Catrine
Ayrshire
KA5 6QL
Scotland
Director Name | Mrs Kim Murdoch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 16 Mauchline Road Catrine Ayrshire KA5 6QL Scotland |
Secretary Name | Mrs Kim Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 16 Mauchline Road Catrine Ayrshire KA5 6QL Scotland |
Director Name | Mr John Muirhead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Building Utility Civil Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Holmes Road Galston Ayrshire KA4 8DE Scotland |
Secretary Name | Joyce Ada Torrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Cashier |
Correspondence Address | 3a Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Westburn Business Centre McNee Road Prestwick Ayrshire KA9 2PB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | John Farquhar Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £561,276 |
Gross Profit | £166,586 |
Net Worth | £219,469 |
Cash | £100,982 |
Current Liabilities | £68,787 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
15 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 May 2015 | Registered office address changed from At the Offices of J Torrance &Co 3a Academy Street Troon KA10 6AQ to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 12 May 2015 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 December 2013 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
23 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for John Farquhar Murdoch on 2 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Kim Murdoch on 2 September 2010 (2 pages) |
23 September 2010 | Director's details changed for John Farquhar Murdoch on 2 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Kim Murdoch on 2 September 2010 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
23 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
16 October 2007 | Return made up to 02/09/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
5 September 2003 | Return made up to 02/09/03; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
2 October 2002 | Return made up to 02/09/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
13 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
1 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 September 2000 | Return made up to 02/09/00; full list of members
|
28 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Incorporation (16 pages) |