Dalrymple
Ayr
Ayrshire
KA6 6GY
Scotland
Director Name | Mr Steven John Law |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Ailsa Street East Girvan Ayrshire KA26 9DF Scotland |
Secretary Name | Mr Raymond Barry Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Burnside Drive Dalrymple Ayr Ayrshire KA6 6GY Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.carrickcooperage.com |
---|---|
Telephone | 01465 710001 |
Telephone region | Girvan |
Registered Address | Unit 21 Ladywell Avenue Grangestone Industrial Estate Girvan, Ayrshire KA26 9PL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
17k at £1 | Raymond B. Hubbard 50.00% Ordinary |
---|---|
17k at £1 | Steven John Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,235 |
Cash | £23,368 |
Current Liabilities | £100,443 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 April 2007 | Delivered on: 6 April 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
---|---|
23 March 2006 | Delivered on: 8 April 2006 Persons entitled: Rbs Invoice Finance Limited 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 |
28 November 2003 | Delivered on: 4 December 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 |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Steven John Law on 18 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Raymond Barry Hubbard on 18 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
31 October 2006 | Ad 01/10/06--------- £ si 98@1=98 £ ic 22602/22700 (2 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 September 2005 | Return made up to 18/09/05; full list of members
|
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 June 2004 | Ad 31/10/03--------- £ si 22600@1=22600 £ ic 100/22700 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Nc inc already adjusted 31/10/03 (1 page) |
4 December 2003 | Partic of mort/charge * (6 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members
|
8 January 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
27 September 2002 | Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
18 September 2002 | Incorporation (16 pages) |