Prestwick
Ayrshire
KA9 1QZ
Scotland
Director Name | Miss Ashley Sarah Margaret Scott |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2008(9 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Coylebank Prestwick Ayrshire KA9 2DJ Scotland |
Director Name | Ms Donna Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Newmarket Street Ayr KA7 1LP Scotland |
Director Name | George Fulton Henry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Financial Adviser |
Correspondence Address | 63a St Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Mr William Scott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 August 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 28 Marina Road Prestwick Ayrshire KA9 1QZ Scotland |
Director Name | Mrs June Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 August 2013) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Marina Road Prestwick KA9 1QZ Scotland |
Director Name | Mr Raymond Cooper |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2015) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Shilliaw Drive Prestwick Ayrshire KA9 2NE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(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 | 27 January 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01292 471188 |
---|---|
Telephone region | Ayr |
Registered Address | 33 Newmarket Street Ayr KA7 1LL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ashley Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,540 |
Cash | £6,286 |
Current Liabilities | £260,067 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 August 2000 | Delivered on: 6 September 2000 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlie's bar, 14 gallowgate street, largs. Outstanding |
---|---|
9 December 1999 | Delivered on: 30 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 gallowgate street, largs. Outstanding |
9 December 1999 | Delivered on: 24 December 1999 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlie's bar, 14 gallowgate street, largs. Outstanding |
20 December 1999 | Delivered on: 23 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old whistle stop, 57 vernon street, saltcoats ayrshire. Outstanding |
12 November 1999 | Delivered on: 17 November 1999 Persons entitled: Scottish & Newcastle PLC 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 |
8 October 1999 | Delivered on: 15 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The village inn hotel, 2/6 stewarton road, dunlop. Outstanding |
14 February 2018 | Delivered on: 22 February 2018 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: Black's bar, 16 dean lane, kilmarnock. AYR52952. Outstanding |
14 February 2018 | Delivered on: 22 February 2018 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: Loudon arms, 16 cheapside street, kilmarnock being the ground floor premises and basement. Title number AYR38256. Outstanding |
22 January 2018 | Delivered on: 25 January 2018 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
23 January 2006 | Delivered on: 31 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Black's bar, 15 dean lane, kilmarnock AYR52952. Outstanding |
7 October 2005 | Delivered on: 19 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The first floor flatted dwellinghouse situated at north harbour street, ayr development by paddle limited and which flatted dwellinghouse is presently known as plot 19 north harbour street, ayr and is to be known as flat 2, 1 york street, ayr. Outstanding |
7 October 2005 | Delivered on: 17 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 26 north harbour street, ayr. Outstanding |
7 October 2005 | Delivered on: 17 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 24 north harbour street, ayr. Outstanding |
20 January 2004 | Delivered on: 4 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tibor tavern, 1/3 kilmaurs road, knockentiber, ayr AYR35185. Outstanding |
21 January 2002 | Delivered on: 25 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/26 windmill street, saltcoats. Outstanding |
25 September 2000 | Delivered on: 2 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 gallowgate street, largs, ayrshire. Outstanding |
22 June 1999 | Delivered on: 25 June 1999 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 |
7 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
18 August 2020 | Termination of appointment of William Scott as a director on 17 August 2020 (1 page) |
18 August 2020 | Appointment of Ms Donna Smith as a director on 17 August 2020 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 February 2018 | Registration of charge SC1929200018, created on 14 February 2018 (9 pages) |
22 February 2018 | Registration of charge SC1929200019, created on 14 February 2018 (9 pages) |
26 January 2018 | Satisfaction of charge 10 in full (4 pages) |
26 January 2018 | Satisfaction of charge 11 in full (4 pages) |
26 January 2018 | Satisfaction of charge 6 in full (4 pages) |
26 January 2018 | Satisfaction of charge 2 in full (4 pages) |
26 January 2018 | Satisfaction of charge 12 in full (4 pages) |
26 January 2018 | Satisfaction of charge 13 in full (4 pages) |
26 January 2018 | Satisfaction of charge 14 in full (4 pages) |
26 January 2018 | Satisfaction of charge 3 in full (4 pages) |
26 January 2018 | Satisfaction of charge 8 in full (4 pages) |
26 January 2018 | Satisfaction of charge 1 in full (4 pages) |
26 January 2018 | Satisfaction of charge 16 in full (4 pages) |
26 January 2018 | Satisfaction of charge 7 in full (4 pages) |
26 January 2018 | Satisfaction of charge 5 in full (4 pages) |
26 January 2018 | Satisfaction of charge 15 in full (4 pages) |
25 January 2018 | Registration of charge SC1929200017, created on 22 January 2018 (19 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
17 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2015 | Termination of appointment of Raymond Cooper as a director on 9 March 2015 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Raymond Cooper as a director on 9 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Raymond Cooper as a director on 9 March 2015 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 November 2013 | Termination of appointment of June Scott as a director (2 pages) |
5 November 2013 | Appointment of Raymond Cooper as a director (3 pages) |
5 November 2013 | Termination of appointment of June Scott as a director (2 pages) |
5 November 2013 | Appointment of Raymond Cooper as a director (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Ashley Sarah Margaret Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ashley Sarah Margaret Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ashley Sarah Margaret Scott on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 March 2008 | Director appointed ashley sarah margaret scott (2 pages) |
31 March 2008 | Director appointed ashley sarah margaret scott (2 pages) |
20 March 2008 | Return made up to 27/01/08; change of members
|
20 March 2008 | Return made up to 27/01/08; change of members
|
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (7 pages) |
16 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
16 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 1 bridge street prestwick ayrshire KA9 1PN (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 1 bridge street prestwick ayrshire KA9 1PN (1 page) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 January 2006 | Partic of mort/charge * (6 pages) |
31 January 2006 | Partic of mort/charge * (6 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (7 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
6 August 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 August 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 March 2001 | Alterations to a floating charge (8 pages) |
20 March 2001 | Alterations to a floating charge (8 pages) |
16 March 2001 | Alterations to a floating charge (8 pages) |
16 March 2001 | Alterations to a floating charge (8 pages) |
9 March 2001 | Alterations to a floating charge (8 pages) |
9 March 2001 | Alterations to a floating charge (8 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 October 2000 | Partic of mort/charge * (5 pages) |
2 October 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
4 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
4 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
30 December 1999 | Partic of mort/charge * (5 pages) |
30 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
23 December 1999 | Partic of mort/charge * (4 pages) |
23 December 1999 | Partic of mort/charge * (4 pages) |
17 December 1999 | Alterations to a floating charge (9 pages) |
17 December 1999 | Alterations to a floating charge (9 pages) |
17 November 1999 | Partic of mort/charge * (5 pages) |
17 November 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
23 March 1999 | Memorandum and Articles of Association (13 pages) |
23 March 1999 | Memorandum and Articles of Association (13 pages) |
23 March 1999 | Memorandum and Articles of Association (9 pages) |
23 March 1999 | Memorandum and Articles of Association (9 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 February 1999 | Company name changed soundhear LIMITED\certificate issued on 11/02/99 (2 pages) |
11 February 1999 | Company name changed soundhear LIMITED\certificate issued on 11/02/99 (2 pages) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |