Ochiltree
Ayrshire
KA18 2QS
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Kirsty Jane Stewart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Receptionist |
Correspondence Address | 19 Menteith Drive Rutherglen Glasgow G73 5RH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Kenneth Ronald Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Barlosh House Ochiltree Ayrshire KA18 2QS Scotland |
Director Name | Alan Douglas Colvin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 1996) |
Role | Decorator |
Correspondence Address | 9 Huntly Gardens Glasgow Strathclyde G12 9AS Scotland |
Director Name | Robert Malcolm McArthur |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 1996) |
Role | Decorator |
Correspondence Address | 9 Hazel Avenue Lenzie Strathclyde |
Director Name | Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 2 The Beeches 82/84 Ayr Road Newton Mearns Glasgow G77 6AX Scotland |
Director Name | Mr Alan Douglas Colvin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2005) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Milner Road Glasgow Lanarkshire G13 1QL Scotland |
Secretary Name | Mr George Douglas Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roddenloft Mauchline Ayrshire KA5 5HH Scotland |
Secretary Name | Fergus Dewar Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2007) |
Correspondence Address | Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP Scotland |
Website | www.macleanandspeirs.co.uk |
---|
Registered Address | Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
100k at £1 | Kenneth Ronald Stewart 90.70% Ordinary |
---|---|
10k at £1 | Kenneth Stewart 9.07% Non Participating Preference |
25k at £0.01 | Kenneth Stewart 0.23% Ordinary Preferred |
Year | 2014 |
---|---|
Gross Profit | £951,940 |
Net Worth | £509,970 |
Cash | £542 |
Current Liabilities | £1,180,431 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 August 2014 | Satisfaction of charge 1 in full (1 page) |
15 August 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Registered office address changed from Roddenloft Mauchline Ayrshire KA5 5HH to Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Roddenloft Mauchline Ayrshire KA5 5HH to Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 29 July 2014 (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (1 page) |
2 June 2014 | Registered office address changed from Rodenloft Mauchline Ayrshire KA5 5HH on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from Rodenloft Mauchline Ayrshire KA5 5HH on 2 June 2014 (2 pages) |
2 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
2 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
2 June 2014 | Registered office address changed from Rodenloft Mauchline Ayrshire KA5 5HH on 2 June 2014 (2 pages) |
14 April 2014 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 14 April 2014 (2 pages) |
7 February 2011 | Termination of appointment of George Hammersley as a secretary (2 pages) |
7 February 2011 | Termination of appointment of George Hammersley as a secretary (2 pages) |
17 January 2011 | Notice of receiver's report (11 pages) |
17 January 2011 | Notice of receiver's report (11 pages) |
9 November 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
9 November 2010 | Registered office address changed from Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP on 9 November 2010 (2 pages) |
9 November 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
23 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
23 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
18 February 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
18 February 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
31 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
31 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
13 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
19 January 2008 | Return made up to 26/08/07; full list of members
|
19 January 2008 | Return made up to 26/08/07; full list of members
|
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
4 May 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
4 May 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Return made up to 26/08/06; full list of members (7 pages) |
22 November 2006 | Return made up to 26/08/06; full list of members (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 56 byron street glasgow G11 6LZ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 56 byron street glasgow G11 6LZ (1 page) |
31 May 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | £ ic 140000/110000 16/03/06 £ sr 30000@1=30000 (2 pages) |
8 May 2006 | £ ic 140000/110000 16/03/06 £ sr 30000@1=30000 (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 October 2005 | Ad 04/10/05--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages) |
10 October 2005 | Ad 04/10/05--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 October 2003 | Return made up to 26/08/03; full list of members
|
14 October 2003 | Return made up to 26/08/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
8 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2000 | Return made up to 26/08/00; full list of members
|
3 October 2000 | Return made up to 26/08/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
4 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
24 August 1998 | Return made up to 26/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 26/08/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 May 1998 | £ ic 150000/130000 30/12/97 £ sr 20000@1=20000 (1 page) |
26 May 1998 | £ ic 150000/130000 30/12/97 £ sr 20000@1=20000 (1 page) |
16 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
16 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
3 April 1997 | £ nc 160000/150000 27/12/96 (1 page) |
3 April 1997 | £ ic 160000/150000 27/12/96 £ sr 10000@1=10000 (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | £ ic 160000/150000 27/12/96 £ sr 10000@1=10000 (1 page) |
3 April 1997 | £ nc 160000/150000 27/12/96 (1 page) |
3 April 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Memorandum and Articles of Association (9 pages) |
10 January 1997 | Memorandum and Articles of Association (9 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
26 August 1996 | Return made up to 26/08/96; no change of members
|
26 August 1996 | Return made up to 26/08/96; no change of members
|
6 March 1996 | Director resigned (2 pages) |
6 March 1996 | Director resigned (2 pages) |
18 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 June 1994 | Ad 03/06/94--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages) |
21 June 1994 | Particulars of contract relating to shares (3 pages) |
21 June 1994 | Ad 03/06/94--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages) |
21 June 1994 | Particulars of contract relating to shares (3 pages) |
21 June 1994 | Ad 03/06/94--------- £ si 30000@1=30000 £ ic 50000/80000 (4 pages) |
21 June 1994 | Ad 03/06/94--------- £ si 30000@1=30000 £ ic 50000/80000 (4 pages) |
19 May 1994 | Company name changed\certificate issued on 19/05/94 (2 pages) |
19 May 1994 | Company name changed\certificate issued on 19/05/94 (2 pages) |
6 May 1994 | Partic of mort/charge * (3 pages) |
6 May 1994 | Partic of mort/charge * (3 pages) |
29 March 1994 | Partic of mort/charge * (3 pages) |
29 March 1994 | Partic of mort/charge * (3 pages) |
19 October 1993 | Registered office changed on 19/10/93 from: 41 st vincent place glasgow G1 2ER (1 page) |
19 October 1993 | Registered office changed on 19/10/93 from: 41 st vincent place glasgow G1 2ER (1 page) |
24 September 1993 | New secretary appointed (2 pages) |
24 September 1993 | New secretary appointed (2 pages) |
19 August 1993 | Incorporation (16 pages) |
19 August 1993 | Incorporation (16 pages) |