Ayr
KA7 2DG
Scotland
Secretary Name | Mrs Diane Fraser Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Racecourse Road Ayr KA7 2DG Scotland |
Director Name | Mrs Diane Fraser Munro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Racecourse Road Ayr KA7 2DG Scotland |
Director Name | Mr Stuart Ross Munro |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 April 2012(11 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4c Citadel Place Ayr KA7 1JN Scotland |
Director Name | Mr Fraser John Munro |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4c Citadel Place Ayr KA7 1JN Scotland |
Director Name | Mr Malcolm Henry Fraser Wilkinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Seafield Drive Ayr KA7 4BG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 Racecourse Road Ayr KA7 2DG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Stephen Munro 72.33% Ordinary |
---|---|
640 at £1 | Diane Fraser Munro 21.33% Ordinary |
70 at £1 | Stuart Munro 2.33% Ordinary |
40 at £1 | Fraser Munro 1.33% Ordinary |
40 at £1 | Jennifer Munro 1.33% Ordinary |
40 at £1 | Scott Munro 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,561 |
Cash | £14,715 |
Current Liabilities | £26,257 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
19 April 2005 | Delivered on: 30 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 & 6 citadel place, ayr AYR6190. Outstanding |
---|---|
23 February 2005 | Delivered on: 5 March 2005 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 |
26 October 2001 | Delivered on: 2 November 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: 6 citadel place, ayr. Outstanding |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 March 2019 | Satisfaction of charge 3 in full (4 pages) |
7 March 2019 | Satisfaction of charge 2 in full (4 pages) |
7 March 2019 | Satisfaction of charge 1 in full (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN to 4C Citadel Place Ayr KA7 1JN on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN to 4C Citadel Place Ayr KA7 1JN on 19 June 2017 (1 page) |
10 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Appointment of Mr Stuart Ross Munro as a director (2 pages) |
16 April 2012 | Termination of appointment of Malcolm Wilkinson as a director (1 page) |
16 April 2012 | Termination of appointment of Malcolm Wilkinson as a director (1 page) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Appointment of Mr Stuart Ross Munro as a director (2 pages) |
16 April 2012 | Termination of appointment of Malcolm Wilkinson as a director (1 page) |
16 April 2012 | Termination of appointment of Malcolm Wilkinson as a director (1 page) |
16 April 2012 | Appointment of Mr Stuart Ross Munro as a director (2 pages) |
16 April 2012 | Appointment of Mr Stuart Ross Munro as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Diane Fraser Munro on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Diane Fraser Munro on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Malcolm Henry Fraser Wilkinson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Stephen Munro on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Stephen Munro on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Malcolm Henry Fraser Wilkinson on 23 March 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 June 2008 | Director appointed diane fraser munro (2 pages) |
16 June 2008 | Director appointed diane fraser munro (2 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
26 March 2003 | Return made up to 23/03/03; full list of members
|
26 March 2003 | Return made up to 23/03/03; full list of members
|
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
2 November 2001 | Partic of mort/charge * (6 pages) |
2 November 2001 | Partic of mort/charge * (6 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
27 June 2001 | £ nc 1000/3000 13/06/01 (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | £ nc 1000/3000 13/06/01 (2 pages) |
23 May 2001 | Company name changed pacific shelf 1035 LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed pacific shelf 1035 LIMITED\certificate issued on 23/05/01 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Incorporation (15 pages) |
23 March 2001 | Incorporation (15 pages) |