Doonfoot
Ayr
KA7 4HH
Scotland
Director Name | Mrs Janet Service Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(3 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | 15 Castle Walk Doonfoot Ayr KA7 4HH Scotland |
Secretary Name | Dr David McRobert Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1995(3 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | 15 Castle Walk Doonfoot Ayr KA7 4HH Scotland |
Director Name | Mr Ian Alexander Hales |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1999) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ranfurly House Ranfurly Place Bridge Of Weir PA11 3DE Scotland |
Director Name | Kenneth Johnstone |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | Invergower House Priestland Darvel Ayrshire KA17 0LP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(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 | 17 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ashbrookresearch.co.uk |
---|---|
Telephone | 0141 2263798 |
Telephone region | Glasgow |
Registered Address | 52 St. Enoch Square Glasgow G1 4AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
105 at £1 | David Mcrobert Brooks 52.50% Ordinary |
---|---|
95 at £1 | Janet Service Brooks 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,545 |
Cash | £89,198 |
Current Liabilities | £36,972 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 December 2010 | Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 December 2009 | Director's details changed for David Mcrobert Brooks on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Janet Service Brooks on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Janet Service Brooks on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for David Mcrobert Brooks on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Janet Service Brooks on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for David Mcrobert Brooks on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 June 2001 | Memorandum and Articles of Association (6 pages) |
26 June 2001 | Memorandum and Articles of Association (6 pages) |
12 June 2001 | Memorandum and Articles of Association (6 pages) |
12 June 2001 | Memorandum and Articles of Association (6 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
17 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
17 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 January 2000 | Return made up to 09/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 09/12/99; full list of members (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 09/12/98; no change of members
|
21 December 1998 | Return made up to 09/12/98; no change of members
|
26 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
18 December 1997 | Return made up to 12/12/97; full list of members
|
18 December 1997 | Return made up to 12/12/97; full list of members
|
3 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
21 November 1996 | Ad 20/11/95--------- £ si 198@1 (2 pages) |
21 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
21 November 1996 | Ad 20/11/95--------- £ si 198@1 (2 pages) |
8 July 1996 | Accounting reference date notified as 31/01 (1 page) |
8 July 1996 | Accounting reference date notified as 31/01 (1 page) |
18 December 1995 | Memorandum and Articles of Association (12 pages) |
18 December 1995 | Memorandum and Articles of Association (12 pages) |
12 December 1995 | Company name changed abframe LIMITED\certificate issued on 13/12/95 (4 pages) |
12 December 1995 | Company name changed abframe LIMITED\certificate issued on 13/12/95 (4 pages) |
17 November 1995 | Incorporation (12 pages) |
17 November 1995 | Incorporation (12 pages) |