Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director Name | Mr Craig John Anderson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Ian Robert Marr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Craigs Greenock Renfrewshire PA16 7UU Scotland |
Director Name | George Hutton Wallace |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 6 Culzean Drive Gourock Renfrewshire PA19 1AW Scotland |
Director Name | Fiona Janet Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cloch Road Gourock Renfrewshire PA19 1AB Scotland |
Director Name | Bruce Duprose Drummond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Heritage Court Campbell Street Greenock Renfrewshire PA16 8BQ Scotland |
Secretary Name | Mr Douglas Charles Arthur Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 31 Duthie Road Gourock Renfrewshire PA19 1XS Scotland |
Director Name | Mark Bradford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2006) |
Role | Production Director |
Correspondence Address | 33 The Loaning Giffnock Glasgow Lanarkshire G46 6SF Scotland |
Director Name | Mr Alan James Lackie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 January 2017) |
Role | Director/Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | 10 Raasay Gardens Newton Mearns Glasgow Lanarkshire G77 6TH Scotland |
Director Name | John Edward Woodhouse |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2009) |
Role | Production Director |
Correspondence Address | 1 Waterleaze Taunton Somerset TA2 8PX |
Director Name | Mr Duncan Gilfillan Crawford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | aulds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 725288 |
Telephone region | Greenock |
Registered Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Aulds Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,248 |
Cash | £206 |
Current Liabilities | £869,095 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
7 May 2020 | Delivered on: 12 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Accounts for a small company made up to 1 April 2023 (10 pages) |
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 2 April 2022 (11 pages) |
7 April 2022 | Termination of appointment of Duncan Gilfillan Crawford as a director on 31 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 27 March 2021 (11 pages) |
7 April 2021 | Accounts for a small company made up to 28 March 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 May 2020 | Registration of charge SC1931780001, created on 7 May 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a small company made up to 30 March 2019 (9 pages) |
8 February 2019 | Appointment of Mr Duncan Gilfillan Crawford as a director on 7 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Mr Craig John Anderson as a director on 3 January 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
24 May 2018 | Termination of appointment of Bruce Duprose Drummond as a director on 24 May 2018 (1 page) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 April 2017 | Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page) |
7 December 2016 | Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page) |
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 January 2011 | Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 January 2010 | Director's details changed for Bruce Duprose Drummond on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Bruce Duprose Drummond on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Robert Marr on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Fiona Janet Phillips on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Alan James Lackie on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Robert Marr on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Alan James Lackie on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 January 2010 | Director's details changed for Fiona Janet Phillips on 31 December 2009 (2 pages) |
19 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
3 August 2009 | Appointment terminated director john woodhouse (1 page) |
3 August 2009 | Appointment terminated director john woodhouse (1 page) |
15 April 2009 | Director's change of particulars / fiona marr / 16/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / fiona marr / 16/01/2009 (1 page) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
24 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
24 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members
|
15 January 2004 | Return made up to 04/01/04; full list of members
|
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 04/02/02; full list of members
|
5 February 2002 | Return made up to 04/02/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
11 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
11 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
13 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Memorandum and Articles of Association (11 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Memorandum and Articles of Association (11 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
22 March 1999 | Company name changed macrocom (541) LIMITED\certificate issued on 23/03/99 (2 pages) |
22 March 1999 | Company name changed macrocom (541) LIMITED\certificate issued on 23/03/99 (2 pages) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |