Eaglesham
Glasgow
G76 0EW
Scotland
Secretary Name | Mr Andrew Ferrier Lister Matheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 292 Glasgow Road Eaglesham Glasgow G76 0EW Scotland |
Director Name | Mr Kenneth William John Mair |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 December 2015) |
Role | Solicitors |
Country of Residence | Scotland |
Correspondence Address | Glaister Cottage Darvel KA17 0ND Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mairmatheson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01560 321225 |
Telephone region | Moscow |
Registered Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kenneth Mair & Andrew Matheson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,516 |
Cash | £8,565 |
Current Liabilities | £70,082 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
8 June 2004 | Delivered on: 28 June 2004 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 main street, newmilns & 21 high street, newmilns AYR52028 AYR51878. Outstanding |
---|---|
19 January 2004 | Delivered on: 22 January 2004 Persons entitled: East Ayrshire Council Classification: Standard security Secured details: Grant funding of £281,120. Particulars: The subjects known as and forming 53 main street and 21 high street, newmilns (title numbers ayr 52028 and ayr 51878). Outstanding |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 May 2016 | Termination of appointment of Kenneth William John Mair as a director on 18 December 2015 (1 page) |
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Andrew Ferrier Lister Matheson on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Ferrier Lister Matheson on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth William John Mair on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Kenneth William John Mair on 9 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 January 2009 | Return made up to 09/10/08; no change of members (10 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 October 2007 | Return made up to 09/10/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 124 main street newmilns KA16 9DL (1 page) |
12 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 June 2004 | Partic of mort/charge * (5 pages) |
22 January 2004 | Partic of mort/charge * (6 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 December 2001 | Company name changed sourceflat LIMITED\certificate issued on 10/12/01 (2 pages) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New secretary appointed;new director appointed (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 October 2001 | Incorporation (13 pages) |