Ayr
KA6 5JU
Scotland
Director Name | Mr Mike Glennon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(5 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | Mr Patrick John Glennon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(5 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockmartin Longford Irish |
Secretary Name | Mr Mike Glennon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(5 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | Mr Alan Graham Christison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2008) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 50 Garvine Road Coylton Ayr KA6 6NZ Scotland |
Director Name | Darryl John Francis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2008) |
Role | Sawmiller |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Meddans Street Troon Ayrshire KA10 6NN Scotland |
Director Name | Mr Alexander Halliday O'Hara |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Wilma Donella Nancy Wilson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carbieston House Ayr Ayrshire KA6 5JU Scotland |
Secretary Name | Mr Alexander Halliday O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | adam-wilson.com |
---|
Registered Address | Portland House Harbour Road Troon Ayrshire KA10 6DN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 5 other UK companies use this postal address |
75k at £1 | Glennon Bros Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,002 |
Cash | £152 |
Current Liabilities | £5,235,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 May 2021 | Delivered on: 1 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
21 February 2017 | Delivered on: 27 February 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 June 2021 | Registration of charge SC2300580003, created on 17 May 2021 (23 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 February 2017 | Registration of charge SC2300580002, created on 21 February 2017 (23 pages) |
27 February 2017 | Registration of charge SC2300580002, created on 21 February 2017 (23 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 January 2013 | Registered office address changed from Portland House Harbour Road Troon Ayrshrie KA10 6DN United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Registered office address changed from Portland House Harbour Road Troon Ayrshrie KA10 6DN United Kingdom on 17 January 2013 (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2 December 2010 (1 page) |
14 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
2 February 2009 | Group of companies' accounts made up to 4 April 2008 (26 pages) |
2 February 2009 | Group of companies' accounts made up to 4 April 2008 (26 pages) |
2 February 2009 | Group of companies' accounts made up to 4 April 2008 (26 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of debenture register (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2008 | Director and secretary appointed mike glennon (2 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2008 | Appointment terminated director darryl francis (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
10 April 2008 | Director appointed patrick glennon (2 pages) |
10 April 2008 | Appointment terminated director darryl francis (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 April 2008 | Director and secretary appointed mike glennon (2 pages) |
10 April 2008 | Appointment terminated director alan christison (1 page) |
10 April 2008 | Appointment terminated director alan christison (1 page) |
10 April 2008 | Appointment terminated director wilma wilson (1 page) |
10 April 2008 | Appointment terminated director wilma wilson (1 page) |
10 April 2008 | Director appointed patrick glennon (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
15 March 2005 | Group of companies' accounts made up to 2 April 2004 (21 pages) |
15 March 2005 | Group of companies' accounts made up to 2 April 2004 (21 pages) |
15 March 2005 | Group of companies' accounts made up to 2 April 2004 (21 pages) |
18 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members
|
30 April 2003 | Return made up to 08/04/03; full list of members
|
9 March 2003 | Statement of affairs (7 pages) |
9 March 2003 | Ad 19/12/02--------- £ si 74998@1=74998 £ ic 2/75000 (4 pages) |
9 March 2003 | Ad 19/12/02--------- £ si 74998@1=74998 £ ic 2/75000 (4 pages) |
9 March 2003 | Statement of affairs (7 pages) |
21 February 2003 | Company name changed hms (417) LIMITED\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed hms (417) LIMITED\certificate issued on 21/02/03 (2 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
8 April 2002 | Incorporation (37 pages) |
8 April 2002 | Incorporation (37 pages) |