Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director Name | Mr David Barr |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Agricultural Contractor |
Country of Residence | Scotland |
Correspondence Address | Blacklawhill Farm Old Glasgow Road Stewarton Kilmarnock KA3 5JU Scotland |
Secretary Name | Isobel Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blacklaw Cottage Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,021 |
Current Liabilities | £329,900 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
29 January 2019 | Delivered on: 5 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 November 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
3 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 3 June 2023 (1 page) |
3 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
30 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
15 January 2020 | Amended total exemption full accounts made up to 30 September 2018 (10 pages) |
24 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
5 February 2019 | Registration of charge SC3058280001, created on 29 January 2019 (17 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 May 2018 | Cessation of Isabel Barr as a person with significant control on 22 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Isobel Barr as a secretary on 22 May 2018 (1 page) |
23 May 2018 | Appointment of Mr David Barr as a director on 22 May 2018 (2 pages) |
23 May 2018 | Cessation of Thomas Anderson Barr as a person with significant control on 22 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 July 2017 | Notification of Thomas Barr as a person with significant control on 1 July 2016 (2 pages) |
30 July 2017 | Notification of Thomas Barr as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Thomas Barr as a person with significant control on 1 July 2016 (2 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 June 2015 | Amended total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Thomas Anderson Barr on 1 January 2013 (2 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Thomas Anderson Barr on 1 January 2013 (2 pages) |
24 July 2014 | Director's details changed for Thomas Anderson Barr on 1 January 2013 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 May 2014 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
14 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Ad 24/07/06--------- £ si 12@1=12 £ ic 1/13 (2 pages) |
21 August 2006 | Ad 24/07/06--------- £ si 12@1=12 £ ic 1/13 (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Incorporation (15 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (15 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |