29 Garronhill
Muirkirk
East Ayrshire
KA18 3RY
Scotland
Director Name | Hugh Moorhead |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 40 Main Street Muirkirk Cumnock Ayrshire KA18 3RA Scotland |
Director Name | Miss Davida Trotter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Wellwood Street Muirkirk Cumnock Ayrshire KA18 2QX Scotland |
Director Name | Mrs Heather Morrison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Nac Operations Team Leader |
Country of Residence | Scotland |
Correspondence Address | 107 Smallburn Road Muirkirk Cumnock Ayrshire KA18 3RF Scotland |
Secretary Name | Mr William Davidson Kirk |
---|---|
Status | Current |
Appointed | 13 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Garronhill Muirkirk Cumnock Ayrshire KA18 3RY Scotland |
Director Name | Mr David Donald McLatchie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Cairn View Muirkirk Cumnock KA18 3QW Scotland |
Director Name | Miss Judith Linton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 73 Wellwood Street Muirkirk Cumnock KA18 3QU Scotland |
Director Name | Mr David Robert Norman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Agricultural Engineer |
Country of Residence | Scotland |
Correspondence Address | 40 Main Street Muirkirk Cumnock East Ayrshire KA18 3RA Scotland |
Director Name | Mrs Kathleen Mary Hignet |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Meanlour Drive Muirkirk Cumnock East Ayrshire KA18 3PX Scotland |
Director Name | Mr Stuart Young |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garan House, 28 Main Street Muirkirk Cumnock Ayrshire KA18 3RA Scotland |
Director Name | Mr James Penman Currie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Retired Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Dunayre 116-118 Main Street, Muirkirk Cumnock Ayrshire KA18 3QY Scotland |
Director Name | Marjorie Susan Macleod Currie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Dunayre, 116-118 Main Street Muirkirk Cumnock Ayrshire KA18 2PF Scotland |
Director Name | Wilma Dempster Brady |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Cairn View Muirkirk Cumnock Ayrshire KA18 3QW Scotland |
Director Name | Alexander Jack Fulton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Hawkshaw Terrace Muirkirk Cumnock Ayrshire KA18 3QE Scotland |
Secretary Name | Marjorie Susan Macleod Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Dunayre, 116-118 Main Street Muirkirk Cumnock Ayrshire KA18 2PF Scotland |
Director Name | Mrs Stephanie Elisabeth Essex |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 68 Main Street Muirkirk Ayrshire KA18 3RD Scotland |
Director Name | Mr Alexander Miller Currie |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2005) |
Role | Retired |
Correspondence Address | 56 Wellwood Street Muirkirk Ayrshire KA18 3QX Scotland |
Director Name | Mr John Dalziel Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 October 2009) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colthart Drive Muirkirk East Ayrshire KA18 3PN Scotland |
Director Name | David Martin Ashcroft |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2014) |
Role | IT Project Manager |
Country of Residence | Scotland |
Correspondence Address | Kirkburnhead Cottage Muirkirk Cumnock Ayrshire KA18 3NN Scotland |
Director Name | John Neville Kennedy |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2006) |
Role | Retired |
Correspondence Address | 12 Wellwood Street Muirkirk Cumnock Ayrshire KA18 3RR Scotland |
Director Name | Samuel Hillditch |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 42 Garronhill Muirkirk Cumnock Ayrshire KA18 3RY Scotland |
Director Name | Paula Louise Arlow |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2008) |
Role | Post Office Assistant Owner |
Correspondence Address | 57/59 Main Street Muirkirk Cumnock Ayrshire KA18 3QP Scotland |
Director Name | Jeff McLaren |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Fleming Cottage Smallburn Road, Muirkirk Cumnock Ayrshire KA18 3RF Scotland |
Director Name | Mr Raymond Forman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Garan House, 28 Main Street Muirkirk Cumnock Ayrshire KA18 3RA Scotland |
Director Name | Miss Jane Trotter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2021) |
Role | Reflexologist |
Country of Residence | Scotland |
Correspondence Address | 7 Wellwood Street Muirkirk East Ayrshire Scotland |
Secretary Name | Mrs Marjorie Currie |
---|---|
Status | Resigned |
Appointed | 06 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | 116 Main Street Muirkirk Cumnock Ayrshire KA18 3QY Scotland |
Director Name | Mrs Sarah Dempster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 2019) |
