Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Secretary Name | Mrs Caroline Purdie |
---|---|
Status | Current |
Appointed | 31 August 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Harold James Currie |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pathhead Ballochmyle Mauchline Ayrshire KA5 5JN Scotland |
Secretary Name | Barbara Foy Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Pathhead Ballochmyle Mauchline Ayrshire KA5 5JN Scotland |
Director Name | James Walker Nicol |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Avenue Girvan Ayrshire KA26 9DT Scotland |
Secretary Name | Mr Colin Shields Barclay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2016) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(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 | 10 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Galbraith McEwan And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 November 2005) |
Correspondence Address | 23 Barns Street Ayr KA7 1XB Scotland |
Website | www.spirits-sg.com |
---|
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Maclaren & Sons (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £869 |
Cash | £867 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
18 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
3 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 August 2021 | Director's details changed for Mr Colin Shields Barclay on 13 August 2021 (2 pages) |
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
16 March 2020 | Notification of Tritex Limited as a person with significant control on 30 June 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
17 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mrs Caroline Purdie as a secretary on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mrs Caroline Purdie as a secretary on 31 August 2016 (2 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 May 2013 | Appointment of Mr Colin Shields Barclay as a director (2 pages) |
21 May 2013 | Appointment of Mr Colin Shields Barclay as a director (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow Strathclyde G2 2EN on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 102 Bath Street Glasgow Strathclyde G2 2EN on 31 October 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Location of register of members (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
9 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 23 barns street ayr KA7 1XB (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 23 barns street ayr KA7 1XB (1 page) |
25 November 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
22 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
31 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
18 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
10 March 1994 | Incorporation (13 pages) |