West Kilbride
Ayrshire
KA23 9LD
Scotland
Director Name | Dr Kenneth George Fegan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 39 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Secretary Name | Mrs Kathryn Scott Fegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Mr Thomas Muirhead Birnie Brown |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Speirs & Jeffrey, George House, 50 George Square Glasgow G2 1EH Scotland |
Director Name | William Michael Birnie Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Colonsay Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NX Scotland |
Director Name | Lois Amy Sturdy Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Colonsay Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NX Scotland |
Registered Address | Wright, Johnston & Mackenzie Llp, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,846 |
Net Worth | £125,155 |
Cash | £7,401 |
Current Liabilities | £5,200 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Director's details changed for Mr Thomas Muirhead Birnie Brown on 12 May 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
1 November 2022 | Termination of appointment of Lois Amy Sturdy Brown as a director on 31 July 2022 (1 page) |
24 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page) |
9 March 2022 | Registered office address changed from St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page) |
12 January 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Thomas Muirhead Birnie Brown as a director on 30 December 2017 (2 pages) |
4 April 2018 | Termination of appointment of William Michael Birnie Brown as a director on 30 December 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
13 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
13 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
18 May 2016 | Annual return made up to 13 May 2016 no member list (6 pages) |
18 May 2016 | Annual return made up to 13 May 2016 no member list (6 pages) |
10 November 2015 | Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 November 2015 (1 page) |
18 August 2015 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
18 August 2015 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
14 May 2015 | Annual return made up to 13 May 2015 no member list (6 pages) |
14 May 2015 | Annual return made up to 13 May 2015 no member list (6 pages) |
24 December 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
24 December 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
14 May 2014 | Annual return made up to 13 May 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 13 May 2014 no member list (6 pages) |
30 December 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
14 May 2013 | Annual return made up to 13 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 13 May 2013 no member list (6 pages) |
25 October 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
25 October 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
22 May 2012 | Director's details changed for Dr Kenneth George Fegan on 13 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
22 May 2012 | Director's details changed for Dr Kenneth George Fegan on 13 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
14 October 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
14 October 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
13 May 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
13 May 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
3 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
3 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
18 May 2010 | Director's details changed for Dr Kenneth George Fegan on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Kenneth George Fegan on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Kathryn Scott Fegan on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Lois Amy Sturdy Brown on 13 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Lois Amy Sturdy Brown on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Kathryn Scott Fegan on 13 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
24 December 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
24 December 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
18 May 2009 | Annual return made up to 13/05/09 (3 pages) |
18 May 2009 | Annual return made up to 13/05/09 (3 pages) |
24 January 2009 | Partial exemption accounts made up to 31 May 2008 (14 pages) |
24 January 2009 | Partial exemption accounts made up to 31 May 2008 (14 pages) |
30 May 2008 | Annual return made up to 13/05/08 (3 pages) |
30 May 2008 | Annual return made up to 13/05/08 (3 pages) |
3 September 2007 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
3 September 2007 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
25 May 2007 | Annual return made up to 13/05/07
|
25 May 2007 | Annual return made up to 13/05/07
|
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
23 May 2006 | Annual return made up to 13/05/06 (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Annual return made up to 13/05/06 (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
18 May 2005 | Annual return made up to 13/05/05
|
18 May 2005 | Annual return made up to 13/05/05
|
14 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
25 May 2004 | Annual return made up to 13/05/04
|
25 May 2004 | Annual return made up to 13/05/04
|
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
13 May 2003 | Incorporation (20 pages) |
13 May 2003 | Incorporation (20 pages) |