Role | Library Assistant |
Country of Residence | Scotland |
Correspondence Address | 134 Main Street Muirkirk Cumnock KA18 3QY Scotland |
Director Name | Mrs Charmaine Margaret Hunter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2019) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Smallburn Road Muirkirk Cumnock KA18 3RF Scotland |
Director Name | Mr Thomas Duncan Bark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 54 Smallburn Road Muirkirk Cumnock KA18 3RF Scotland |
Director Name | Mr David John Ashley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 September 2022) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Garan House, 28 Main Street Muirkirk Cumnock Ayrshire KA18 3RA Scotland |
Director Name | Mrs Emma Jean Ashley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 September 2022) |
Role | Artisain Maker |
Country of Residence | Scotland |
Correspondence Address | Garan House, 28 Main Street Muirkirk Cumnock Ayrshire KA18 3RA Scotland |
Director Name | Ms Maureen Drennan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 October 2021(19 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2022) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 6a Hawkshaw Terrace Muirkirk Cumnock East Ayrshire KA18 3QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01290 661008 |
---|---|
Telephone region | Cumnock |
Registered Address | Garan House, 28 Main Street Muirkirk Cumnock Ayrshire KA18 3RA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
Year | 2014 |
---|---|
Net Worth | £147,195 |
Cash | £22,103 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
17 June 2011 | Delivered on: 30 June 2011 Persons entitled: Eb Scotland LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 17.86 hectares at bankend plantation muirkirk and 7.14 hectares at kirk plantation muirkirk. Outstanding |
---|---|
20 March 2003 | Delivered on: 24 March 2003 Persons entitled: The Trustees of the Cumnock and Doon Valley Minerals Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 15, 17, 19 & 21 main street and 1 glasgow road, muirkirk, ayrshire. Outstanding |
7 February 2003 | Delivered on: 13 February 2003 Persons entitled: The Trustees of the Cumnock & Doon Valley Minerals Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 26 main street, muirkirk and the first floor flat at 28 main street, muirkirk--title number AYR9034. Outstanding |
17 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 October 2022 (17 pages) |
23 November 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
6 October 2022 | Termination of appointment of Maureen Drennan as a director on 26 September 2022 (1 page) |
6 October 2022 | Termination of appointment of Emma Jean Ashley as a director on 26 September 2022 (1 page) |
6 October 2022 | Termination of appointment of Jane Trotter as a director on 27 September 2021 (1 page) |
6 October 2022 | Termination of appointment of David John Ashley as a director on 26 September 2022 (1 page) |
26 October 2021 | Appointment of Mrs Emma Jean Ashley as a director on 16 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr David John Ashley as a director on 16 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Stuart Young as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Ms Maureen Drennan as a director on 18 October 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Thomas Duncan Bark as a director on 20 September 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (17 pages) |
4 March 2021 | Termination of appointment of Andrew Paul Young as a director on 24 February 2021 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (3 pages) |
4 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
18 September 2019 | Termination of appointment of Sarah Dempster as a director on 16 September 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (20 pages) |
13 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Charmaine Margaret Hunter as a director on 18 February 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (20 pages) |
24 July 2018 | Appointment of Mrs Kathleen Mary Hignet as a director on 5 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr David Robert Norman as a director on 5 July 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Stephanie Elisabeth Essex as a director on 14 May 2018 (1 page) |
18 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Miss Judith Linton as a director on 19 June 2017 (2 pages) |
2 August 2017 | Appointment of Miss Judith Linton as a director on 19 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr Thomas Duncan Bark as a director on 19 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr David Donald Mclatchie as a director on 19 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr Thomas Duncan Bark as a director on 19 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr David Donald Mclatchie as a director on 19 June 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
