Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director Name | Mr Iain William McGeoch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Blacklaw Farm Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU Scotland |
Secretary Name | Mrs Anne Louise McGeoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Blacklaw Farm Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU Scotland |
Director Name | Mr Neil James McGeoch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Easter Blacklaw Old Glasgow Road, Stewarton Kilmarnock KA3 5JU Scotland |
Director Name | Mr Andrew John McGeoch |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(21 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Blacklaw Farm Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | eu.battle.net |
---|---|
Telephone | 07 335595894 |
Telephone region | Mobile |
Registered Address | Easter Blacklaw Farm Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
73.9k at £1 | Anne Louise Mcgeoch 3.60% Ordinary |
---|---|
340.3k at £1 | Andrew Mcgeoch 16.58% Ordinary |
340.3k at £1 | Jane Mcgeoch 16.58% Ordinary |
340.3k at £1 | Neil Mcgeoch 16.58% Ordinary |
306k at £1 | Andrew Mcgeoch 14.90% Ordinary A |
306k at £1 | Jane Mcgeoch 14.90% Ordinary A |
306k at £1 | Neil Mcgeoch 14.90% Ordinary A |
39.6k at £1 | Iain William Mcgeoch 1.93% Ordinary |
700 at £1 | Caledonia Charitable Trust 0.03% Ordinary |
1 at £1 | Cameron Clark Mcgeoch Liferent Trust 0.00% Ordinary C |
1 at £1 | Georgia Ellie Mcgeoch Liferent Trust 0.00% Ordinary D |
1 at £1 | Iain William Mcgeoch 0.00% Ordinary E |
1 at £1 | Jamie Andrew Mcgeoch Liferent Trust 0.00% Ordinary B |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 25 & 27 market square, st neots, PE19 2AR registered at hm land registry with title number CB268826. Outstanding |
---|---|
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 72 preston street, faversham, kent, ME13 8PA registered at hm land registry with title number K495525. Outstanding |
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 113 to 115 high street, tewkesbury, GL20 5JY registered at hm land registry with title number GR248850. Outstanding |
23 May 2003 | Delivered on: 30 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 113-115 high street, tewkesbury--title number GR248850. Outstanding |
14 February 2003 | Delivered on: 18 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 72/72A preston street, faversham. Outstanding |
8 January 2003 | Delivered on: 17 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25/27 market square, st neots, cambridgeshire. Outstanding |
9 April 2018 | Delivered on: 13 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The ground, first and basement floors of the two storey building known as 100/102, commercial street, lerwick, shetland island area as shown coloured pink on the plan annexed and signed as relative to the standard security being the subject of this MR01 and as more particularly described in the said standard security. Outstanding |
10 April 2018 | Delivered on: 13 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The subjects lying on the west of esplanade, lerwick, shetland registered in the land register of scotland under title number OAZ292. Outstanding |
31 July 2002 | Delivered on: 12 August 2002 Satisfied on: 20 February 2013 Persons entitled: Newcastle Building Society Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 40/42 market place, great yarmouth. Fully Satisfied |
1 February 2000 | Delivered on: 10 February 2000 Satisfied on: 24 February 2011 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as 213/215 high road, loughton, epping, essex. Fully Satisfied |
18 June 2020 | Confirmation statement made on 23 May 2020 with updates (7 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2019 | Change of share class name or designation (2 pages) |
23 September 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Andrew John Mcgeoch as a director on 28 March 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 April 2018 | Registration of charge SC1757960010, created on 10 April 2018 (16 pages) |
13 April 2018 | Registration of charge SC1757960011, created on 9 April 2018 (18 pages) |
29 March 2018 | Registration of charge SC1757960008, created on 28 March 2018 (13 pages) |
29 March 2018 | Registration of charge SC1757960007, created on 28 March 2018 (13 pages) |
29 March 2018 | Registration of charge SC1757960009, created on 28 March 2018 (13 pages) |
27 March 2018 | Satisfaction of charge 6 in full (1 page) |
27 March 2018 | Satisfaction of charge 5 in full (1 page) |
27 March 2018 | Satisfaction of charge 4 in full (1 page) |
20 March 2018 | Re-registration of Memorandum and Articles (11 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Re-registration from a private unlimited company to a private limited company
|
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 May 2015 | Memorandum and Articles of Association (16 pages) |
11 May 2015 | Memorandum and Articles of Association (16 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 June 2010 | Director's details changed for Anne Louise Mcgeoch on 23 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Neil James Mcgeoch on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Louise Mcgeoch on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Neil James Mcgeoch on 23 May 2010 (2 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (7 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
1 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (8 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (8 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
17 February 2004 | £ nc 1500000/2500000 05/02/04 (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | £ nc 1500000/2500000 05/02/04 (1 page) |
17 February 2004 | Resolutions
|
11 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
30 May 2003 | Partic of mort/charge * (9 pages) |
30 May 2003 | Partic of mort/charge * (9 pages) |
29 May 2003 | Nc inc already adjusted 20/05/03 (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Nc inc already adjusted 20/05/03 (1 page) |
18 February 2003 | Partic of mort/charge * (9 pages) |
18 February 2003 | Partic of mort/charge * (9 pages) |
17 January 2003 | Partic of mort/charge * (9 pages) |
17 January 2003 | Partic of mort/charge * (9 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
27 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
16 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
24 May 2000 | 88(2)R 480,700@£1.00 19/05/00 (2 pages) |
24 May 2000 | 88(2)R 480,700@£1.00 19/05/00 (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Nc inc already adjusted 19/05/00 (1 page) |
24 May 2000 | Nc inc already adjusted 19/05/00 (1 page) |
24 May 2000 | Resolutions
|
10 February 2000 | Partic of mort/charge * (6 pages) |
10 February 2000 | Partic of mort/charge * (6 pages) |
12 July 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
12 July 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
9 June 1999 | Return made up to 23/05/99; no change of members
|
9 June 1999 | Return made up to 23/05/99; no change of members
|
13 July 1998 | Return made up to 23/05/98; full list of members (7 pages) |
13 July 1998 | Return made up to 23/05/98; full list of members (7 pages) |
2 September 1997 | Memorandum and Articles of Association (13 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Memorandum and Articles of Association (13 pages) |
2 September 1997 | Resolutions
|
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 242 west george street glasgow G2 4QY (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 242 west george street glasgow G2 4QY (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | £ nc 100/175000 01/07/97 (1 page) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | £ nc 100/175000 01/07/97 (1 page) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 hope street edinburgh EH2 4DD (1 page) |
23 May 1997 | Incorporation (26 pages) |
23 May 1997 | Incorporation (26 pages) |