Ayr
KA7 4AS
Scotland
Director Name | Thomas McDonald McClymont |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(7 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 2 The Beeches Main Road Minishant Ayrshire KA19 8FE Scotland |
Director Name | Mr Matthew James McClymont |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 2 The Beeches Minishant Maybole KA19 8FE Scotland |
Director Name | Mr David Gemmell Good |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | Scotland |
Correspondence Address | Stonefield 11 Cairn Crescent Ayr Ayrshire KA7 4PP Scotland |
Director Name | Richard Baird Good |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | Scotland |
Correspondence Address | Baird House 3 Baird Road Alloway Ayr KA7 4PN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(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 | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jonathan Richard Good |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 2007) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1, 9 Hampden Terrace Glasgow Strathclyde G42 9XQ Scotland |
Director Name | Mr Gordon James Hyslop |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
Website | driverhire.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 3 9 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
60k at £1 | Donald Mcclymont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,384 |
Cash | £11,503 |
Current Liabilities | £601,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 May 2005 | Delivered on: 13 May 2005 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. Outstanding |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 July 2023 | Termination of appointment of Matthew James Mcclymont as a director on 17 July 2023 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2019 | Appointment of Mr Matthew James Mcclymont as a director on 28 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
5 April 2019 | Change of details for Mr Thomas Mcclymont as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Gordon James Hyslop as a director on 5 January 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 January 2016 | Appointment of Mr Gordon James Hyslop as a director on 1 May 2015 (2 pages) |
13 January 2016 | Appointment of Mr Gordon James Hyslop as a director on 1 May 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Registered office address changed from 136 High Street Irvine Ayrshire KA12 8AH on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 136 High Street Irvine Ayrshire KA12 8AH on 31 March 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 January 2014 | Registration of charge 1833970002 (9 pages) |
10 January 2014 | Registration of charge 1833970002 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 17 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 17 March 2013
|
4 March 2013 | Termination of appointment of Richard Good as a director (1 page) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Richard Good as a director (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Registered office address changed from 170 High Street Irvine North Ayrshire KA12 8AN on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from 170 High Street Irvine North Ayrshire KA12 8AN on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 170 High Street Irvine North Ayrshire KA12 8AN on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Thomas Mcdonald Mcclymont on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas Mcdonald Mcclymont on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Richard Baird Good on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Richard Baird Good on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas Mcdonald Mcclymont on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Richard Baird Good on 1 March 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 1 April 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 1 April 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 1 April 2007 (8 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
14 August 2006 | Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2006 | Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 2 April 2006 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 2 April 2006 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 2 April 2006 (8 pages) |
12 June 2006 | Accounting reference date shortened from 15/04/06 to 31/03/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 15/04/06 to 31/03/06 (1 page) |
6 March 2006 | Return made up to 27/02/06; full list of members
|
6 March 2006 | Return made up to 27/02/06; full list of members
|
9 February 2006 | Accounts for a dormant company made up to 15 April 2005 (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 15 April 2005 (2 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 42 newmarket street ayr KA7 1LR (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 42 newmarket street ayr KA7 1LR (1 page) |
3 March 2005 | Return made up to 27/02/05; full list of members
|
3 March 2005 | Return made up to 27/02/05; full list of members
|
9 February 2005 | Company name changed cheque centres scotland LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed cheque centres scotland LIMITED\certificate issued on 09/02/05 (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 15 April 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 15 April 2004 (1 page) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 15 April 2003 (1 page) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 15 April 2003 (1 page) |
26 February 2003 | Return made up to 27/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 27/02/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 15 April 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 15 April 2002 (1 page) |
23 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
18 January 2002 | Accounts for a dormant company made up to 15 April 2001 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 15 April 2001 (1 page) |
12 March 2001 | Accounts for a dormant company made up to 15 April 2000 (2 pages) |
12 March 2001 | Accounts for a dormant company made up to 15 April 2000 (2 pages) |
14 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 15 April 1999 (2 pages) |
7 December 1999 | Accounts for a dormant company made up to 15 April 1999 (2 pages) |
5 May 1999 | Accounting reference date extended from 28/02/99 to 15/04/99 (1 page) |
5 May 1999 | Accounting reference date extended from 28/02/99 to 15/04/99 (1 page) |
30 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
22 May 1998 | New director appointed (1 page) |
22 May 1998 | New director appointed (1 page) |
22 May 1998 | New director appointed (1 page) |
22 May 1998 | New director appointed (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (16 pages) |
27 February 1998 | Incorporation (16 pages) |