10 September 2016 | Appointment of Mrs Charmaine Margaret Hunter as a director on 1 September 2016 (2 pages) |
10 September 2016 | Appointment of Mrs Charmaine Margaret Hunter as a director on 1 September 2016 (2 pages) |
4 September 2016 | Appointment of Mrs Sarah Dempster as a director on 22 June 2016 (2 pages) |
4 September 2016 | Appointment of Mrs Sarah Dempster as a director on 22 June 2016 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Andrew Paul Young as a director on 1 August 2015 (2 pages) |
1 December 2015 | Appointment of Mr Andrew Paul Young as a director on 1 August 2015 (2 pages) |
1 December 2015 | Appointment of Mr Andrew Paul Young as a director on 1 August 2015 (2 pages) |
1 December 2015 | Annual return made up to 21 October 2015 no member list (8 pages) |
1 December 2015 | Register inspection address has been changed from 29 Garronhill Muirkirk Cumnock Ayrshire KA18 3RY Scotland to Garan House Main Street Muirkirk Cumnock Ayrshire KA18 3RA (1 page) |
1 December 2015 | Register inspection address has been changed from 29 Garronhill Muirkirk Cumnock Ayrshire KA18 3RY Scotland to Garan House Main Street Muirkirk Cumnock Ayrshire KA18 3RA (1 page) |
1 December 2015 | Annual return made up to 21 October 2015 no member list (8 pages) |
24 June 2015 | Termination of appointment of Raymond Forman as a director on 27 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Raymond Forman as a director on 27 May 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 December 2014 | Termination of appointment of David Martin Ashcroft as a director on 31 October 2014 (1 page) |
1 December 2014 | Termination of appointment of David Martin Ashcroft as a director on 31 October 2014 (1 page) |
16 November 2014 | Register inspection address has been changed from C/O Mrs Marjorie Currie Dunayre 116-118 Main Street Muirkirk Cumnock Ayrshire KA18 3QY Scotland to 29 Garronhill Muirkirk Cumnock Ayrshire KA18 3RY (1 page) |
16 November 2014 | Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page) |
16 November 2014 | Register inspection address has been changed from C/O Mrs Marjorie Currie Dunayre 116-118 Main Street Muirkirk Cumnock Ayrshire KA18 3QY Scotland to 29 Garronhill Muirkirk Cumnock Ayrshire KA18 3RY (1 page) |
16 November 2014 | Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page) |
16 November 2014 | Annual return made up to 21 October 2014 no member list (11 pages) |
16 November 2014 | Annual return made up to 21 October 2014 no member list (11 pages) |
31 October 2014 | Termination of appointment of Jeff Mclaren as a director on 19 October 2014 (1 page) |
31 October 2014 | Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page) |
31 October 2014 | Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Jeff Mclaren as a director on 19 October 2014 (1 page) |
28 August 2014 | Appointment of Mr William Davidson Kirk as a secretary on 13 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Marjorie Currie as a secretary on 13 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Marjorie Currie as a secretary on 13 August 2014 (1 page) |
28 August 2014 | Appointment of Mr William Davidson Kirk as a secretary on 13 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Marjorie Susan Macleod Currie as a director on 13 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Marjorie Susan Macleod Currie as a director on 13 August 2014 (1 page) |
21 February 2014 | Appointment of Mrs Heather Morrison as a director (2 pages) |
21 February 2014 | Appointment of Mrs Heather Morrison as a director (2 pages) |
10 February 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
10 February 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
22 October 2013 | Annual return made up to 21 October 2013 no member list (12 pages) |
22 October 2013 | Annual return made up to 21 October 2013 no member list (12 pages) |
23 April 2013 | Appointment of Miss Jane Trotter as a director (2 pages) |
23 April 2013 | Appointment of Miss Jane Trotter as a director (2 pages) |
22 April 2013 | Termination of appointment of Samuel Hillditch as a director (1 page) |
22 April 2013 | Termination of appointment of Samuel Hillditch as a director (1 page) |
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
26 October 2012 | Annual return made up to 21 October 2012 no member list (12 pages) |
26 October 2012 | Annual return made up to 21 October 2012 no member list (12 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
