Company NamePinemount Limited
DirectorsIan Wilkie and Sandra Georgina Moulds
Company StatusActive
Company NumberSC187343
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Previous NameCharacter (Kilmarnock) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Wilkie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressTrees Farm
Ayr
KA6 6EW
Scotland
Secretary NameMr Ian Wilkie
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressTrees Farm
Ayr
KA6 6EW
Scotland
Director NameMrs Sandra Georgina Moulds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrees Farm Trees Farm
Ayr
Ayrshire
KA6 6EW
Scotland
Director NameMr Francis Hugh Moulds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCraigdoon 2 Dunure Road
Ayr
KA7 4HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11 Glenalla Crescent
Ayr
KA7 4DA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£176,776
Cash£14,806
Current Liabilities£6,742

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

1 December 2004Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

9 September 2020Appointment of Mrs Sandra Georgina Moulds as a director on 9 September 2020 (2 pages)
9 September 2020Termination of appointment of Francis Hugh Moulds as a director on 9 September 2020 (1 page)
7 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Notification of Lindy Wilkie as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Lindy Wilkie as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Francis Hugh Moulds as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Francis Hugh Moulds as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Registered office address changed from Waverley House 16 Lawson Street Kilmarnock Ayrshire KA1 3JP on 18 July 2011 (1 page)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Waverley House 16 Lawson Street Kilmarnock Ayrshire KA1 3JP on 18 July 2011 (1 page)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
19 July 2007Return made up to 03/07/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 03/07/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Company name changed character (kilmarnock) LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed character (kilmarnock) LIMITED\certificate issued on 25/07/05 (2 pages)
18 July 2005Return made up to 03/07/05; full list of members (4 pages)
18 July 2005Return made up to 03/07/05; full list of members (4 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
28 July 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 July 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 July 2002Return made up to 03/07/02; full list of members (7 pages)
31 July 2001Amended accounts made up to 31 March 2001 (7 pages)
31 July 2001Amended accounts made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
2 August 1999Return made up to 03/07/99; full list of members (6 pages)
2 August 1999Return made up to 03/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 February 1999Registered office changed on 08/02/99 from: 3 portland road kilmarnock ayrshire KA1 2AN (1 page)
8 February 1999Registered office changed on 08/02/99 from: 3 portland road kilmarnock ayrshire KA1 2AN (1 page)
17 September 1998Partic of mort/charge * (5 pages)
17 September 1998Partic of mort/charge * (5 pages)
14 September 1998Partic of mort/charge * (6 pages)
14 September 1998Partic of mort/charge * (6 pages)
31 July 1998Ad 03/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
31 July 1998Ad 03/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
31 July 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
31 July 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
3 July 1998Incorporation (19 pages)
3 July 1998Incorporation (19 pages)