Ayr
Ayrshire
KA8 8BL
Scotland
Secretary Name | Gillian Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Purchase Ledger Clerk |
Correspondence Address | 16 Whitletts Road Ayr Ayrshire KA8 0QE Scotland |
Director Name | James Girtrig Law |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 126 Strathayr Place Ayr Ayrshire KA8 0AY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | James Girtrig Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 126 Strathayr Place Ayr Ayrshire KA8 0AY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | jglroofing.co.uk |
---|
Registered Address | 5 Green Street Lane Ayr Ayrshire KA8 8BL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
100 at £1 | James Girtrig Law Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,912 |
Cash | £133,244 |
Current Liabilities | £48,590 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
1 June 2011 | Delivered on: 9 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 green street lane ayr. Outstanding |
---|---|
23 March 1999 | Delivered on: 29 March 1999 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 |
14 March 2024 | Confirmation statement made on 10 March 2024 with updates (5 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 126 Strathayr Place Ayr KA8 0AY on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 126 Strathayr Place Ayr KA8 0AY on 20 March 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for James Girtrig Law on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for James Girtrig Law on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
6 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
29 March 1999 | Partic of mort/charge * (6 pages) |
29 March 1999 | Partic of mort/charge * (6 pages) |
15 March 1999 | Return made up to 10/03/99; full list of members
|
15 March 1999 | Return made up to 10/03/99; full list of members
|
10 August 1998 | Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 1998 | Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1998 | New director appointed (1 page) |
2 April 1998 | New director appointed (1 page) |
2 April 1998 | New secretary appointed;new director appointed (1 page) |
2 April 1998 | New secretary appointed;new director appointed (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (16 pages) |
10 March 1998 | Incorporation (16 pages) |