Company NameRad Limited
Company StatusActive
Company NumberSC157649
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Arthur Duncan Kyle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 days after company formation)
Appointment Duration29 years
RolePublican
Country of ResidenceScotland
Correspondence Address27 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Secretary NameVivien Kyle
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address27 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Director NameMr Thomas John Christopher Stevenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRoyal Hotel 1 Glaisnock Street
Cumnock
Ayrshire
KA18 2LL
Scotland
Director NameMr Aaron Thomas Kyle
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address3 Netherplace Quadrant
Mauchline
KA5 5AS
Scotland
Director NameMrs Vivien Kyle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address27 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.radstonehotel.com
Telephone01698 791111
Telephone regionMotherwell

Location

Registered Address27 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,178,092
Net Worth£1,164,834
Cash£107,655
Current Liabilities£2,143,541

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

11 April 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2000Delivered 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 1995Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 6 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
10 October 2023Registration of charge SC1576490035, created on 6 October 2023 (28 pages)
9 October 2023Registration of charge SC1576490031, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490025, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490030, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490026, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490024, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490034, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490028, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490032, created on 6 October 2023 (27 pages)
9 October 2023Registration of charge SC1576490033, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490029, created on 6 October 2023 (26 pages)
9 October 2023Registration of charge SC1576490027, created on 6 October 2023 (26 pages)
2 October 2023Registration of charge SC1576490023, created on 22 September 2023 (18 pages)
28 June 2023Full accounts made up to 30 June 2022 (34 pages)
24 November 2022Notification of Vivien Kyle as a person with significant control on 1 July 2022 (2 pages)
22 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (31 pages)
15 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
18 August 2021Appointment of Mrs Vivien Kyle as a director on 18 August 2021 (2 pages)
18 August 2021Appointment of Mr Aaron Thomas Kyle as a director on 18 August 2021 (2 pages)
30 June 2021Full accounts made up to 30 June 2020 (31 pages)
23 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 October 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 July 2020Full accounts made up to 30 June 2019 (29 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (27 pages)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
7 May 2018Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (25 pages)
8 March 2018Registration of charge SC1576490022, created on 22 February 2018 (8 pages)
8 March 2018Registration of charge SC1576490021, created on 22 February 2018 (8 pages)
27 February 2018Registration of charge SC1576490020, created on 22 February 2018 (5 pages)
27 October 2017Registration of charge SC1576490019, created on 25 October 2017 (5 pages)
27 October 2017Registration of charge SC1576490019, created on 25 October 2017 (5 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 April 2017Registration of charge SC1576490018, created on 14 April 2017 (5 pages)
20 April 2017Registration of charge SC1576490018, created on 14 April 2017 (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (26 pages)
6 April 2017Full accounts made up to 30 June 2016 (26 pages)
16 September 2016Auditor's resignation (1 page)
16 September 2016Auditor's resignation (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
1 April 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
1 April 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
27 June 2014Appointment of Thomas John Christopher Stevenson as a director (3 pages)
27 June 2014Appointment of Thomas John Christopher Stevenson as a director (3 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
14 August 2013Registration of charge 1576490017 (8 pages)
14 August 2013Registration of charge 1576490017 (8 pages)
10 August 2013Registration of charge 1576490015 (8 pages)
10 August 2013Registration of charge 1576490015 (8 pages)
10 August 2013Registration of charge 1576490016 (8 pages)
10 August 2013Registration of charge 1576490016 (8 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Registration of charge 1576490014 (12 pages)
6 August 2013Registration of charge 1576490014 (12 pages)
6 August 2013Satisfaction of charge 12 in full (4 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Satisfaction of charge 12 in full (4 pages)
3 August 2013Satisfaction of charge 13 in full (4 pages)
3 August 2013Satisfaction of charge 8 in full (4 pages)
3 August 2013Satisfaction of charge 11 in full (4 pages)
3 August 2013Satisfaction of charge 8 in full (4 pages)
3 August 2013Satisfaction of charge 13 in full (4 pages)
3 August 2013Satisfaction of charge 11 in full (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (19 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (19 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 July 2009Return made up to 25/04/09; full list of members (3 pages)
28 July 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
4 June 2007Return made up to 25/04/07; full list of members (6 pages)
4 June 2007Return made up to 25/04/07; full list of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2006Return made up to 25/04/06; full list of members (6 pages)
3 May 2006Return made up to 25/04/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 May 2005Return made up to 25/04/05; full list of members (6 pages)
23 May 2005Return made up to 25/04/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 25/04/04; full list of members (6 pages)
24 May 2004Return made up to 25/04/04; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2003Return made up to 25/04/03; full list of members (6 pages)
6 May 2003Return made up to 25/04/03; full list of members (6 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 July 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
16 July 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
15 July 2002Registered office changed on 15/07/02 from: 19 barony road auchinleck ayrshire KA18 2LL (1 page)
15 July 2002Registered office changed on 15/07/02 from: 19 barony road auchinleck ayrshire KA18 2LL (1 page)
26 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2001Return made up to 25/04/01; full list of members (6 pages)
22 May 2001Return made up to 25/04/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 September 2000Partic of mort/charge * (5 pages)
28 September 2000Partic of mort/charge * (5 pages)
31 July 2000Alterations to a floating charge (8 pages)
31 July 2000Alterations to a floating charge (8 pages)
22 June 2000Return made up to 25/04/00; full list of members (6 pages)
22 June 2000Return made up to 25/04/00; full list of members (6 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000Partic of mort/charge * (5 pages)
6 April 2000Partic of mort/charge * (5 pages)
6 April 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 July 1999Partic of mort/charge * (5 pages)
6 July 1999Partic of mort/charge * (5 pages)
9 June 1999Return made up to 25/04/99; full list of members (6 pages)
9 June 1999Return made up to 25/04/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 June 1998Return made up to 25/04/98; no change of members (4 pages)
5 June 1998Return made up to 25/04/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 July 1997Return made up to 25/04/97; no change of members (3 pages)
31 July 1997Return made up to 25/04/97; no change of members (3 pages)
24 June 1997Full accounts made up to 30 June 1996 (8 pages)
24 June 1997Full accounts made up to 30 June 1996 (8 pages)
6 August 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1995Dec mort/charge * (2 pages)
13 November 1995Dec mort/charge * (2 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
18 October 1995Accounting reference date notified as 30/06 (1 page)
11 August 1995Partic of mort/charge * (3 pages)
11 August 1995Partic of mort/charge * (3 pages)
21 July 1995Partic of mort/charge * (8 pages)
21 July 1995Partic of mort/charge * (8 pages)
26 June 1995Partic of mort/charge * (8 pages)
26 June 1995Partic of mort/charge * (8 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: c/o 31 the square cumnock KA18 1AT (1 page)
15 June 1995Registered office changed on 15/06/95 from: c/o 31 the square cumnock KA18 1AT (1 page)
25 April 1995Incorporation (32 pages)
25 April 1995Incorporation (32 pages)