Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary Name | Duncan Wilson Park Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Langwraes 8 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Secretary Name | Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Secretary Name | Ruth Anne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2011) |
Role | Music Teacher |
Correspondence Address | 6 Westgate Ballochmyle Mauchline Ayrshire KA5 6LN Scotland |
Director Name | Mrs Ruth Anne Campbell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2011) |
Role | Musicteacher |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Secretary Name | Mrs Ruth Anne Campbell |
---|---|
Status | Resigned |
Appointed | 27 June 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2014) |
Role | Company Director |
Correspondence Address | 6 Westgate Ballochmyle Mauchline Ayrshire KA5 6LN Scotland |
Secretary Name | Mr Duncan Campbell |
---|---|
Status | Resigned |
Appointed | 13 September 2014(10 years after company formation) |
Appointment Duration | 8 years (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | 8 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dc7vending.com |
---|---|
Email address | [email protected] |
Telephone | 01563 522077 |
Telephone region | Kilmarnock |
Registered Address | 6 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Duncan Wilson Park Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,682 |
Cash | £219,466 |
Current Liabilities | £425,304 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
22 January 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 simonburn road loreny industrial estate kilmarnock ayr 5549. Outstanding |
---|---|
8 January 2010 | Delivered on: 14 January 2010 Persons entitled: 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 |
12 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 September 2014 | Termination of appointment of Ruth Anne Campbell as a secretary on 13 September 2014 (1 page) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Appointment of Mr Duncan Campbell as a secretary on 13 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Duncan Campbell as a secretary on 13 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Ruth Anne Campbell as a secretary on 13 September 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA on 30 June 2011 (1 page) |
27 June 2011 | Appointment of Mrs Ruth Anne Campbell as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Ruth Campbell as a director (1 page) |
27 June 2011 | Termination of appointment of Ruth Campbell as a secretary (1 page) |
27 June 2011 | Director's details changed for Duncan Wilson Park Campbell on 27 June 2011 (2 pages) |
27 June 2011 | Termination of appointment of Ruth Campbell as a secretary (1 page) |
27 June 2011 | Director's details changed for Duncan Wilson Park Campbell on 27 June 2011 (2 pages) |
27 June 2011 | Termination of appointment of Ruth Campbell as a director (1 page) |
27 June 2011 | Secretary's details changed for Ruth Anne Campbell on 27 June 2011 (2 pages) |
27 June 2011 | Appointment of Mrs Ruth Anne Campbell as a secretary (2 pages) |
27 June 2011 | Secretary's details changed for Ruth Anne Campbell on 27 June 2011 (2 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Duncan Campbell as a secretary (1 page) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Duncan Campbell as a secretary (1 page) |
7 October 2010 | Director's details changed for Duncan Wilson Park Campbell on 13 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Duncan Wilson Park Campbell on 13 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 March 2010 | Appointment of Mrs Ruth Anne Campbell as a director (2 pages) |
19 March 2010 | Appointment of Mrs Ruth Anne Campbell as a director (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
27 October 2008 | Secretary's change of particulars / ruth campbell / 30/06/2008 (1 page) |
27 October 2008 | Director's change of particulars / duncan campbell / 30/06/2008 (1 page) |
27 October 2008 | Director's change of particulars / duncan campbell / 30/06/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / ruth campbell / 30/06/2008 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | Return made up to 13/09/05; full list of members (2 pages) |
1 December 2005 | Return made up to 13/09/05; full list of members (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
28 October 2004 | Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
28 October 2004 | Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
13 September 2004 | Incorporation (17 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Incorporation (17 pages) |
13 September 2004 | Secretary resigned (1 page) |