Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary Name | Anne Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Barochan Chapel Road Houston Renfrewshire PA6 7AZ Scotland |
Director Name | Miller Samuel Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Website | www.barochandevelopments.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5566184 |
Telephone region | Glasgow |
Registered Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Andrew Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,870 |
Gross Profit | £43,416 |
Net Worth | £542,590 |
Cash | £121,062 |
Current Liabilities | £1,382,755 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
10 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
23 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
30 September 2022 | Registered office address changed from 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page) |
24 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
4 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 January 2016 | Registered office address changed from Barochan Chapel Road Houston Renfrewshire PA6 7AZ to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Barochan Chapel Road Houston Renfrewshire PA6 7AZ to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
29 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
29 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
1 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Andrew Russell on 1 January 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Andrew Russell on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Andrew Russell on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
4 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
4 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
6 August 2007 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
6 August 2007 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ (1 page) |
13 October 2005 | Company name changed milsamco (no.105) LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed milsamco (no.105) LIMITED\certificate issued on 13/10/05 (2 pages) |
20 May 2005 | Incorporation (21 pages) |
20 May 2005 | Incorporation (21 pages) |