Barassie
Troon
Ayrshire
KA10 6TA
Scotland
Secretary Name | Mrs Catherine Agnes McKinlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Team Administrator |
Correspondence Address | 18 Gailes Road Barassie Troon Ayrshire KA10 6TA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Gordon Alexander Mckinlay 70.00% Ordinary |
---|---|
30 at £1 | Mrs Catherine Agnes Mckinlay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,426 |
Cash | £372 |
Current Liabilities | £65,830 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 January 2003 | Delivered on: 23 January 2003 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 |
---|
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
---|---|
27 January 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
7 October 2016 | Registered office address changed from C/O Henry Brown and Co 26 Portland Road Kilmarnock Ayrshire KA30 8SX to 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 7 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 June 2011 | Director's details changed for Gordon Alexander Mckinlay on 6 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Gordon Alexander Mckinlay on 6 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 29 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 August 2005 | Return made up to 30/04/05; no change of members (2 pages) |
5 July 2005 | Ad 12/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Incorporation (16 pages) |