Dreghorn
Irvine
Ayrshire
KA11 4EZ
Scotland
Director Name | Mr David Lambert |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lyle Gardens Irvine Ayrshire KA11 4DR Scotland |
Secretary Name | David Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 27 John Finnie Street Kilmarnock Ayrshire KA1 1BL Scotland |
Secretary Name | John Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Connel View New Cumnock Ayrshire KA18 4HY Scotland |
Director Name | John Alexander |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2009) |
Role | Company Director |
Correspondence Address | 43 Connel View New Cumnock Ayrshire KA18 4HY Scotland |
Director Name | Allan Edward Coll |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 5 Parkhill Avenue Cross House Kilmarnock Ayrshire KA2 0JF Scotland |
Registered Address | 27 John Finnie Street Kilmarnock Ayrshire KA1 1BL Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Lambert 33.33% Ordinary |
---|---|
1 at £1 | Henry Mcginn 33.33% Ordinary |
1 at £1 | John Alexander 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,539 |
Cash | £11,596 |
Current Liabilities | £5,940 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 August 2023 (overdue) |
18 January 2010 | Delivered on: 29 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the southwest of main street auchinleck ayr 20183. Outstanding |
---|---|
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: West One Loan Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 139-141 main street, auchinleck AYR20183. Outstanding |
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: West One Loan Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 main stret, auchinleck, cumnock AYR49597. Outstanding |
21 November 2007 | Delivered on: 27 November 2007 Persons entitled: W M Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: One hundred and thirty nine and one hundred and forty one main street, auchinleck AYR20183. Outstanding |
12 March 2009 | Delivered on: 19 March 2009 Satisfied on: 13 August 2010 Persons entitled: West One Loan Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 February 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
---|---|
15 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
30 April 2020 | Satisfaction of charge 3 in full (4 pages) |
9 March 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
3 March 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
19 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
24 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
23 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
2 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for David Lambert on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for David Lambert on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Henry Mcginn on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for David Lambert on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Henry Mcginn on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Henry Mcginn on 1 September 2011 (2 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Appointment of David Lambert as a secretary (3 pages) |
23 December 2009 | Appointment of David Lambert as a secretary (3 pages) |
21 December 2009 | Termination of appointment of John Alexander as a director (2 pages) |
21 December 2009 | Termination of appointment of John Alexander as a director (2 pages) |
21 December 2009 | Termination of appointment of John Alexander as a secretary (2 pages) |
21 December 2009 | Termination of appointment of John Alexander as a secretary (2 pages) |
9 December 2009 | Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 9 December 2009 (2 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (12 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (12 pages) |
23 July 2009 | Return made up to 16/08/08; no change of members (10 pages) |
23 July 2009 | Total exemption full accounts made up to 31 August 2008 (20 pages) |
23 July 2009 | Total exemption full accounts made up to 31 August 2008 (20 pages) |
23 July 2009 | Return made up to 16/08/08; no change of members (10 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
26 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
16 August 2006 | Incorporation (7 pages) |
16 August 2006 | Incorporation (7 pages) |