22 February 2012 | Appointment of Mrs Marjorie Currie as a secretary (2 pages) |
22 February 2012 | Appointment of Mrs Marjorie Currie as a secretary (2 pages) |
28 October 2011 | Annual return made up to 21 October 2011 no member list (12 pages) |
28 October 2011 | Annual return made up to 21 October 2011 no member list (12 pages) |
4 October 2011 | Termination of appointment of Marjorie Currie as a secretary (1 page) |
4 October 2011 | Termination of appointment of Marjorie Currie as a secretary (1 page) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 November 2010 | Annual return made up to 21 October 2010 no member list (12 pages) |
10 November 2010 | Director's details changed for Davida Trotter on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Davida Trotter on 10 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 21 October 2010 no member list (12 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
4 February 2010 | Appointment of Mr Raymond Forman as a director (2 pages) |
4 February 2010 | Appointment of Mr Raymond Forman as a director (2 pages) |
20 November 2009 | Termination of appointment of Morag Weir as a director (1 page) |
20 November 2009 | Termination of appointment of John Smith as a director (1 page) |
20 November 2009 | Termination of appointment of Morag Weir as a director (1 page) |
20 November 2009 | Termination of appointment of John Smith as a director (1 page) |
16 November 2009 | Annual return made up to 21 October 2009 no member list (8 pages) |
16 November 2009 | Annual return made up to 21 October 2009 no member list (8 pages) |
29 October 2009 | Director's details changed for Mr William Davidson Kirk on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Samuel Hillditch on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeff Mclaren on 21 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for David Martin Ashcroft on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Penman Currie on 21 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Marjorie Susan Macleod Currie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Penman Currie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Martin Ashcroft on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Davidson Kirk on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hugh Moorhead on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hugh Moorhead on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Samuel Hillditch on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marjorie Susan Macleod Currie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeff Mclaren on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Stephanie Elisabeth Essex on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Stephanie Elisabeth Essex on 21 October 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
17 December 2008 | Full accounts made up to 31 October 2007 (13 pages) |
17 December 2008 | Full accounts made up to 31 October 2007 (13 pages) |
24 October 2008 | Annual return made up to 21/10/08 (5 pages) |
24 October 2008 | Annual return made up to 21/10/08 (5 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 116-118 main street muirkirk cumnock ayrshire KA18 3QY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 116-118 main street muirkirk cumnock ayrshire KA18 3QY (1 page) |
22 October 2007 | Annual return made up to 21/10/07 (3 pages) |
22 October 2007 | Annual return made up to 21/10/07 (3 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
27 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
27 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Annual return made up to 21/10/06 (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Annual return made up to 21/10/06 (3 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
29 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
29 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
16 November 2005 | Annual return made up to 21/10/05
|
16 November 2005 | Annual return made up to 21/10/05
|
4 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
4 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
21 October 2004 | Annual return made up to 21/10/04
|
21 October 2004 | Annual return made up to 21/10/04
|
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
20 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
20 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
4 December 2003 | Annual return made up to 21/10/03
|
4 December 2003 | Annual return made up to 21/10/03
|
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (6 pages) |
13 February 2003 | Partic of mort/charge * (6 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
21 October 2002 | Incorporation (19 pages) |
21 October 2002 | Incorporation (19 pages) |