Dalrymple
Ayrshire
KA6 6AP
Scotland
Director Name | Ann Matthews |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clay Pots Glenammer Dalrymple Ayrshire KA6 6AP Scotland |
Secretary Name | Allen Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clay Pots Glenammer Dalrymple Ayrshire KA6 6AP Scotland |
Director Name | Mrs Claire Leonie Wallis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 62 Viewfield Road Ayr KA8 8HH Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | glenammer.com |
---|---|
Telephone | 01292 261444 |
Telephone region | Ayr |
Registered Address | Unit 3 62 Viewfield Road Ayr KA8 8HH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
1 at £1 | Allen Matthews 50.00% Ordinary |
---|---|
1 at £1 | Ann Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,885 |
Cash | £2 |
Current Liabilities | £224,356 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 62 viewfield road, ayr, KA8 8HH. Title number AYR75728. Outstanding |
---|---|
25 May 2018 | Delivered on: 30 May 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Particulars: Unit 3, 62 viewfield road, ayr. AYR99107. Outstanding |
2 May 2018 | Delivered on: 7 May 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Outstanding |
5 May 2014 | Delivered on: 23 May 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Forming unit 3 62 viewfield ayr ayr 99107. Outstanding |
5 May 2014 | Delivered on: 13 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 3 62 viewfield road ayre AYR99107. Outstanding |
18 February 2014 | Delivered on: 25 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: West of Scotland Loan Fund 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 |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
16 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
7 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 October 2019 | Company name changed glenammer engineering LIMITED\certificate issued on 29/10/19
|
29 October 2019 | Resolutions
|
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
8 August 2018 | Registration of charge SC1862330007, created on 7 August 2018 (16 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 May 2018 | Registration of charge SC1862330006, created on 25 May 2018 (8 pages) |
30 May 2018 | Alterations to floating charge SC1862330002 (23 pages) |
24 May 2018 | Satisfaction of charge SC1862330004 in full (4 pages) |
24 May 2018 | Satisfaction of charge 1 in full (4 pages) |
24 May 2018 | Alterations to floating charge SC1862330005 (23 pages) |
7 May 2018 | Registration of charge SC1862330005, created on 2 May 2018 (9 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mrs Claire Leonie Wallis as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Claire Leonie Wallis as a director on 15 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from Glenammer Dalrymple Ayr Ayrshire, KA6 6AP to Unit 3, 62 Viewfield Road Ayr KA8 8HH on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from Glenammer Dalrymple Ayr Ayrshire, KA6 6AP to Unit 3, 62 Viewfield Road Ayr KA8 8HH on 15 July 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 May 2014 | Registration of charge 1862330004 (13 pages) |
23 May 2014 | Registration of charge 1862330004 (13 pages) |
13 May 2014 | Alterations to floating charge 1 (17 pages) |
13 May 2014 | Registration of charge 1862330003
|
13 May 2014 | Alterations to floating charge 1 (17 pages) |
13 May 2014 | Alterations to a floating charge
|
13 May 2014 | Alterations to a floating charge
|
13 May 2014 | Registration of charge 1862330003
|
25 February 2014 | Registration of charge 1862330002 (20 pages) |
25 February 2014 | Registration of charge 1862330002 (20 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Director's details changed for Allen Matthews on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Allen Matthews on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ann Matthews on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Ann Matthews on 27 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
20 November 2008 | Return made up to 28/05/08; full list of members (4 pages) |
20 November 2008 | Return made up to 28/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
14 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
14 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
19 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
17 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 June 1999 | Return made up to 28/05/99; full list of members
|
14 June 1999 | Return made up to 28/05/99; full list of members
|
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: clay potts dalrymple ayr KA6 6AP (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: clay potts dalrymple ayr KA6 6AP (1 page) |
28 May 1998 | Incorporation (12 pages) |
28 May 1998 | Incorporation (12 pages) |