3 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Director Name | Scott Samuel Truesdale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Doonvale Drive Doonholm Rise Ayr Ayrshire KA6 6ES Scotland |
Secretary Name | Scott Samuel Truesdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Doonvale Drive Doonholm Rise Ayr Ayrshire KA6 6ES Scotland |
Director Name | George Adair Truesdale |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Manager |
Correspondence Address | 19 Ballagarey Road Glenvine Isle Of Man IM4 4EB |
Director Name | Amelia Clara Truesdale |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Manager |
Correspondence Address | 19 Ballagarey Road Governors Hill Glenvine Isle Of Man IM4 4EB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 20 Barns Street Ayr KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
495 at £1 | Alison Jane Truesdale 49.50% Ordinary |
---|---|
495 at £1 | Scott Samuel Truesdale 49.50% Ordinary |
5 at £1 | Amelia Clara Truesdale 0.50% Ordinary |
5 at £1 | George Adair Truesdale 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,706,676 |
Cash | £222,027 |
Current Liabilities | £158,854 |
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 | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
2 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 to 95 king street, kilmarnock, ayrshire. Outstanding |
---|---|
12 June 2002 | Delivered on: 17 June 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 March 2021 | Termination of appointment of George Adair Truesdale as a director on 24 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Amelia Clara Truesdale as a director on 20 October 2018 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 November 2020 | Satisfaction of charge 1 in full (4 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 February 2020 | Satisfaction of charge 2 in full (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
23 January 2019 | Resolutions
|
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 June 2018 | Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 20 Barns Street Ayr KA7 1XA on 22 June 2018 (1 page) |
16 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
5 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
19 July 2002 | Partic of mort/charge * (5 pages) |
19 July 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2002 | Partic of mort/charge * (6 pages) |
17 June 2002 | Partic of mort/charge * (6 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Memorandum and Articles of Association (9 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Memorandum and Articles of Association (9 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
3 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 14 alloway place ayr KA7 2AA (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 14 alloway place ayr KA7 2AA (1 page) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members
|
9 March 2000 | Return made up to 06/03/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
11 March 1999 | Return made up to 06/03/99; full list of members
|
11 March 1999 | Return made up to 06/03/99; full list of members
|
21 April 1998 | Ad 09/03/98--------- £ si 1000@1 (2 pages) |
21 April 1998 | Statement of affairs (6 pages) |
21 April 1998 | Ad 09/03/98--------- £ si 1000@1 (2 pages) |
21 April 1998 | Statement of affairs (6 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |