Troon Road
Kilmarnock
Ayrshire
KA2 0BA
Scotland
Director Name | Mr Kenneth James Macleod |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Bagpipe Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Block 8 Moorfield Industrial Estate Troon Road Kilmarnock Ayrshire KA2 0BA Scotland |
Secretary Name | Stuart Andrew McCallum |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(2 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Bagpipe Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Block 8 Moorfield Industrial Estate Troon Road Kilmarnock Ayrshire KA2 0BA Scotland |
Director Name | Mr David William Daniel McCallum |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2004) |
Role | Bagpipe Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 18 Bunting Place Kilmarnock Ayrshire KA1 3LE Scotland |
Secretary Name | Mr David William Daniel McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2004) |
Role | Bagpipe Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 18 Bunting Place Kilmarnock Ayrshire KA1 3LE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mccallumbagpipes.com |
---|---|
Telephone | 01563 527002 |
Telephone region | Kilmarnock |
Registered Address | Unit 1-3 Moorfield Industrial Estate Kilmarnock KA2 0BA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
40k at £1 | Kenneth James Macleod 50.00% Ordinary |
---|---|
40k at £1 | Stuart Andrew Mccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,140 |
Cash | £62,306 |
Current Liabilities | £358,683 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 3 weeks from now) |
24 January 2022 | Delivered on: 25 January 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit 1, block 8, moorfield industrial estate, troon road, kilmarnock being the subjects registered in the land register of scotland under title number AYR56296. Outstanding |
---|---|
16 June 2010 | Delivered on: 17 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 block 8 moorfield industrial estate kilmarnock ayr 42728. Outstanding |
6 November 2003 | Delivered on: 8 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, block 8, moorfield industrial estate, kilmarnock AYR55719. Outstanding |
10 October 2003 | Delivered on: 21 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 February 2016 | Director's details changed for Kenneth James Macleod on 19 January 2016 (2 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Director's details changed for Kenneth James Macleod on 15 June 2012 (2 pages) |
5 June 2013 | Director's details changed for Stuart Andrew Mccallum on 7 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Stuart Andrew Mccallum on 7 May 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Stuart Andrew Mccallum on 7 May 2013 (1 page) |
5 June 2013 | Secretary's details changed for Stuart Andrew Mccallum on 7 May 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 June 2010 | Director's details changed for Kenneth James Macleod on 1 October 2009 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Kenneth James Macleod on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Stuart Andrew Mccallum on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Stuart Andrew Mccallum on 1 October 2009 (2 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: block 5, units 6 & 7 moorfield industrial estate troon road, kilmarnock ayrshire KA2 0DP (1 page) |
31 August 2004 | Return made up to 10/06/04; no change of members
|
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 December 2003 | Director's particulars changed (1 page) |
8 November 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Ad 02/10/02--------- £ si 79900@1 (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Particulars of contract relating to shares (3 pages) |
27 August 2003 | Nc inc already adjusted 01/06/03 (1 page) |
12 August 2003 | Return made up to 10/06/03; full list of members (7 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (16 pages) |