Auchinleck
Ayrshire
KA18 2LL
Scotland
Secretary Name | Vivien Kyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(6 days after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 27 Barony Road Auchinleck Ayrshire KA18 2LL Scotland |
Director Name | Mr Thomas John Christopher Stevenson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Royal Hotel 1 Glaisnock Street Cumnock Ayrshire KA18 2LL Scotland |
Director Name | Mr Aaron Thomas Kyle |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Netherplace Quadrant Mauchline KA5 5AS Scotland |
Director Name | Mrs Vivien Kyle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 27 Barony Road Auchinleck Ayrshire KA18 2LL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.radstonehotel.com |
---|---|
Telephone | 01698 791111 |
Telephone region | Motherwell |
Registered Address | 27 Barony Road Auchinleck Ayrshire KA18 2LL Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,178,092 |
Net Worth | £1,164,834 |
Cash | £107,655 |
Current Liabilities | £2,143,541 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
11 April 2000 | Delivered on: 13 April 2000 Satisfied on: 3 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The lochside house hotel, new cumnock, ayrshire. Fully Satisfied |
---|---|
30 March 2000 | Delivered on: 6 April 2000 Satisfied on: 31 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The black bull hotel, 5 earl grey street, mauchline, ayrshire. Fully Satisfied |
14 February 2000 | Delivered on: 18 February 2000 Satisfied on: 2 February 2008 Persons entitled: East Ayrshire Council Classification: Floating charge Secured details: £23,750. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 1999 | Delivered on: 5 January 2000 Satisfied on: 6 August 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
25 June 1999 | Delivered on: 6 July 1999 Satisfied on: 31 January 2008 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochside house hotel, new cumnock. Fully Satisfied |
7 August 1995 | Delivered on: 11 August 1995 Satisfied on: 31 January 2008 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The black bull hotel, 5 earl grey street, mauchline, ayrshire. Fully Satisfied |
10 July 1995 | Delivered on: 21 July 1995 Satisfied on: 13 November 1995 Persons entitled: Clydesdale Bank Public Limited Company 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 |
23 December 2011 | Delivered on: 30 December 2011 Satisfied on: 3 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shawlands hotel ayr road shawsburn larkhall LAN47741 and subjects on the east side of struther and swinhill road larkhall lan 177419. Fully Satisfied |
5 December 2011 | Delivered on: 9 December 2011 Satisfied on: 6 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 February 2008 | Delivered on: 9 February 2008 Satisfied on: 3 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Carlton hotel, 187 ayr road, prestwick AYR43290. Fully Satisfied |
12 September 2000 | Delivered on: 28 September 2000 Satisfied on: 31 January 2008 Persons entitled: East Ayrshire Council Classification: Standard security Secured details: £10,240. Particulars: 3/5 earl grey street, mauchline. Fully Satisfied |
21 June 1995 | Delivered on: 26 June 1995 Satisfied on: 26 May 2000 Persons entitled: Scottish & Newcastle 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 |
22 February 2018 | Delivered on: 8 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The subjects known as and forming nith cottage, new cumnock, together with gardens and parking area all as outlined in red and coloured pink on the two plans annexed and executed as relative to the disposition by mrs jean ellen blackwell in favour of peter charles blackwell and mrs jean ellen blackwell dated nineteenth day of february two thousand and fourteen and recorded in the division of the general register of sasines applicable to the county of ayr on the twenty eighth day of february two thousand and fourteen; which subjects hereby secured form part and portion of all and whole the lands and farm of meikle creoch lying in the parish of new cumnock and for the purpose of registration of writs in the county of ayr extending to two hundred and twenty five acres and two hundred and forty six decimal or one thousandth parts of an acre or thereby imperial standard measure being the lands and farm more particularly described in and disponed by and shown delineated and coloured red in outline on a copy of the ordinance survey map annexed and signed as relative to disposition by the most honourable john crichton stuart, marquis of bute et cetera in favour of thomas mitchell recorded in the division of the general register of sasines applicable to the county of ayr on the seventh day of february nineteen hundred and twenty one; but excepting therefrom (first) all and whole that plot or an area of ground lying on the west side of the public road leading from new cumnock to skares in the parish of new cumnock and county of ayr and extending to four hundred and ninety four decimal or ten thousandth parts of an acre or thereby imperial standard measure being the plot or area of ground described in and disponed by and shown delineated and contained within the boundaries coloured red on the plan annexed as relative to disposition by jane mccormick proudfoot hastings mitchell and janet mitchell in favour of the county council of the county of ayr recorded in the said division of the general register of sasines on nineteen september, nineteen hundred and thirty three; (second) all and whole the field numbered 1052A extending to four acres and two hundred and forty three decimal or one thousandth parts of an acre or thereby imperial standard measure lying in the said parish and county and being the field particularly described in and disponed by and shown delineated within red boundary lines on the plan or sketch annexed and subscribed as relative to disposition by james bain junior with consents therein mentioned in favour of the national commercial bank of scotland limited recorded in the said division of the general register of sasines on the twentieth day of july nineteen hundred and sixty seven; (third) all and whole the subjects known as and forming mote cottage, new cumnock, cumnock KA18 4QE registered in the land register of scotland under title number AYR39686; and (fourth) all and whole those areas of land part of the said lands of meikle creoch in the said parish and county extending to two hundred and twenty five decimal or one thousandth parts of a hectare or thereby metric measure and being the areas of land more particularly described in, disponed by and shown delineated in red and coloured pink on the plan annexed and signed as relative to disposition by john taylor, mrs. Claire taylor and john taylor junior as partners of and trustees for the firm of J. J. & c taylor in favour of british railways board recorded in the said division of the general register of sasines on the twelfth day of july nineteen hundred and eighty four. Outstanding |
