Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director Name | Mr Shaun Donald McLaughlin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 December 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ailsa Road Kyle Estate Irvine Ayrshire KA12 8LR Scotland |
Secretary Name | Mr Shaun McLaughlin |
---|---|
Status | Current |
Appointed | 05 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 13 Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ewan David McLaughlin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 42 Caledonia Road Saltcoats Ayrshire KA21 5AL Scotland |
Secretary Name | Mr Ewan David McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 42 Caledonia Road Saltcoats Ayrshire KA21 5AL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 13 Ailsa Road Kyle Estate Irvine Ayrshire KA12 8LR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gavin Patrick Mclaughlin 25.00% Ordinary |
---|---|
1 at £1 | John Mclaughlin 25.00% Ordinary |
1 at £1 | Paul Daniel Mclaughlin 25.00% Ordinary |
1 at £1 | Shaun Donald Mclaughlin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,855 |
Cash | £5,059 |
Current Liabilities | £64,473 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
10 April 2009 | Delivered on: 17 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The albion bar, 16-18 dockhead street, saltcoats AYR7334. Outstanding |
---|---|
24 March 2009 | Delivered on: 1 April 2009 Persons entitled: Greene King Brewing and Retailing Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 July 2001 | Delivered on: 26 July 2001 Satisfied on: 25 April 2009 Persons entitled: Belhaven Brewery Co. LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: The bay hotel, 15/16 winton circus, saltcoats. Fully Satisfied |
17 July 2001 | Delivered on: 26 July 2001 Satisfied on: 25 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The bay hotel, 15/16 winton circus, saltcoats. Fully Satisfied |
30 April 1998 | Delivered on: 6 May 1998 Satisfied on: 16 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The albion bar,dockhead street,saltcoats. Fully Satisfied |
24 April 1998 | Delivered on: 1 May 1998 Satisfied on: 16 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 February 1998 | Delivered on: 17 February 1998 Satisfied on: 25 April 2009 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The albion bar,16/18 hawkhead street,saltcoats. Fully Satisfied |
6 February 1998 | Delivered on: 13 February 1998 Satisfied on: 16 April 2009 Persons entitled: Belhaven Brewery Company Limited 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 |
20 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
17 December 2019 | Notification of Shaun Donald Mclaughlin as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Withdrawal of a person with significant control statement on 17 December 2019 (2 pages) |
17 December 2019 | Notification of Paul Daniel Mclaughlin as a person with significant control on 16 December 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Paul Daniel Mclaughlin on 19 December 2010 (2 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Paul Daniel Mclaughlin on 19 December 2010 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Director's details changed for Shaun Donald Mclaughlin on 17 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Paul Daniel Mclaughlin on 17 December 2010 (2 pages) |
27 January 2011 | Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Paul Daniel Mclaughlin on 17 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Shaun Donald Mclaughlin on 17 December 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Termination of appointment of Ewan Mclaughlin as a secretary (1 page) |
25 March 2010 | Termination of appointment of Ewan Mclaughlin as a director (1 page) |
25 March 2010 | Appointment of Mr Shaun Mclaughlin as a secretary (1 page) |
25 March 2010 | Termination of appointment of Ewan Mclaughlin as a secretary (1 page) |
25 March 2010 | Termination of appointment of Ewan Mclaughlin as a director (1 page) |
25 March 2010 | Appointment of Mr Shaun Mclaughlin as a secretary (1 page) |
3 February 2010 | Director's details changed for Shaun Donald Mclaughlin on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Daniel Mclaughlin on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Daniel Mclaughlin on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Shaun Donald Mclaughlin on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Paul Daniel Mclaughlin on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Shaun Donald Mclaughlin on 3 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/12/07; full list of members (4 pages) |
18 June 2008 | Return made up to 18/12/07; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 13 winton street saltcoats ayrshire KA21 5BN (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 13 winton street saltcoats ayrshire KA21 5BN (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
7 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members
|
23 January 2004 | Return made up to 18/12/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members
|
2 January 2003 | Return made up to 18/12/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
3 August 2001 | Alterations to a floating charge (8 pages) |
3 August 2001 | Alterations to a floating charge (8 pages) |
3 August 2001 | Alterations to a floating charge (8 pages) |
3 August 2001 | Alterations to a floating charge (8 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
5 April 2001 | Ad 16/03/01--------- £ si 1@1=1 £ ic 2/3 (1 page) |
5 April 2001 | Ad 16/03/01--------- £ si 1@1=1 £ ic 2/3 (1 page) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Return made up to 18/12/00; no change of members (7 pages) |
3 January 2001 | Return made up to 18/12/00; no change of members (7 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 4 park road ardrossan ayrshire KA22 8JR (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 4 park road ardrossan ayrshire KA22 8JR (1 page) |
3 February 2000 | Return made up to 18/12/99; no change of members
|
3 February 2000 | Return made up to 18/12/99; no change of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
29 May 1998 | Alterations to a floating charge (5 pages) |
29 May 1998 | Alterations to a floating charge (11 pages) |
29 May 1998 | Alterations to a floating charge (11 pages) |
29 May 1998 | Alterations to a floating charge (5 pages) |
6 May 1998 | Partic of mort/charge * (5 pages) |
6 May 1998 | Partic of mort/charge * (5 pages) |
1 May 1998 | Partic of mort/charge * (5 pages) |
1 May 1998 | Partic of mort/charge * (5 pages) |
17 February 1998 | Partic of mort/charge * (5 pages) |
17 February 1998 | Partic of mort/charge * (5 pages) |
13 February 1998 | Partic of mort/charge * (6 pages) |
13 February 1998 | Partic of mort/charge * (6 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1998 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Incorporation (16 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Incorporation (16 pages) |