By Lugton
Kilmarnock
Ayrshire
KA3 4EE
Scotland
Director Name | Mr William Stuart Burns |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Halket Cottage By Lugton Kilmarnock Ayrshire KA3 4EE Scotland |
Secretary Name | Ms Christine Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Halket Cottage By Lugton Kilmarnock Ayrshire KA3 4EE Scotland |
Director Name | Miss Elaine Burns |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sbsayrshire.com |
---|---|
Email address | [email protected] |
Telephone | 01505 850229 |
Telephone region | Johnstone |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Christine Burns 50.00% Ordinary |
---|---|
5k at £1 | William Stuart Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,706 |
Cash | £171,384 |
Current Liabilities | £122,571 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 December 2022 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 14 December 2022 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Miss Elaine Burns as a director on 1 December 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
28 May 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page) |
5 February 2019 | Notification of William Stuart Burns as a person with significant control on 6 April 2016 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
7 November 2018 | Registration of charge SC2794510001, created on 6 November 2018 (17 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
16 March 2018 | Notification of Christine Burns as a person with significant control on 20 June 2016 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (14 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (14 pages) |
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 March 2010 | Director's details changed for William Stuart Burns on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Christine Burns on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for William Stuart Burns on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Christine Burns on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for William Stuart Burns on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Christine Burns on 1 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Return made up to 04/02/09; full list of members (4 pages) |
26 August 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 April 2008 | Ad 16/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
29 April 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
29 April 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
29 April 2008 | Ad 16/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 December 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
5 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 July 2006 | Return made up to 04/02/06; full list of members (2 pages) |
5 July 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Incorporation (16 pages) |
4 February 2005 | Incorporation (16 pages) |