Company NameMuirkirk Enterprise Group
Company StatusActive
Company NumberSC238445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William Davidson Kirk
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2003(8 months after company formation)
Appointment Duration20 years, 9 months
RoleAgriculture Contractor
Country of ResidenceScotland
Correspondence AddressLa Orilla
29 Garronhill
Muirkirk
East Ayrshire
KA18 3RY
Scotland
Director NameHugh Moorhead
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address40 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3RA
Scotland
Director NameMiss Davida Trotter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Wellwood Street
Muirkirk
Cumnock
Ayrshire
KA18 2QX
Scotland
Director NameMrs Heather Morrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleNac Operations Team Leader
Country of ResidenceScotland
Correspondence Address107 Smallburn Road
Muirkirk
Cumnock
Ayrshire
KA18 3RF
Scotland
Secretary NameMr William Davidson Kirk
StatusCurrent
Appointed13 August 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address29 Garronhill
Muirkirk
Cumnock
Ayrshire
KA18 3RY
Scotland
Director NameMr David Donald McLatchie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Cairn View
Muirkirk
Cumnock
KA18 3QW
Scotland
Director NameMiss Judith Linton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleMusician
Country of ResidenceScotland
Correspondence Address73 Wellwood Street
Muirkirk
Cumnock
KA18 3QU
Scotland
Director NameMr David Robert Norman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence Address40 Main Street
Muirkirk
Cumnock
East Ayrshire
KA18 3RA
Scotland
Director NameMrs Kathleen Mary Hignet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Meanlour Drive
Muirkirk
Cumnock
East Ayrshire
KA18 3PX
Scotland
Director NameMr Stuart Young
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGaran House, 28 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3RA
Scotland
Director NameMr James Penman Currie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleRetired Business Consultant
Country of ResidenceScotland
Correspondence AddressDunayre
116-118 Main Street, Muirkirk
Cumnock
Ayrshire
KA18 3QY
Scotland
Director NameMarjorie Susan Macleod Currie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDunayre, 116-118 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 2PF
Scotland
Director NameWilma Dempster Brady
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleRetired
Correspondence Address3 Cairn View
Muirkirk
Cumnock
Ayrshire
KA18 3QW
Scotland
Director NameAlexander Jack Fulton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleRetired
Correspondence Address4 Hawkshaw Terrace
Muirkirk
Cumnock
Ayrshire
KA18 3QE
Scotland
Secretary NameMarjorie Susan Macleod Currie
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDunayre, 116-118 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 2PF
Scotland
Director NameMrs Stephanie Elisabeth Essex
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2003(8 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address68 Main Street
Muirkirk
Ayrshire
KA18 3RD
Scotland
Director NameMr Alexander Miller Currie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2003(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2005)
RoleRetired
Correspondence Address56 Wellwood Street
Muirkirk
Ayrshire
KA18 3QX
Scotland
Director NameMr John Dalziel Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(10 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 October 2009)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address6 Colthart Drive
Muirkirk
East Ayrshire
KA18 3PN
Scotland
Director NameDavid Martin Ashcroft
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2014)
RoleIT Project Manager
Country of ResidenceScotland
Correspondence AddressKirkburnhead Cottage
Muirkirk
Cumnock
Ayrshire
KA18 3NN
Scotland
Director NameJohn Neville Kennedy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2006)
RoleRetired
Correspondence Address12 Wellwood Street
Muirkirk
Cumnock
Ayrshire
KA18 3RR
Scotland
Director NameSamuel Hillditch
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address42 Garronhill
Muirkirk
Cumnock
Ayrshire
KA18 3RY
Scotland
Director NamePaula Louise Arlow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2008)
RolePost Office Assistant Owner
Correspondence Address57/59 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3QP
Scotland
Director NameJeff McLaren
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressFleming Cottage
Smallburn Road, Muirkirk
Cumnock
Ayrshire
KA18 3RF
Scotland
Director NameMr Raymond Forman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGaran House, 28 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3RA
Scotland
Director NameMiss Jane Trotter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 September 2021)
RoleReflexologist
Country of ResidenceScotland
Correspondence Address7 Wellwood Street
Muirkirk
East Ayrshire
Scotland
Secretary NameMrs Marjorie Currie
StatusResigned
Appointed06 February 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address116 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3QY
Scotland
Director NameMrs Sarah Dempster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2019)
RoleLibrary Assistant
Country of ResidenceScotland
Correspondence Address134 Main Street
Muirkirk
Cumnock
KA18 3QY
Scotland
Director NameMrs Charmaine Margaret Hunter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2019)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address32 Smallburn Road
Muirkirk
Cumnock
KA18 3RF
Scotland
Director NameMr Thomas Duncan Bark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Smallburn Road
Muirkirk
Cumnock
KA18 3RF
Scotland
Director NameMr David John Ashley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2022)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressGaran House, 28 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3RA
Scotland
Director NameMrs Emma Jean Ashley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2022)
RoleArtisain Maker
Country of ResidenceScotland
Correspondence AddressGaran House, 28 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3RA
Scotland
Director NameMs Maureen Drennan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed18 October 2021(19 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2022)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address6a Hawkshaw Terrace
Muirkirk
Cumnock
East Ayrshire
KA18 3QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01290 661008
Telephone regionCumnock

