Ayr
South Ayrshire
KA7 4PP
Scotland
Secretary Name | Lorna Mary Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Secretary |
Correspondence Address | 15 Cairn Crescent Ayr South Ayrshire KA7 4PP Scotland |
Director Name | Ian Stewart Hyslop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kennedy Drive Dunure Ayrshire KA7 4LT Scotland |
Director Name | Mr James Middleton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Craigie Way Ayr Ayrshire KA8 0HQ Scotland |
Director Name | Mrs Holly Brady Lisett |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Old Farm Road Ayr KA8 9ST Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | caledonianwindows.co.uk |
---|---|
Telephone | 01292 619111 |
Telephone region | Ayr |
Registered Address | 13 Old Farm Road Ayr KA8 9ST Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
19.9k at £1 | Lorna Middleton 99.00% Ordinary |
---|---|
100 at £1 | Ian Stewart Hyslop 0.50% Ordinary |
100 at £1 | Thomas Brady Middleton 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,231 |
Cash | £84,000 |
Current Liabilities | £417,931 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
4 October 2018 | Delivered on: 10 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot b at whitfield at whitfield ind estate, whitfield drive, ayr. Please see form for further info. Outstanding |
---|---|
31 December 1997 | Delivered on: 12 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.41 acres at estate of sanquhar, ayr (entrance old farm road). Outstanding |
4 July 1997 | Delivered on: 16 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
3 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 13 Old Farm Road Ayr KA8 9st on 8 April 2021 (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 October 2018 | Registration of charge SC1766820004, created on 4 October 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 December 2017 | Appointment of Mrs Holly Brady Lisett as a director on 1 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Lorna Mary Middleton as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Thomas Brady Middleton as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Lorna Mary Middleton as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Thomas Brady Middleton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 June 2010 | Director's details changed for Ian Stewart Hyslop on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Brady Middleton on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Ian Stewart Hyslop on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James Middleton on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James Middleton on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Brady Middleton on 24 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
29 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
29 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 64 dalblair road ayr south ayrshire KA7 1UH (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 64 dalblair road ayr south ayrshire KA7 1UH (1 page) |
13 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
24 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members
|
5 July 2005 | Return made up to 24/06/05; full list of members
|
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 December 2001 | Ad 30/01/01--------- £ si 100@1 (2 pages) |
12 December 2001 | Ad 30/01/01--------- £ si 100@1 (2 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members
|
26 June 2001 | Return made up to 24/06/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
6 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
11 November 1997 | Ad 03/11/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
11 November 1997 | Ad 03/11/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
16 July 1997 | Partic of mort/charge * (6 pages) |
16 July 1997 | Partic of mort/charge * (6 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
8 July 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
8 July 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 64 dalblair road ayr KA7 1UH (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 64 dalblair road ayr KA7 1UH (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (16 pages) |
24 June 1997 | Incorporation (16 pages) |