Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director Name | Mr William Morton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Secretary Name | Mrs Elizabeth Anne Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(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 | 04 May 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 6200333 |
---|---|
Telephone region | Glasgow |
Registered Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £345,130 |
Cash | £90,314 |
Current Liabilities | £7,554 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
13 April 1995 | Delivered on: 24 April 1995 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 269/271 clarkston road, glasgow. Fully Satisfied |
---|---|
8 July 1994 | Delivered on: 15 July 1994 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271 clarkston road, glasgow. Fully Satisfied |
8 July 1994 | Delivered on: 15 July 1994 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 kingston street, glasgow. Fully Satisfied |
8 July 1994 | Delivered on: 15 July 1994 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 kingston street, glasgow. Fully Satisfied |
8 July 1994 | Delivered on: 13 July 1994 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 and 42A kingston street, glasgow. Fully Satisfied |
4 July 1994 | Delivered on: 8 July 1994 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lord nelson and lady hamilton public houses 123-129 nelson street, glasgow. Fully Satisfied |
4 July 1994 | Delivered on: 8 July 1994 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 46 kingston street, glasgow. Fully Satisfied |
23 June 1994 | Delivered on: 4 July 1994 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
26 September 1996 | Delivered on: 11 October 1996 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat on the right hand/northernmost side of the first floor at 269-271 clarkston road, glasgow. Fully Satisfied |
23 June 1994 | Delivered on: 29 June 1994 Satisfied on: 28 February 2006 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. Fully Satisfied |
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: Drum Property Group Limited Classification: A registered charge Particulars: 42, 44, 46, 48, 50 and 52 kingston street, glasgow. GLA176871. Outstanding |
20 February 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
11 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Secretary's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr William Morton on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 20 Fairfield Drive Clarkston Glasgow G76 7YH to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr William Morton on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 20 Fairfield Drive Clarkston Glasgow G76 7YH to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mrs Elizabeth Anne Morton on 22 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
20 December 2016 | Registration of charge SC1441880012, created on 15 December 2016 (8 pages) |
20 December 2016 | Registration of charge SC1441880012, created on 15 December 2016 (8 pages) |
28 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2010 | Director's details changed for Elizabeth Anne Morton on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Elizabeth Anne Morton on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Elizabeth Anne Morton on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for William Morton on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for William Morton on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for William Morton on 4 May 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
10 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
21 June 2004 | Return made up to 04/05/04; full list of members
|
21 June 2004 | Return made up to 04/05/04; full list of members
|
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
11 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
19 September 2001 | Return made up to 04/05/01; full list of members (6 pages) |
19 September 2001 | Return made up to 04/05/01; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: c/o neilson renton & co 144 st. Vincent street glasgow G2 5LQ (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: c/o neilson renton & co 144 st. Vincent street glasgow G2 5LQ (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: c/o hastings & co 13 bath street glasgow G2 1HY (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: c/o hastings & co 13 bath street glasgow G2 1HY (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
14 May 1998 | Dec mort/charge * (4 pages) |
14 May 1998 | Dec mort/charge * (4 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
11 October 1996 | Partic of mort/charge * (5 pages) |
11 October 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
17 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (15 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (15 pages) |
22 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
24 April 1995 | Partic of mort/charge * (3 pages) |
24 April 1995 | Partic of mort/charge * (3 pages) |
27 January 1994 | Memorandum and Articles of Association (11 pages) |
27 January 1994 | Memorandum and Articles of Association (11 pages) |
17 December 1993 | Resolutions
|
17 December 1993 | Memorandum and Articles of Association (22 pages) |
17 December 1993 | Resolutions
|
17 December 1993 | Memorandum and Articles of Association (22 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Resolutions
|
15 June 1993 | Memorandum and Articles of Association (8 pages) |
15 June 1993 | Memorandum and Articles of Association (8 pages) |
26 May 1993 | Resolutions
|
26 May 1993 | Resolutions
|
4 May 1993 | Incorporation (7 pages) |
4 May 1993 | Incorporation (7 pages) |