Location

Registered AddressGaran House, 28 Main Street
Muirkirk
Cumnock
Ayrshire
KA18 3RA
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Financials

Year2014
Net Worth£147,195
Cash£22,103

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

17 June 2011Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

17 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 October 2022 (17 pages)
23 November 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
6 October 2022Termination of appointment of Maureen Drennan as a director on 26 September 2022 (1 page)
6 October 2022Termination of appointment of Emma Jean Ashley as a director on 26 September 2022 (1 page)
6 October 2022Termination of appointment of Jane Trotter as a director on 27 September 2021 (1 page)
6 October 2022Termination of appointment of David John Ashley as a director on 26 September 2022 (1 page)
26 October 2021Appointment of Mrs Emma Jean Ashley as a director on 16 October 2021 (2 pages)
26 October 2021Appointment of Mr David John Ashley as a director on 16 October 2021 (2 pages)
25 October 2021Appointment of Mr Stuart Young as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Ms Maureen Drennan as a director on 18 October 2021 (2 pages)
30 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Thomas Duncan Bark as a director on 20 September 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 October 2020 (17 pages)
4 March 2021Termination of appointment of Andrew Paul Young as a director on 24 February 2021 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (3 pages)
4 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
18 September 2019Termination of appointment of Sarah Dempster as a director on 16 September 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 October 2018 (20 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Charmaine Margaret Hunter as a director on 18 February 2019 (1 page)
24 July 2018Total exemption full accounts made up to 31 October 2017 (20 pages)
24 July 2018Appointment of Mrs Kathleen Mary Hignet as a director on 5 July 2018 (2 pages)
24 July 2018Appointment of Mr David Robert Norman as a director on 5 July 2018 (2 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Stephanie Elisabeth Essex as a director on 14 May 2018 (1 page)
18 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 August 2017Appointment of Miss Judith Linton as a director on 19 June 2017 (2 pages)
2 August 2017Appointment of Miss Judith Linton as a director on 19 June 2017 (2 pages)
2 August 2017Appointment of Mr Thomas Duncan Bark as a director on 19 June 2017 (2 pages)
2 August 2017Appointment of Mr David Donald Mclatchie as a director on 19 June 2017 (2 pages)
2 August 2017Appointment of Mr Thomas Duncan Bark as a director on 19 June 2017 (2 pages)
2 August 2017Appointment of Mr David Donald Mclatchie as a director on 19 June 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
10 September 2016Appointment of Mrs Charmaine Margaret Hunter as a director on 1 September 2016 (2 pages)
10 September 2016Appointment of Mrs Charmaine Margaret Hunter as a director on 1 September 2016 (2 pages)
4 September 2016Appointment of Mrs Sarah Dempster as a director on 22 June 2016 (2 pages)
4 September 2016Appointment of Mrs Sarah Dempster as a director on 22 June 2016 (2 pages)
29 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
1 December 2015Appointment of Mr Andrew Paul Young as a director on 1 August 2015 (2 pages)
1 December 2015Appointment of Mr Andrew Paul Young as a director on 1 August 2015 (2 pages)
1 December 2015Appointment of Mr Andrew Paul Young as a director on 1 August 2015 (2 pages)
1 December 2015Annual return made up to 21 October 2015 no member list (8 pages)
1 December 2015Register 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 2015Register 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 2015Annual return made up to 21 October 2015 no member list (8 pages)
24 June 2015Termination of appointment of Raymond Forman as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Raymond Forman as a director on 27 May 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 December 2014Termination of appointment of David Martin Ashcroft as a director on 31 October 2014 (1 page)
1 December 2014Termination of appointment of David Martin Ashcroft as a director on 31 October 2014 (1 page)
16 November 2014Register 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 2014Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page)
16 November 2014Register 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 2014Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page)
16 November 2014Annual return made up to 21 October 2014 no member list (11 pages)
16 November 2014Annual return made up to 21 October 2014 no member list (11 pages)
31 October 2014Termination of appointment of Jeff Mclaren as a director on 19 October 2014 (1 page)
31 October 2014Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page)
31 October 2014Termination of appointment of James Penman Currie as a director on 23 October 2014 (1 page)
31 October 2014Termination of appointment of Jeff Mclaren as a director on 19 October 2014 (1 page)
28 August 2014Appointment of Mr William Davidson Kirk as a secretary on 13 August 2014 (2 pages)
28 August 2014Termination of appointment of Marjorie Currie as a secretary on 13 August 2014 (1 page)
28 August 2014Termination of appointment of Marjorie Currie as a secretary on 13 August 2014 (1 page)
28 August 2014Appointment of Mr William Davidson Kirk as a secretary on 13 August 2014 (2 pages)
28 August 2014Termination of appointment of Marjorie Susan Macleod Currie as a director on 13 August 2014 (1 page)
28 August 2014Termination of appointment of Marjorie Susan Macleod Currie as a director on 13 August 2014 (1 page)
21 February 2014Appointment of Mrs Heather Morrison as a director (2 pages)
21 February 2014Appointment of Mrs Heather Morrison as a director (2 pages)