22 February 2018 | Delivered on: 8 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The lands and farm of meikle creoch lying in the parish of new cumnock and for the purpose of registration of writs in the county of ayr extending to two hundred and twenty five acres and two hundred and forty six decimal or one thousandth parts of an acre or thereby imperial standard measure being the lands and farm more particularly described in and disponed by and shown delineated and coloured red in outline on a copy of the ordnance survey map annexed and signed as relative to disposition by the most honourable john crichton stuart, marquis of bute et cetera in favour of thomas mitchell recorded in the division of the general register of sasines applicable to the county of ayr on seventh february, nineteen hundred and twenty one; but excepting therefrom (first) all and whole that plot or an area of ground lying on the west side of the public road leading from new cumnock to skares in the parish of, new cumnock and county of ayr and extending to four hundred and ninety four decimal or ten thousandth parts of an acre or thereby imperial standard measure being the plot or area of ground described in and disponed by and shown delineated and contained within the boundaries coloured red on the plan annexed as relative to disposition by jane mccormick proudfoot hastings mitchell and janet mitchell in favour of the county council of the county of ayr recorded in the said division of the general register of sasines on nineteen september, nineteen hundred and thirty three; (second) all and whole that field numbered 1052A extending to four acres and two hundred and forty three decimal or one thousandth parts of an acre or thereby imperial standard measure lying in the said parish and county and being the field particularly described in and disponed by and shown delineated within red boundary lines on the plan or sketch annexed and subscribed as relative to disposition by james bain junior with consents therein mentioned in favour of the national commercial bank of scotland limited recorded in the division of the general register of sasines on twentieth july, nineteen hundred and sixty seven; (third) all and whole the subjects known as and forming mote cottage, new cumnock, cumnock KA18 4QE registered in the land register of scotland under title number AYR39686; (fourth) all and whole those areas of land part of the lands of meikle creoch in the said parish and county extending to two hundred and twenty five decimal or one thousandth parts of a hectare or thereby metric measure and being the areas of land more particularly described in, disponed by and shown delineated in red and coloured pink on the plan annexed and signed as relative to disposition by john taylor, mrs. Claire taylor and john taylor junior as partners of and trustees for the firm of J. J. & C. taylor in favour of british railways board recorded in the said division of the general register of sasines on the twelfth day of july nineteen hundred and eighty four; and (fifth) all and whole the subjects known as and forming nith cottage, new cumnock, being the subjects more particularly described in and disponed by and shown outlined in red and coloured pink on the two plans annexed and executed as relative to disposition by mrs. Jean ellen blackwell in favour of peter charles blackwell and jean ellen blackwell recorded in the said division of the general register of sasines on twenty eighth february two thousand and fourteen. Outstanding |
22 February 2018 | Delivered on: 27 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The subjects known as and forming mote cottage, new cumnock, cumnock KA18 4QE registered in the land register of scotland under title number AYR39686. Outstanding |
25 October 2017 | Delivered on: 27 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Dalmeny park hotel, lochlibo road, barrhead, glasgow, G78 1LG being the subjects registered in the land regsiter of scotland under title number REN29156. Outstanding |
14 April 2017 | Delivered on: 20 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Hetland hall hotel, carrutherstown, dumfries, DG1 4JX being the subjects registered in the land register of scotland under title number DMF3811. Outstanding |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Lochside house hotel new cumnock cumnock subjects lying to the south west side of the road leading from netherthird to new cumnock AYR19945 and the subjects being an area of ground adjacent to a junction of the A76 and the access road leading to the lochside house hotel new cumnock AYR28667. Notification of addition to or amendment of charge. Outstanding |
2 August 2013 | Delivered on: 10 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Shawlands hotel ayr road shawsburn larkhall LAN47741 and on the east side of struther and swinhill road larkhall LAN177419. Notification of addition to or amendment of charge. Outstanding |
5 August 2013 | Delivered on: 10 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Carlton hotel 187 ayr road prestwick ayr 43290. notification of addition to or amendment of charge. Outstanding |
21 July 2013 | Delivered on: 6 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Registration of charge SC1576490035, created on 6 October 2023 (28 pages) |
