Olympic Business Park
Drybridge Road
Dundonald Ayrshire
KA2 9AE
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenlyon Grove Stanecastle Irvine Ayrshire KA11 1RN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(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 | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01563 852344 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,092 |
Net Worth | £75,878,842 |
Cash | £2,722 |
Current Liabilities | £12,528 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (10 months, 2 weeks from now) |
10 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
7 January 2021 | Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
17 May 2019 | Resolutions
|
22 March 2019 | Statement by Directors (2 pages) |
22 March 2019 | Solvency Statement dated 18/03/19 (1 page) |
22 March 2019 | Resolutions
|
22 March 2019 | Statement of capital on 22 March 2019
|
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 September 2018 | Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page) |
27 September 2018 | Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages) |
5 March 2018 | Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
13 February 2014 | Solvency statement dated 30/01/14 (1 page) |
13 February 2014 | Solvency statement dated 30/01/14 (1 page) |
13 February 2014 | Statement of capital on 13 February 2014
|
13 February 2014 | Statement by directors (1 page) |
13 February 2014 | Statement of capital on 13 February 2014
|
13 February 2014 | Statement by directors (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
22 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
29 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
29 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 25 October 2011 (1 page) |
25 October 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 25 October 2011 (1 page) |
10 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (4 pages) |
10 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
3 December 2009 | Full accounts made up to 31 January 2009 (16 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (16 pages) |
6 November 2009 | Director's details changed for William Livingstone on 7 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for William Livingstone on 7 October 2009 (2 pages) |
6 November 2009 | Director's details changed for William Livingstone on 7 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Richmond Davidson on 7 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Richmond Davidson on 7 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Paul Richmond Davidson on 7 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Full accounts made up to 31 January 2008 (17 pages) |
13 July 2009 | Full accounts made up to 31 January 2008 (17 pages) |
6 May 2009 | Director appointed william livingstone (4 pages) |
6 May 2009 | Director appointed william livingstone (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
12 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
8 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
21 September 2007 | Company name changed tbh retail LIMITED\certificate issued on 21/09/07 (2 pages) |
21 September 2007 | Company name changed tbh retail LIMITED\certificate issued on 21/09/07 (2 pages) |
22 January 2007 | Memorandum and Articles of Association (6 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Ad 02/11/06--------- £ si 35000000@1=35000000 £ ic 511377/35511377 (2 pages) |
22 January 2007 | Ad 02/11/06--------- £ si 35000000@1=35000000 £ ic 511377/35511377 (2 pages) |
22 January 2007 | Particulars of contract relating to shares (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Nc inc already adjusted 02/11/06 (2 pages) |
22 January 2007 | Nc inc already adjusted 02/11/06 (2 pages) |
22 January 2007 | Particulars of contract relating to shares (2 pages) |
22 January 2007 | Memorandum and Articles of Association (6 pages) |
29 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
29 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New secretary appointed (2 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
1 June 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
1 June 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
29 November 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
29 November 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
22 October 2003 | Return made up to 08/10/03; full list of members
|
22 October 2003 | Return made up to 08/10/03; full list of members
|
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
18 June 2003 | Particulars of contract relating to shares (5 pages) |
18 June 2003 | Ad 15/05/03--------- £ si 511376@1=511376 £ ic 1/511377 (2 pages) |
18 June 2003 | Particulars of contract relating to shares (5 pages) |
18 June 2003 | Ad 15/05/03--------- £ si 511376@1=511376 £ ic 1/511377 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Nc inc already adjusted 15/05/03 (1 page) |
23 May 2003 | Nc inc already adjusted 15/05/03 (1 page) |
23 May 2003 | Resolutions
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
18 March 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (3 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 December 2002 | New secretary appointed (3 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 December 2002 | New director appointed (4 pages) |
3 December 2002 | Company name changed pacific shelf 1153 LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed pacific shelf 1153 LIMITED\certificate issued on 03/12/02 (2 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |