Ayr
Ayrshire
KA6 6BH
Scotland
Director Name | Mr Alexander Glenn Davis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crosbie Place Troon Ayrshire KA10 6EY Scotland |
Director Name | Mr Iain Scott McLennan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 13 Alloway Place Ayr KA7 2AA Scotland |
Secretary Name | Mr Iain Scott McLennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Route Du Cottage, Chalet 3 74310 Les Houches Haute Savoie France |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Gordon Gourlay Scott McNeil |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Solcitor |
Correspondence Address | 32 Sunningdale Avenue Ayr Ayrshire KA7 4RQ Scotland |
Secretary Name | Gordon Gourlay Scott McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Solcitor |
Correspondence Address | 32 Sunningdale Avenue Ayr Ayrshire KA7 4RQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | mad-law.co.uk |
---|---|
Telephone | 01292 289584 |
Telephone region | Ayr |
Registered Address | 13 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | A. Glenn Davis 33.33% Ordinary |
---|---|
50 at £1 | Colin Adam 33.33% Ordinary |
50 at £1 | Iain Mclennan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,207 |
Cash | £2,005 |
Current Liabilities | £369,448 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects eighty one glendale crescent, ayr AYR21741. Outstanding |
---|---|
19 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 lindsay street, kilmarnock, ayr 7178. Outstanding |
30 March 2004 | Delivered on: 7 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 robertson crescent, ayr AYR21911. Outstanding |
24 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 alloway place, ayr. Outstanding |
6 June 2000 | Delivered on: 9 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 barassie street, troon & 42 lochgreen avenue, barassie, troon. Outstanding |
14 December 1999 | Delivered on: 23 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 alloway place, ayr. Outstanding |
10 November 1999 | Delivered on: 22 November 1999 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
17 August 2018 | Delivered on: 21 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 14 properties located in ayrshire for more details please refer to the instrument. Outstanding |
12 March 2009 | Delivered on: 17 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 main street, dreghorn AYR75106. Outstanding |
28 September 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 churchill crescent, ayr AYR10072. Outstanding |
28 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 woodlands crescent, ayr AYR79402. Outstanding |
7 August 2007 | Delivered on: 18 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 rowan crescent, ayr. Outstanding |
6 August 2007 | Delivered on: 16 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 glencairn road, ayr AYR55765. Outstanding |
7 August 2007 | Delivered on: 14 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 rowan crescent, ayr AYR17968. Outstanding |
24 April 2007 | Delivered on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 glencairn road, ayr AYR57269. Outstanding |
24 April 2007 | Delivered on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 glencairn road, ayr AYR52734. Outstanding |
8 September 2006 | Delivered on: 16 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, the turrets, troon and 16 templehill, troon AYR6522. Outstanding |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects thirty four cunningham crescent, ayr AYR14451. Outstanding |
26 October 1998 | Delivered on: 30 October 1998 Satisfied on: 20 July 2000 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 |
18 February 1997 | Delivered on: 27 February 1997 Satisfied on: 10 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises known as and forming 13 alloway place,ayr. Fully Satisfied |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
15 February 2017 | Director's details changed for Mr Alexander Glenn Davis on 13 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Iain Scott Mclennan on 13 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mr Iain Scott Mclennan on 13 February 2017 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alexander Glenn Davis on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Iain Scott Mclennan on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Colin George Adam on 16 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Return made up to 16/01/02; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
17 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 July 2000 | Dec mort/charge * (4 pages) |
10 July 2000 | Dec mort/charge * (4 pages) |
9 June 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
22 November 1999 | Partic of mort/charge * (5 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
12 November 1998 | Ad 17/01/97--------- £ si 98@1 (2 pages) |
4 November 1998 | Resolutions
|
30 October 1998 | Partic of mort/charge * (5 pages) |
29 October 1998 | Ad 26/10/98--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
28 October 1998 | £ nc 100/9000 26/10/98 (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Return made up to 16/01/98; full list of members
|
12 November 1997 | Registered office changed on 12/11/97 from: 179 high street ayr KA7 1QT (1 page) |
12 November 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
27 February 1997 | Partic of mort/charge * (6 pages) |
29 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 179 high street ayr KA7 1QT (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
16 January 1997 | Incorporation (16 pages) |