Colmonell
Ayrshire
KA26 0RY
Scotland
Director Name | Mr Gordon Hyslop |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Agricultural Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Manse Road Colmonell Girvan KA26 0SA Scotland |
Secretary Name | Mr Donald Murdo Macaskill Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Director Name | Mr John Lyndsay Hyslop |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Hybank Lendalfoot Ayrshire Ka21 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Carleton Lodge Lendalfoot Girvan KA26 0JF Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anne Hyslop 50.00% Ordinary |
---|---|
1 at £1 | Gordon Hyslop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,831 |
Current Liabilities | £11,657 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
2 April 2007 | Delivered on: 17 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 13.35 hectares or thereby forming part and portion of carleton mains farm, lendalfoot. Outstanding |
---|
15 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Termination of appointment of John Lyndsay Hyslop as a director on 31 March 2017 (1 page) |
12 February 2021 | Appointment of Mr Gordon Hyslop as a director on 31 March 2017 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
25 January 2014 | Termination of appointment of Donald Orr as a secretary (1 page) |
25 January 2014 | Termination of appointment of Donald Orr as a secretary (1 page) |
10 December 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
10 December 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
15 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
23 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
1 February 2010 | Director's details changed for John Lyndsay Hyslop on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Hyslop on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Hyslop on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for John Lyndsay Hyslop on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
2 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
16 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |