Glasgow
Lanarkshire
G11 5BP
Scotland
Director Name | Mr Robert Daniel Hunter |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Berchem Place Saltcoats Ayrshire KA21 5NX Scotland |
Director Name | Mr William Lawrie Sinclair |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(8 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laird Forge Buildings Gottries Road Irvine Ayrshire KA12 8QE Scotland |
Director Name | Ian Downs |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Retired Architect |
Correspondence Address | 46 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Director Name | Graham James Kennison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 42b Aytoun Road Glasgow G41 5HN Scotland |
Director Name | Lord Joseph Paton Maclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Duchal Kilmacolm Renfrewshire PA13 4RS Scotland |
Director Name | Leonard John Paterson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Pelstream Avenue Stirling FK7 0BG Scotland |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Secretary Name | David Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/L 241 Wilton Street Glasgow G20 6DE Scotland |
Secretary Name | Barry McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 12 Goldpark Place Livingston West Lothian EH54 6LW Scotland |
Director Name | Samuel Laird Galbraith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 August 2014) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 48 Woodend Drive Glasgow G13 1TQ Scotland |
Secretary Name | Mr James Michael Tildesley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Old Mill Cottage Moffat Dumfriesshire DG10 9LD Scotland |
Director Name | Mr Victor Reginald Emery |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laird Forge Buildings Gottries Road Irvine Ayrshire KA12 8QE Scotland |
Telephone | 01294 278283 |
---|---|
Telephone region | Ardrossan |
Registered Address | Laird Forge Buildings Gottries Road Irvine Ayrshire KA12 8QE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £421,109 |
Cash | £425,494 |
Current Liabilities | £4,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 February 2019 | Register inspection address has been changed to 6 Gottries Road Irvine KA12 8QE (1 page) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 November 2016 | Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page) |
22 June 2016 | Appointment of Mr. Victor Reginald Emery as a director on 1 April 2016 (2 pages) |
22 June 2016 | Appointment of Mr. Victor Reginald Emery as a director on 1 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
29 February 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Company name changed the city of adelaide charitable trust\certificate issued on 12/06/15
|
12 June 2015 | Resolutions
|
12 June 2015 | Company name changed the city of adelaide charitable trust\certificate issued on 12/06/15
|
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
9 April 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
9 April 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
4 November 2014 | Termination of appointment of Samuel Laird Galbraith as a director on 15 August 2014 (1 page) |
4 November 2014 | Termination of appointment of Samuel Laird Galbraith as a director on 15 August 2014 (1 page) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 March 2014 | Annual return made up to 22 February 2014 no member list (6 pages) |
12 March 2014 | Termination of appointment of James Tildesley as a secretary (1 page) |
12 March 2014 | Annual return made up to 22 February 2014 no member list (6 pages) |
12 March 2014 | Termination of appointment of James Tildesley as a secretary (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 December 2013 | Appointment of Mr. William Lawrie Sinclair as a director (2 pages) |
13 December 2013 | Appointment of Mr. William Lawrie Sinclair as a director (2 pages) |
20 March 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
20 March 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
20 March 2013 | Director's details changed for Robert Daniel Hunter on 31 October 2011 (2 pages) |
20 March 2013 | Director's details changed for Robert Daniel Hunter on 31 October 2011 (2 pages) |
20 March 2013 | Director's details changed for Samuel Laird Galbraith on 23 March 2012 (2 pages) |
20 March 2013 | Director's details changed for Samuel Laird Galbraith on 23 March 2012 (2 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 April 2012 | Annual return made up to 22 February 2012 no member list (6 pages) |
10 April 2012 | Annual return made up to 22 February 2012 no member list (6 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 August 2011 | Termination of appointment of Leonard Paterson as a director (1 page) |
15 August 2011 | Termination of appointment of Leonard Paterson as a director (1 page) |
7 March 2011 | Annual return made up to 22 February 2011 no member list (7 pages) |
7 March 2011 | Annual return made up to 22 February 2011 no member list (7 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
9 April 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
9 April 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
8 April 2010 | Termination of appointment of Graham Kennison as a director (1 page) |
8 April 2010 | Director's details changed for Samuel Laird Galbraith on 22 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Graham James Kennison on 8 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Robert Daniel Hunter on 22 February 2010 (2 pages) |
8 April 2010 | Termination of appointment of Graham Kennison as a director (1 page) |
8 April 2010 | Director's details changed for Graham James Kennison on 8 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Robert Daniel Hunter on 22 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Leonard John Paterson on 22 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Samuel Laird Galbraith on 22 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Leonard John Paterson on 22 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Graham James Kennison on 8 December 2009 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
13 March 2009 | Annual return made up to 22/02/09 (4 pages) |
13 March 2009 | Annual return made up to 22/02/09 (4 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 February 2008 | Annual return made up to 22/02/08 (4 pages) |
28 February 2008 | Annual return made up to 22/02/08 (4 pages) |
27 February 2008 | Appointment terminated secretary barry mckay (1 page) |
27 February 2008 | Secretary appointed mr james tildesley (1 page) |
27 February 2008 | Secretary appointed mr james tildesley (1 page) |
27 February 2008 | Appointment terminated secretary barry mckay (1 page) |
6 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 March 2007 | Annual return made up to 22/02/07
|
13 March 2007 | Annual return made up to 22/02/07
|
28 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 March 2006 | Annual return made up to 22/02/06 (5 pages) |
8 March 2006 | Annual return made up to 22/02/06 (5 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
22 February 2005 | Incorporation (55 pages) |
22 February 2005 | Incorporation (55 pages) |