Dalmellington
Ayr
KA6 7RQ
Scotland
Director Name | Mr Allan Graeme Walker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Forge Vennel Forge Vennel Kilwinning KA13 6UE Scotland |
Director Name | Claire Allison Leitch |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Ms Patricia Mary Bradley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Rspb Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 24 Barrington Drive Glasgow Lanarkshire G4 9DT Scotland |
Director Name | Mr Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rope Walk Lyth Hill Shrewsbury SY3 0BS Wales |
Director Name | Christine Alexandra Nevin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Snh Operations Manager |
Correspondence Address | 32 Hillside Road Cardross Dumbarton Dunbartonshire G82 5LX Scotland |
Director Name | Mr Eric Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 98 Barrhill Road Cumnock Ayrshire KA18 1PN Scotland |
Secretary Name | Philip Steven Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Maclean Grove East Kilbride Glasgow G74 4TJ Scotland |
Director Name | Mrs Katherine Anne Morrice |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mrs Anne McCall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2017) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr Gregor William Caldwell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2017) |
Role | Principal Agricultural Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr Arthur Asher Keller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Dr David Johnathan Beaumont |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2020) |
Role | Regional Director For Rspb |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Cllr James Black McMahon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2022) |
Role | Publican / Councillor |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Mr Bruce Philp |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Website | www.ea-cei.org.uk/ |
---|
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £247,298 |
Net Worth | £23,980 |
Cash | £32,081 |
Current Liabilities | £68,879 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
4 January 2023 | Termination of appointment of James Black Mcmahon as a director on 21 December 2022 (1 page) |
4 January 2023 | Termination of appointment of Bruce Philp as a director on 21 December 2022 (1 page) |
4 January 2023 | Director's details changed for Mrs Lucy Emma Filby on 21 December 2022 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
28 October 2022 | Appointment of Claire Allison Leitch as a director on 1 April 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
19 February 2021 | Appointment of Mr Bruce Philp as a director on 19 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
11 May 2020 | Appointment of Mr Allan Graeme Walker as a director on 17 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of David Johnathan Beaumont as a director on 31 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Arthur Asher Keller as a director on 20 March 2020 (1 page) |
3 January 2020 | Registered office address changed from Opera House 8 John Finnie Street Kilmarnock KA1 1DD Scotland to 11 Portland Road Kilmarnock KA1 2BT on 3 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
15 October 2019 | Statement of company's objects (2 pages) |
15 October 2019 | Resolutions
|
2 October 2019 | Notice of Restriction on the Company's Articles (2 pages) |
28 August 2019 | Statement of company's objects (2 pages) |
28 June 2019 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to Opera House 8 John Finnie Street Kilmarnock KA1 1DD on 28 June 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Councillor James Black Mcmahon as a director on 15 August 2017 (2 pages) |
6 February 2018 | Termination of appointment of Gregor William Caldwell as a director on 10 November 2017 (1 page) |
17 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 November 2017 | Appointment of Mrs Lucy Emma Filby as a director on 9 November 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Lucy Emma Filby as a director on 9 November 2017 (2 pages) |
26 September 2017 | Appointment of Dr David Johnathan Beaumont as a director on 12 June 2017 (2 pages) |
26 September 2017 | Termination of appointment of Katherine Anne Morrice as a director on 10 November 2016 (1 page) |
26 September 2017 | Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page) |
26 September 2017 | Termination of appointment of Katherine Anne Morrice as a director on 10 November 2016 (1 page) |
26 September 2017 | Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page) |
26 September 2017 | Appointment of Dr David Johnathan Beaumont as a director on 12 June 2017 (2 pages) |
26 September 2017 | Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page) |
26 September 2017 | Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Memorandum and Articles of Association (20 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Memorandum and Articles of Association (20 pages) |
10 February 2016 | Annual return made up to 29 December 2015 no member list (3 pages) |
10 February 2016 | Annual return made up to 29 December 2015 no member list (3 pages) |
8 February 2016 | Memorandum and Articles of Association (22 pages) |
8 February 2016 | Statement of company's objects (2 pages) |
8 February 2016 | Statement of company's objects (2 pages) |
8 February 2016 | Memorandum and Articles of Association (22 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 February 2015 | Annual return made up to 29 December 2014 no member list (3 pages) |
9 February 2015 | Annual return made up to 29 December 2014 no member list (3 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
4 February 2014 | Annual return made up to 29 December 2013 no member list (3 pages) |
4 February 2014 | Annual return made up to 29 December 2013 no member list (3 pages) |
24 December 2013 | Appointment of Mr Arthur Asher Keller as a director (2 pages) |
24 December 2013 | Appointment of Mr Gregor William Caldwell as a director (2 pages) |
24 December 2013 | Appointment of Mr Gregor William Caldwell as a director (2 pages) |
24 December 2013 | Appointment of Mr Arthur Asher Keller as a director (2 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 September 2013 | Termination of appointment of Philip Rayson as a secretary (1 page) |
6 September 2013 | Termination of appointment of Philip Rayson as a secretary (1 page) |
3 September 2013 | Termination of appointment of Niall Crabb as a director (2 pages) |
3 September 2013 | Termination of appointment of Niall Crabb as a director (2 pages) |
12 August 2013 | Registered office address changed from Garan House 28 Main Street, Muirkirk Cumnock Ayrshire KA18 3RA on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Garan House 28 Main Street, Muirkirk Cumnock Ayrshire KA18 3RA on 12 August 2013 (1 page) |
31 July 2013 | Appointment of Mrs Anne Mccall as a director (2 pages) |
31 July 2013 | Appointment of Mrs Anne Mccall as a director (2 pages) |
21 March 2013 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
21 March 2013 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
20 March 2013 | Appointment of Mrs Katherine Anne Morrice as a director (2 pages) |
20 March 2013 | Appointment of Mrs Katherine Anne Morrice as a director (2 pages) |
31 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
31 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
16 February 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
16 February 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
30 December 2011 | Annual return made up to 29 December 2011 no member list (3 pages) |
30 December 2011 | Annual return made up to 29 December 2011 no member list (3 pages) |
5 April 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
5 April 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
26 January 2011 | Termination of appointment of Patricia Bradley as a director (1 page) |
26 January 2011 | Termination of appointment of Patricia Bradley as a director (1 page) |
26 January 2011 | Annual return made up to 29 December 2010 no member list (3 pages) |
26 January 2011 | Annual return made up to 29 December 2010 no member list (3 pages) |
5 April 2010 | Director's details changed for Patricia Mary Bradley on 1 January 2010 (2 pages) |
5 April 2010 | Annual return made up to 29 December 2009 no member list (3 pages) |
5 April 2010 | Annual return made up to 29 December 2009 no member list (3 pages) |
5 April 2010 | Director's details changed for Patricia Mary Bradley on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Patricia Mary Bradley on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
10 December 2009 | Annual return made up to 29 December 2008 no member list (2 pages) |
10 December 2009 | Annual return made up to 29 December 2008 no member list (2 pages) |
22 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
22 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
24 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
17 October 2008 | Annual return made up to 29/12/07 (6 pages) |
17 October 2008 | Annual return made up to 29/12/07 (6 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
4 February 2008 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
4 February 2008 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
26 January 2007 | Annual return made up to 29/12/06 (5 pages) |
26 January 2007 | Annual return made up to 29/12/06 (5 pages) |
29 December 2005 | Incorporation (29 pages) |
29 December 2005 | Incorporation (29 pages) |