Company NameAulds Holdings Limited
DirectorAlan James Marr
Company StatusActive
Company NumberSC193186
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Alan James Marr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFair Isle
Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameIan Robert Marr
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Craigs
Greenock
Renfrewshire
PA16 7UU
Scotland
Director NameGeorge Hutton Wallace
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address6 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Director NameFiona Janet Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cloch Road
Gourock
Renfrewshire
PA19 1AB
Scotland
Secretary NameMr Douglas Charles Arthur Pilkington
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address31 Duthie Road
Gourock
Renfrewshire
PA19 1XS
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websiteaulds.co.uk
Email address[email protected]
Telephone01475 725288
Telephone regionGreenock

Location

Registered Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Trustee Of Ian Robert Marr Trust
32.00%
Ordinary
42.8k at £1Alan James Marr
22.81%
Ordinary
42.7k at £1Fiona Janet Phillips
22.79%
Ordinary
41.5k at £1Trustees Of Marr Trust
22.13%
Ordinary
500 at £1Ian Robert Marr
0.27%
Ordinary

Financials

Year2014
Turnover£15,045,841
Gross Profit£1,750,332
Net Worth£4,361,847
Cash£143,894
Current Liabilities£2,206,032

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2012Delivered on: 23 March 2012
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 85 west blackhall street gourock of the tenement 75 to 87 (odd numbes) west blackhall street ren 99273.
Outstanding
20 March 2009Delivered on: 20 March 2009
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37, 39 & 41 kempock street, gourock REN36153.
Outstanding
20 March 2009Delivered on: 20 March 2009
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1632 great western road, glasgow GLA44875.
Outstanding
20 March 2009Delivered on: 20 March 2009
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 union street, larkhall LAN138437.
Outstanding
20 March 2009Delivered on: 20 March 2009
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 aitken street, largs AYR21724.
Outstanding
20 March 2009Delivered on: 20 March 2009
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 neilston road, paisley REN39820.
Outstanding
16 October 2002Delivered on: 28 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 cathcart street, greenock.
Outstanding
7 May 2020Delivered on: 12 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Acmca Limited

Classification: A registered charge
Particulars: 11 west stewart street, greenock. REN90741.
Outstanding
16 October 2002Delivered on: 23 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 george square, greenock.
Outstanding
23 March 2012Delivered on: 23 March 2012
Satisfied on: 28 July 2015
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the shop at 66 cardwell road gourock of the tenement 60, 62, 64 and 66 cardwell road REN99260.
Fully Satisfied
22 March 2013Delivered on: 22 March 2013
Satisfied on: 10 September 2015
Persons entitled: Acmca Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 cathcart street greenock commercial premises on the ground floor of the block 64 to 78 (even numbers) cathcart street REN110054.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
9 January 2024Group of companies' accounts made up to 1 April 2023 (32 pages)
28 March 2023Satisfaction of charge 6 in full (1 page)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 2 April 2022 (32 pages)
7 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 27 March 2021 (32 pages)
8 April 2021Group of companies' accounts made up to 28 March 2020 (32 pages)
22 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 May 2020Registration of charge SC1931860012, created on 7 May 2020 (5 pages)
3 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 January 2020Group of companies' accounts made up to 30 March 2019 (32 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
14 December 2017Satisfaction of charge 1 in full (1 page)
14 December 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
12 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
7 December 2016Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page)
7 December 2016Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page)
23 March 2016Registration of charge SC1931860011, created on 21 March 2016 (42 pages)
23 March 2016Registration of charge SC1931860011, created on 21 March 2016 (42 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 187,500
(5 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 187,500
(5 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
10 September 2015Satisfaction of charge 10 in full (4 pages)
10 September 2015Satisfaction of charge 10 in full (4 pages)
28 July 2015Satisfaction of charge 8 in full (4 pages)
28 July 2015Satisfaction of charge 8 in full (4 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 187,500
(5 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 187,500
(5 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 187,500
(5 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 187,500
(5 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 187,500
(5 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 187,500
(5 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
19 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
10 November 2009Termination of appointment of Douglas Pilkington as a secretary (1 page)
10 November 2009Termination of appointment of Douglas Pilkington as a secretary (1 page)
15 April 2009Director's change of particulars / fiona marr / 16/01/2009 (1 page)
15 April 2009Director's change of particulars / fiona marr / 16/01/2009 (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
14 January 2009Return made up to 04/01/09; full list of members (5 pages)
14 January 2009Return made up to 04/01/09; full list of members (5 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
30 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
1 February 2006Return made up to 04/01/06; full list of members (3 pages)
1 February 2006Return made up to 04/01/06; full list of members (3 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
8 June 2005£ ic 203000/187500 09/05/05 £ sr 15500@1=15500 (2 pages)
8 June 2005£ ic 203000/187500 09/05/05 £ sr 15500@1=15500 (2 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
17 January 2005Return made up to 04/01/05; full list of members (8 pages)
17 January 2005Return made up to 04/01/05; full list of members (8 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
24 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
20 January 2003Return made up to 04/01/03; full list of members (9 pages)
20 January 2003Return made up to 04/01/03; full list of members (9 pages)
28 October 2002Partic of mort/charge * (5 pages)
28 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (6 pages)
23 October 2002Partic of mort/charge * (6 pages)
5 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
17 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
19 February 2001Return made up to 04/02/01; full list of members (8 pages)
19 February 2001Return made up to 04/02/01; full list of members (8 pages)
4 December 2000Full group accounts made up to 31 March 2000 (21 pages)
4 December 2000Full group accounts made up to 31 March 2000 (21 pages)
1 March 2000Return made up to 04/02/00; full list of members (8 pages)
1 March 2000Return made up to 04/02/00; full list of members (8 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (3 pages)
11 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 June 1999Ad 01/04/99--------- £ si 202998@1=202998 £ ic 2/203000 (2 pages)
10 June 1999Ad 01/04/99--------- £ si 202998@1=202998 £ ic 2/203000 (2 pages)
10 June 1999Particulars of contract relating to shares (5 pages)
10 June 1999Particulars of contract relating to shares (5 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Memorandum and Articles of Association (14 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
13 April 1999Director resigned (1 page)
13 April 1999£ nc 100/203000 31/03/99 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999£ nc 100/203000 31/03/99 (2 pages)
13 April 1999Memorandum and Articles of Association (14 pages)
13 April 1999Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page)
22 March 1999Company name changed macrocom (542) LIMITED\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed macrocom (542) LIMITED\certificate issued on 23/03/99 (2 pages)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)