Newmilns
Ayrshire
KA16 9LB
Scotland
Director Name | Andrew Ferrier Lister Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1994(6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | Mr Reginald Norman Reid Donald |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donree Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland |
Director Name | Mrs Una Morag Balls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(21 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | Mr Hugh Morton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 January 2016(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | Mr Graham Wellby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(26 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | Mrs Audrey Ann Keirs |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Legal Secretary |
Country of Residence | Scotland |
Correspondence Address | 39 High Street High Street Newmilns KA16 9EA Scotland |
Director Name | Miss Lorraine Kerr |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Secretary Name | Mrs Audrey Ann Keirs |
---|---|
Status | Current |
Appointed | 09 October 2023(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | Mr Robert Edward Close |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Freelance Researcher |
Country of Residence | Scotland |
Correspondence Address | 1 Craigbrae Cottage Drongan Ayr Ayrshire KA6 7EN Scotland |
Director Name | Mr Thomas Laurie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Dunglass Avenue Glasgow G14 9ED Scotland |
Director Name | Mr William Maxwell Griffiths |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Windyridge 21 Upper Crofts Alloway Ayr Ayrshire KA7 4QX Scotland |
Secretary Name | Mr Robert Edward Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Craigbrae Cottage Drongan Ayr Ayrshire KA6 7EN Scotland |
Director Name | Mr Robert George Menzies Clow |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aiket Castle Dunlop Ayrshire KA3 4BW Scotland |
Director Name | Patricia Ann Gracie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1995) |
Role | Civilian Station Assistant |
Correspondence Address | 16 Irvine Road Newmilns Ayrshire KA16 9JB Scotland |
Director Name | Hans Herman Roesner Mautby |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1999) |
Role | Industrialist |
Correspondence Address | Lanfine House Garden Cottage Lanfine Estate Newmilns Ayrshire KA16 9JR Scotland |
Director Name | Angus Grier Steel |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1996) |
Role | Financial Director |
Correspondence Address | 14 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Director Name | Donald Anthony Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1999) |
Role | Self Employed |
Correspondence Address | Score Tulloch House Darvel Ayrshire |
Secretary Name | Andrew Ferrier Lister Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 09 October 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | John Sloan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 May 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Kidsneuk Irvine KA12 8SR Scotland |
Director Name | William Wright Wales |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 February 2016) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | The Shamba 3 Belvedere Plantation Galston Ayrshire KA4 8NB Scotland |
Director Name | Valerie Keith Walter |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 2000) |
Role | Retired |
Correspondence Address | Tongue Farm Galston Ayrshire KA4 8NW Scotland |
Director Name | Robert McBride |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 East Donington Street Darvel Ayrshire KA17 0JN Scotland |
Director Name | William John Melvin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(6 years after company formation) |
Appointment Duration | 20 years (resigned 18 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Birchwood Belvedere Plantation Galston Ayrshire KA4 8NB Scotland |
Director Name | Mr Frank Donnelly |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hazelside 20 Ranoldcoup Road Darvel Ayrshire KA17 0JU Scotland |
Director Name | Mr William Stafford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Telephone | 01560 322128 |
---|---|
Telephone region | Moscow |
Registered Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,090 |
Net Worth | £65,776 |
Cash | £13,754 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
24 June 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
10 June 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
8 March 2016 | Termination of appointment of William Wright Wales as a director on 24 February 2016 (1 page) |
21 January 2016 | Appointment of Mr Hugh Morton as a director on 14 January 2016 (2 pages) |
30 November 2015 | Annual return made up to 18 November 2015 no member list (11 pages) |
14 September 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
30 April 2015 | Appointment of Mrs Una Morag Balls as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Una Morag Balls as a director on 1 April 2015 (2 pages) |
22 November 2014 | Annual return made up to 18 November 2014 no member list (10 pages) |
11 June 2014 | Termination of appointment of John Sloan as a director (1 page) |
10 June 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
25 November 2013 | Director's details changed for John Anthony Sharp on 18 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 18 November 2013 no member list (11 pages) |
11 September 2013 | Appointment of Mr William Stafford as a director (2 pages) |
19 July 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
24 November 2012 | Director's details changed for John Anthony Sharp on 18 October 2012 (2 pages) |
24 November 2012 | Annual return made up to 18 November 2012 no member list (10 pages) |
24 November 2012 | Director's details changed for John Anthony Sharp on 18 October 2012 (2 pages) |
23 May 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
20 November 2011 | Annual return made up to 18 November 2011 no member list (10 pages) |
19 May 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
22 November 2010 | Annual return made up to 18 November 2010 no member list (10 pages) |
3 June 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
27 November 2009 | Director's details changed for John Anthony Sharp on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William John Melvin on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Sloan on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Wright Wales on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Reginald Donald on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Robert Mcbride on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Ferrier Lister Matheson on 18 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Frank Donnelly on 18 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 November 2009 no member list (6 pages) |
5 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
27 November 2008 | Annual return made up to 18/11/08 (4 pages) |
1 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
11 December 2007 | Annual return made up to 18/11/07 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Memorandum and Articles of Association (21 pages) |
22 November 2006 | Annual return made up to 18/11/06
|
27 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 December 2005 | Annual return made up to 18/11/05 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 November 2004 | Annual return made up to 18/11/04 (7 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 124 main street newmilns ayrshire KA16 9DL (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 November 2003 | Annual return made up to 18/11/03
|
13 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 December 2002 | Annual return made up to 18/11/02 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 November 2001 | Annual return made up to 18/11/01
|
12 October 2001 | Director resigned (1 page) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
25 May 2001 | New director appointed (2 pages) |
14 December 2000 | Annual return made up to 18/11/00
|
24 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
13 March 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
30 November 1999 | Annual return made up to 18/11/99
|
6 July 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
12 November 1998 | Annual return made up to 18/11/98
|
13 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
6 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Company name changed newmilns trust\certificate issued on 18/06/98 (2 pages) |
16 June 1998 | Memorandum and Articles of Association (21 pages) |
16 June 1998 | Resolutions
|
4 June 1998 | Registered office changed on 04/06/98 from: 85 loudoun road newmilns ayrshire KA16 9HQ (1 page) |
20 November 1997 | Annual return made up to 18/11/97 (6 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
11 June 1997 | Director resigned (1 page) |
27 November 1996 | Annual return made up to 18/11/96 (6 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
24 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
31 March 1996 | Director resigned (2 pages) |
1 December 1995 | Annual return made up to 18/11/95 (6 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned (2 pages) |