Kilbirnie
Ayrshire
KA25 7JG
Scotland
Secretary Name | Mrs Margaret McClure |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Broster Meadows Kilbirnie Ayrshire KA25 7JG Scotland |
Director Name | James Rox McClure |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broster Meadows Kilbirnie Ayrshire KA25 7JG Scotland |
Director Name | Mr Ian Archibald Cochrane |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Emily Ordanis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25b Main Road Fairlie Largs Ayrshire KA29 0DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mrs Margaret Mcclure 66.67% Ordinary |
---|---|
1 at £1 | Mr James Rox Mcclure 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,443 |
Current Liabilities | £2,443 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
10 August 2022 | Delivered on: 18 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeastmost first floor flat at 3 victoria road, saltcoats. Outstanding |
22 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeastmost top floor flat at 3 victoria road, saltcoats. Outstanding |
22 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwestmost top floor flat at 3 victoria road, saltcoats. Outstanding |
22 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeastmost first floor flat at 5 victoria road, saltcoats. Outstanding |
22 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeastmost top floor flat at 5 victoria road, saltcoats. Outstanding |
22 November 2000 | Delivered on: 29 November 2000 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 |
1 August 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 March 2023 | Satisfaction of charge SC1972060007 in full (1 page) |
23 February 2023 | Registered office address changed from "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 23 February 2023 (1 page) |
18 August 2022 | Registration of charge SC1972060007, created on 10 August 2022 (7 pages) |
20 June 2022 | Notification of Ian Archibald Cochrane as a person with significant control on 17 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Mr Ian Archiebald Cochrane on 20 June 2022 (2 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
20 June 2022 | Appointment of Mr Ian Archiebald Cochrane as a director on 17 June 2022 (2 pages) |
20 June 2022 | Change of details for Mrs Margaret Mcclure as a person with significant control on 17 June 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
11 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Margaret Mcclure as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Margaret Mcclure as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR on 21 July 2014 (1 page) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Margaret Mcclure on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Mcclure on 14 June 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
22 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 November 2005 | Return made up to 14/06/05; full list of members
|
18 November 2005 | Return made up to 14/06/05; full list of members
|
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 25B main road fairlie KA29 0DL (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 25B main road fairlie KA29 0DL (1 page) |
22 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 September 2002 | Return made up to 14/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (13 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (3 pages) |
12 September 2001 | Partic of mort/charge * (13 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members
|
15 June 2001 | Return made up to 14/06/01; full list of members
|
8 June 2001 | Registered office changed on 08/06/01 from: 73 union street greenock renfrewshire PA16 8BG (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 73 union street greenock renfrewshire PA16 8BG (1 page) |
9 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 November 2000 | Partic of mort/charge * (6 pages) |
29 November 2000 | Partic of mort/charge * (6 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (16 pages) |
14 June 1999 | Incorporation (16 pages) |