10 February 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
10 February 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
22 October 2013Annual return made up to 21 October 2013 no member list (12 pages)
22 October 2013Annual return made up to 21 October 2013 no member list (12 pages)
23 April 2013Appointment of Miss Jane Trotter as a director (2 pages)
23 April 2013Appointment of Miss Jane Trotter as a director (2 pages)
22 April 2013Termination of appointment of Samuel Hillditch as a director (1 page)
22 April 2013Termination of appointment of Samuel Hillditch as a director (1 page)
14 March 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
14 March 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
26 October 2012Annual return made up to 21 October 2012 no member list (12 pages)
26 October 2012Annual return made up to 21 October 2012 no member list (12 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
22 February 2012Appointment of Mrs Marjorie Currie as a secretary (2 pages)
22 February 2012Appointment of Mrs Marjorie Currie as a secretary (2 pages)
28 October 2011Annual return made up to 21 October 2011 no member list (12 pages)
28 October 2011Annual return made up to 21 October 2011 no member list (12 pages)
4 October 2011Termination of appointment of Marjorie Currie as a secretary (1 page)
4 October 2011Termination of appointment of Marjorie Currie as a secretary (1 page)
4 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 November 2010Annual return made up to 21 October 2010 no member list (12 pages)
10 November 2010Director's details changed for Davida Trotter on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Davida Trotter on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 21 October 2010 no member list (12 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 February 2010Appointment of Mr Raymond Forman as a director (2 pages)
4 February 2010Appointment of Mr Raymond Forman as a director (2 pages)
20 November 2009Termination of appointment of Morag Weir as a director (1 page)
20 November 2009Termination of appointment of John Smith as a director (1 page)
20 November 2009Termination of appointment of Morag Weir as a director (1 page)
20 November 2009Termination of appointment of John Smith as a director (1 page)
16 November 2009Annual return made up to 21 October 2009 no member list (8 pages)
16 November 2009Annual return made up to 21 October 2009 no member list (8 pages)
29 October 2009Director's details changed for Mr William Davidson Kirk on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Samuel Hillditch on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jeff Mclaren on 21 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for David Martin Ashcroft on 21 October 2009 (2 pages)
29 October 2009Director's details changed for James Penman Currie on 21 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Marjorie Susan Macleod Currie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for James Penman Currie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for David Martin Ashcroft on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Davidson Kirk on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Moorhead on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Moorhead on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Samuel Hillditch on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Marjorie Susan Macleod Currie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jeff Mclaren on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Stephanie Elisabeth Essex on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Stephanie Elisabeth Essex on 21 October 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
17 December 2008Full accounts made up to 31 October 2007 (13 pages)
17 December 2008Full accounts made up to 31 October 2007 (13 pages)
24 October 2008Annual return made up to 21/10/08 (5 pages)
24 October 2008Annual return made up to 21/10/08 (5 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: 116-118 main street muirkirk cumnock ayrshire KA18 3QY (1 page)
20 February 2008Registered office changed on 20/02/08 from: 116-118 main street muirkirk cumnock ayrshire KA18 3QY (1 page)
22 October 2007Annual return made up to 21/10/07 (3 pages)
22 October 2007Annual return made up to 21/10/07 (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
27 March 2007Full accounts made up to 31 October 2006 (13 pages)
27 March 2007Full accounts made up to 31 October 2006 (13 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Annual return made up to 21/10/06 (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Annual return made up to 21/10/06 (3 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
29 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
29 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
16 November 2005Annual return made up to 21/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 November 2005Annual return made up to 21/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 2005Full accounts made up to 31 October 2004 (14 pages)
4 August 2005Full accounts made up to 31 October 2004 (14 pages)
21 October 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
20 August 2004Full accounts made up to 31 October 2003 (14 pages)
20 August 2004Full accounts made up to 31 October 2003 (14 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
4 December 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
24 March 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (6 pages)
13 February 2003Partic of mort/charge * (6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 24 great king street edinburgh EH3 6QN (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 24 great king street edinburgh EH3 6QN (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New director appointed (2 pages)
21 October 2002Incorporation (19 pages)
21 October 2002Incorporation (19 pages)