculloch as a director (2 pages) |
9 August 2010 | Appointment of Mr Iain Mcculloch as a director (2 pages) |
7 August 2010 | Appointment of Mrs Linda Paterson Pirrie as a director (2 pages) |
7 August 2010 | Appointment of Mrs Linda Paterson Pirrie as a director (2 pages) |
4 May 2010 | Annual return made up to 31 March 2010 no member list (8 pages) |
4 May 2010 | Annual return made up to 31 March 2010 no member list (8 pages) |
1 May 2010 | Director's details changed for William Murphy Mckinnon on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for John Hunter on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Peter Bruce Moncur on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for William Murphy Mckinnon on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Eleanor Gardner Bell on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for John Hunter on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr George Dalziel Smith on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Colin Duncan Mcgilvray on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Eleanor Gardner Bell on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sharon Jane Nelson on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Hugh Harvey on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Stuart Nelson on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sharon Jane Nelson on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Colin Duncan Mcgilvray on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Hugh Harvey on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Stuart Nelson on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Peter Bruce Moncur on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr George Dalziel Smith on 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Nancy Jackson as a director (1 page) |
1 April 2010 | Appointment of John Hunter as a director (2 pages) |
1 April 2010 | Termination of appointment of Nancy Jackson as a director (1 page) |
1 April 2010 | Appointment of Colin Duncan Mcgilvray as a director (2 pages) |
1 April 2010 | Appointment of Colin Duncan Mcgilvray as a director (2 pages) |
1 April 2010 | Appointment of John Hunter as a director (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
30 December 2009 | Termination of appointment of Gillian Davies-Nippel as a director (2 pages) |
30 December 2009 | Termination of appointment of Gillian Davies-Nippel as a director (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
14 April 2009 | Annual return made up to 31/03/09 (6 pages) |
14 April 2009 | Annual return made up to 31/03/09 (6 pages) |
13 April 2009 | Director's change of particulars / george smith / 13/04/2009 (2 pages) |
13 April 2009 | Director's change of particulars / george smith / 13/04/2009 (2 pages) |
23 December 2008 | Director appointed sharon jane nelson (2 pages) |
23 December 2008 | Director appointed sharon jane nelson (2 pages) |
10 December 2008 | Appointment terminated director david bell (1 page) |
10 December 2008 | Appointment terminated director david bell (1 page) |
19 September 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
19 September 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
10 April 2008 | Annual return made up to 31/03/08 (6 pages) |
10 April 2008 | Annual return made up to 31/03/08 (6 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (1 page) |
18 September 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
18 September 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
2 May 2007 | Annual return made up to 31/03/07
|
2 May 2007 | Annual return made up to 31/03/07
|
14 March 2007 | Director resigned (2 pages) |
14 March 2007 | Director resigned (2 pages) |
15 December 2006 | Director resigned (2 pages) |
15 December 2006 | Director resigned (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Memorandum and Articles of Association (19 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Memorandum and Articles of Association (19 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | Director resigned (2 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | Director resigned (2 pages) |
2 October 2006 | Director resigned (2 pages) |
2 October 2006 | Director resigned (2 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | Location of register of members (1 page) |
12 April 2006 | Annual return made up to 31/03/06
|
12 April 2006 | Annual return made up to 31/03/06
|
1 March 2006 | Amended accounts made up to 31 March 2005 (14 pages) |
1 March 2006 | Amended accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Registered office changed on 06/10/05 from: 8 cornmill street catrine mauchline ayrshire KA5 6QT (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Registered office changed on 06/10/05 from: 8 cornmill street catrine mauchline ayrshire KA5 6QT (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Memorandum and Articles of Association (20 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Memorandum and Articles of Association (20 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
5 October 2005 | Company name changed catrine voes trust\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed catrine voes trust\certificate issued on 05/10/05 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
4 May 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
4 May 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
13 April 2005 | Annual return made up to 31/03/05 (5 pages) |
13 April 2005 | Annual return made up to 31/03/05 (5 pages) |
20 April 2004 | Annual return made up to 31/03/04 (5 pages) |
20 April 2004 | Annual return made up to 31/03/04 (5 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 April 2003 | Annual return made up to 31/03/03 (5 pages) |
26 April 2003 | Annual return made up to 31/03/03 (5 pages) |
17 April 2002 | Annual return made up to 31/03/02
|
17 April 2002 | Annual return made up to 31/03/02
|
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 April 2001 | Annual return made up to 31/03/01 (4 pages) |
30 April 2001 | Annual return made up to 31/03/01 (4 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 April 2000 | Annual return made up to 31/03/00 (4 pages) |
11 April 2000 | Annual return made up to 31/03/00 (4 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
27 April 1999 | Annual return made up to 31/03/99 (6 pages) |
27 April 1999 | Annual return made up to 31/03/99 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
7 April 1998 | Annual return made up to 31/03/98 (6 pages) |
7 April 1998 | Annual return made up to 31/03/98 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 April 1997 | Annual return made up to 31/03/97 (6 pages) |
8 April 1997 | Annual return made up to 31/03/97 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Annual return made up to 31/03/96 (6 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Annual return made up to 31/03/96 (6 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: c/o brackenridge & graham royal bank buildings cumnock ayrshire KA18 1BT (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: c/o brackenridge & graham royal bank buildings cumnock ayrshire KA18 1BT (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Annual return made up to 31/03/95 (6 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Annual return made up to 31/03/95 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |