Maybole
Ayrshire
KA19 7DH
Scotland
Secretary Name | Mrs Gillian Thomson |
---|---|
Status | Current |
Appointed | 31 October 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 4a Monument Road Ayr KA7 2RJ Scotland |
Director Name | Mr Thomas Dempster Thomson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 4a Monument Road Ayr KA7 2NP Scotland |
Secretary Name | Helen Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 10 Ladyland Road Maybole Ayrshire KA19 7DH Scotland |
Director Name | Mr James Drysdale Thomson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 04 May 2004) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 10 Ladyland Road Maybole Ayrshire KA19 7DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01655 882234 |
---|---|
Telephone region | Maybole |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | James Drysdale Thomson 50.00% Ordinary |
---|---|
50 at £1 | Thomas Dempster Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,849 |
Current Liabilities | £240,465 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2019 (overdue) |
19 March 2012 | Delivered on: 27 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
---|---|
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 June 2011 | Termination of appointment of Helen Thomson as a secretary (1 page) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mrs Gillian Thomson as a secretary (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Director's change of particulars / thomas thomson / 04/09/2003 (1 page) |
29 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Return made up to 04/09/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
26 April 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
21 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (16 pages) |