Ayr
KA6 6EW
Scotland
Secretary Name | Mr Ian Wilkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1998(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Trees Farm Ayr KA6 6EW Scotland |
Director Name | Mrs Sandra Georgina Moulds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trees Farm Trees Farm Ayr Ayrshire KA6 6EW Scotland |
Director Name | Mr Francis Hugh Moulds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Craigdoon 2 Dunure Road Ayr KA7 4HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 11 Glenalla Crescent Ayr KA7 4DA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,776 |
Cash | £14,806 |
Current Liabilities | £6,742 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
1 December 2004 | Delivered on: 8 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 riverbank place, kilmarnock. Outstanding |
---|---|
7 September 1998 | Delivered on: 17 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley mills,lawson street,kilmarnock. Outstanding |
3 September 1998 | Delivered on: 14 September 1998 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 |
9 September 2020 | Appointment of Mrs Sandra Georgina Moulds as a director on 9 September 2020 (2 pages) |
---|---|
9 September 2020 | Termination of appointment of Francis Hugh Moulds as a director on 9 September 2020 (1 page) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Lindy Wilkie as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Lindy Wilkie as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Francis Hugh Moulds as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Francis Hugh Moulds as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Registered office address changed from Waverley House 16 Lawson Street Kilmarnock Ayrshire KA1 3JP on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from Waverley House 16 Lawson Street Kilmarnock Ayrshire KA1 3JP on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Company name changed character (kilmarnock) LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed character (kilmarnock) LIMITED\certificate issued on 25/07/05 (2 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members
|
28 July 2004 | Return made up to 03/07/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
31 July 2001 | Amended accounts made up to 31 March 2001 (7 pages) |
31 July 2001 | Amended accounts made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 3 portland road kilmarnock ayrshire KA1 2AN (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 3 portland road kilmarnock ayrshire KA1 2AN (1 page) |
17 September 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Partic of mort/charge * (5 pages) |
14 September 1998 | Partic of mort/charge * (6 pages) |
14 September 1998 | Partic of mort/charge * (6 pages) |
31 July 1998 | Ad 03/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
31 July 1998 | Ad 03/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
31 July 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
31 July 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Incorporation (19 pages) |
3 July 1998 | Incorporation (19 pages) |