9 October 2023 | Registration of charge SC1576490031, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490025, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490030, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490026, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490024, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490034, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490028, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490032, created on 6 October 2023 (27 pages) |
9 October 2023 | Registration of charge SC1576490033, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490029, created on 6 October 2023 (26 pages) |
9 October 2023 | Registration of charge SC1576490027, created on 6 October 2023 (26 pages) |
2 October 2023 | Registration of charge SC1576490023, created on 22 September 2023 (18 pages) |
28 June 2023 | Full accounts made up to 30 June 2022 (34 pages) |
24 November 2022 | Notification of Vivien Kyle as a person with significant control on 1 July 2022 (2 pages) |
22 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (31 pages) |
15 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
18 August 2021 | Appointment of Mrs Vivien Kyle as a director on 18 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Aaron Thomas Kyle as a director on 18 August 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (31 pages) |
23 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
16 October 2020 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
7 May 2018 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
8 March 2018 | Registration of charge SC1576490022, created on 22 February 2018 (8 pages) |
8 March 2018 | Registration of charge SC1576490021, created on 22 February 2018 (8 pages) |
27 February 2018 | Registration of charge SC1576490020, created on 22 February 2018 (5 pages) |
27 October 2017 | Registration of charge SC1576490019, created on 25 October 2017 (5 pages) |
27 October 2017 | Registration of charge SC1576490019, created on 25 October 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 April 2017 | Registration of charge SC1576490018, created on 14 April 2017 (5 pages) |
20 April 2017 | Registration of charge SC1576490018, created on 14 April 2017 (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
16 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Auditor's resignation (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
1 April 2015 | Accounts for a medium company made up to 30 June 2014 (18 pages) |
1 April 2015 | Accounts for a medium company made up to 30 June 2014 (18 pages) |
27 June 2014 | Appointment of Thomas John Christopher Stevenson as a director (3 pages) |
27 June 2014 | Appointment of Thomas John Christopher Stevenson as a director (3 pages) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
14 August 2013 | Registration of charge 1576490017 (8 pages) |
14 August 2013 | Registration of charge 1576490017 (8 pages) |
10 August 2013 | Registration of charge 1576490015 (8 pages) |
10 August 2013 | Registration of charge 1576490015 (8 pages) |
10 August 2013 | Registration of charge 1576490016 (8 pages) |
10 August 2013 | Registration of charge 1576490016 (8 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Registration of charge 1576490014 (12 pages) |
6 August 2013 | Registration of charge 1576490014 (12 pages) |
6 August 2013 | Satisfaction of charge 12 in full (4 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Satisfaction of charge 12 in full (4 pages) |
3 August 2013 | Satisfaction of charge 13 in full (4 pages) |
3 August 2013 | Satisfaction of charge 8 in full (4 pages) |
3 August 2013 | Satisfaction of charge 11 in full (4 pages) |
3 August 2013 | Satisfaction of charge 8 in full (4 pages) |
3 August 2013 | Satisfaction of charge 13 in full (4 pages) |
3 August 2013 | Satisfaction of charge 11 in full (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
4 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
4 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 July 2002 | Return made up to 25/04/02; full list of members
|
16 July 2002 | Return made up to 25/04/02; full list of members
|
15 July 2002 | Registered office changed on 15/07/02 from: 19 barony road auchinleck ayrshire KA18 2LL (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 19 barony road auchinleck ayrshire KA18 2LL (1 page) |
26 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 September 2000 | Partic of mort/charge * (5 pages) |
28 September 2000 | Partic of mort/charge * (5 pages) |
31 July 2000 | Alterations to a floating charge (8 pages) |
31 July 2000 | Alterations to a floating charge (8 pages) |
22 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
6 April 2000 | Partic of mort/charge * (5 pages) |
6 April 2000 | Partic of mort/charge * (5 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
18 February 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
24 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 July 1999 | Partic of mort/charge * (5 pages) |
6 July 1999 | Partic of mort/charge * (5 pages) |
9 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
9 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
5 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 July 1997 | Return made up to 25/04/97; no change of members (3 pages) |
31 July 1997 | Return made up to 25/04/97; no change of members (3 pages) |
24 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 August 1996 | Return made up to 25/04/96; full list of members
|
6 August 1996 | Return made up to 25/04/96; full list of members
|
13 November 1995 | Dec mort/charge * (2 pages) |
13 November 1995 | Dec mort/charge * (2 pages) |
18 October 1995 | Accounting reference date notified as 30/06 (1 page) |
18 October 1995 | Accounting reference date notified as 30/06 (1 page) |
11 August 1995 | Partic of mort/charge * (3 pages) |
11 August 1995 | Partic of mort/charge * (3 pages) |
21 July 1995 | Partic of mort/charge * (8 pages) |
21 July 1995 | Partic of mort/charge * (8 pages) |
26 June 1995 | Partic of mort/charge * (8 pages) |
26 June 1995 | Partic of mort/charge * (8 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: c/o 31 the square cumnock KA18 1AT (1 page) |
15 June 1995 | Registered office changed on 15/06/95 from: c/o 31 the square cumnock KA18 1AT (1 page) |
25 April 1995 | Incorporation (32 pages) |
25 April 1995 | Incorporation (32 pages) |