Mauchline
Ayrshire
KA5 5AW
Scotland
Secretary Name | Mr Robert Daniel Gilliland |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2001(1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | Anchorfield Cumnock Road Mauchline Ayrshire KA5 5AW Scotland |
Director Name | Mr Gordon Fleming |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Westfield, 15 Cargill Road Maybole Ayrshire KA19 8AF Scotland |
Director Name | Ms Rebecca Mary Cadie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Westfield 15 Cargill Road Maybole Ayrshire KA19 8AF Scotland |
Director Name | Mr Patrick James Lorimer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 March 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Gemilston Patna Road Kirkmichael Ayrshire KA19 7PJ Scotland |
Director Name | Mr Leslie John Charles Dean |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2003) |
Role | Quantity Surveyor |
Correspondence Address | 5 Poplar Avenue Newton Mearns Glasgow G77 5BS Scotland |
Director Name | Mr Peter Drummond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2001(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2004) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 56 Dundonald Road Kilmarnock Ayrshire KA1 1RZ Scotland |
Director Name | James Grant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2002) |
Role | Building Surveyor |
Correspondence Address | 83 Boydfield Avenue Prestwick Ayrshire KA9 2JL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Wellington Square Ayr KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 3 other UK companies use this postal address |
7.5k at £1 | Gordon Fleming 25.00% Ordinary |
---|---|
7.5k at £1 | Rebecca Cadie 25.00% Ordinary |
7.5k at £1 | Robert Daniel Gilliland 25.00% Ordinary |
3.8k at £1 | Atless LTD 12.50% Ordinary |
3.8k at £1 | Patrick James Lorimer 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,788 |
Cash | £603 |
Current Liabilities | £15,315 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
23 February 2001 | Delivered on: 1 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 wellington square, ayr. Outstanding |
---|
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Previous accounting period extended from 27 June 2015 to 30 June 2015 (1 page) |
25 March 2016 | Previous accounting period extended from 27 June 2015 to 30 June 2015 (1 page) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 March 2015 | Total exemption small company accounts made up to 27 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 27 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 March 2014 | Total exemption small company accounts made up to 27 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 27 June 2013 (4 pages) |
18 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of Patrick Lorimer as a director (1 page) |
18 March 2014 | Termination of appointment of Patrick Lorimer as a director (1 page) |
18 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 27 June 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 27 June 2012 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 27 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 27 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 27 June 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 27 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 27 June 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 27 June 2009 (6 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 27 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 27 June 2008 (5 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 27 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 27 June 2007 (5 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 27 June 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 27 June 2006 (5 pages) |
29 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 27 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 27 June 2005 (5 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
10 May 2005 | Return made up to 28/12/04; full list of members (9 pages) |
10 May 2005 | Return made up to 28/12/04; full list of members (9 pages) |
23 January 2005 | £ ic 37500/30000 01/09/04 £ sr 7500@1=7500 (2 pages) |
23 January 2005 | £ ic 37500/30000 01/09/04 £ sr 7500@1=7500 (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 27 June 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 27 June 2004 (5 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
7 May 2004 | £ sr 7500@1 30/07/03 (1 page) |
7 May 2004 | £ sr 7500@1 30/07/03 (1 page) |
21 April 2004 | Return made up to 28/12/03; full list of members (9 pages) |
21 April 2004 | Return made up to 28/12/03; full list of members (9 pages) |
17 April 2004 | Total exemption small company accounts made up to 27 June 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 27 June 2003 (5 pages) |
31 March 2003 | Return made up to 28/12/02; full list of members
|
31 March 2003 | Return made up to 28/12/02; full list of members
|
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
28 October 2002 | Total exemption small company accounts made up to 27 June 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 27 June 2002 (4 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 28/12/01; full list of members
|
26 February 2002 | Return made up to 28/12/01; full list of members
|
7 January 2002 | Company name changed townloch LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed townloch LIMITED\certificate issued on 07/01/02 (2 pages) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 27/06/02 (1 page) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 27/06/02 (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page) |
1 March 2001 | Partic of mort/charge * (6 pages) |
1 March 2001 | Partic of mort/charge * (6 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Ad 31/01/01--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Ad 31/01/01--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
7 January 2001 | Registered office changed on 07/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
7 January 2001 | Resolutions
|
7 January 2001 | Secretary resigned (1 page) |
7 January 2001 | £ nc 100/100000 04/01/01 (1 page) |
7 January 2001 | Director resigned (1 page) |
7 January 2001 | Secretary resigned (1 page) |
7 January 2001 | £ nc 100/100000 04/01/01 (1 page) |
7 January 2001 | Resolutions
|
7 January 2001 | Registered office changed on 07/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
7 January 2001 | Director resigned (1 page) |
28 December 2000 | Incorporation (16 pages) |
28 December 2000 | Incorporation (16 pages) |