Ayr
KA6 5JU
Scotland
Director Name | Mr Mike Glennon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(3 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | Mr Patrick John Glennon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(3 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockmartin Longford Irish |
Secretary Name | Mr Mike Glennon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(3 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | Mr Alexander Halliday O'Hara |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Secretary Name | Mr Alexander Halliday O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | alexanderstimberdesign.com |
---|---|
Telephone | 01292 679679 |
Telephone region | Ayr |
Registered Address | Portland House Harbour Road Troon Ayrshire KA10 6DN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adam Wilson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,839,734 |
Gross Profit | £1,814,877 |
Net Worth | £568,592 |
Cash | £1,826,879 |
Current Liabilities | £1,221,645 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
17 May 2021 | Delivered on: 1 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The sub-tenant's interest in the sub-lease granted by associated british ports in favour of alexanders' saw mills limited dated 10 and 29 june 2005 and registered in the books of council and session on 16 august 2005 as currently undergoing registration in the land register of scotland under title number AYR109004. Outstanding |
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The sub-tenant's interest in the sub-lease granted by associated british ports in favour of alexanders timber design limited dated 15 and 28 january 2009 and registered in the books of council and session on 2 february 2009 as currently undergoing registration in the land register of scotland under title number AYR109005. Outstanding |
21 February 2017 | Delivered on: 27 February 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
1 June 2021 | Registration of charge SC3357440005, created on 17 May 2021 (23 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 March 2017 | Registration of charge SC3357440003, created on 1 March 2017 (19 pages) |
3 March 2017 | Registration of charge SC3357440003, created on 1 March 2017 (19 pages) |
3 March 2017 | Registration of charge SC3357440004, created on 1 March 2017 (19 pages) |
27 February 2017 | Registration of charge SC3357440002, created on 21 February 2017 (23 pages) |
27 February 2017 | Registration of charge SC3357440002, created on 21 February 2017 (23 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 January 2010 | Director's details changed for Mr Patrick Glennon on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Hamish Finlay Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mike Glennon on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mike Glennon on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mike Glennon on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Hamish Finlay Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Patrick Glennon on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Patrick Glennon on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Hamish Finlay Wilson on 1 January 2010 (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from portland house harbour sawmills troon KA10 6DN (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from portland house harbour sawmills troon KA10 6DN (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 April 2008 | Director and secretary appointed mike glennon (2 pages) |
11 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
11 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
11 April 2008 | Director appointed patrick glennon (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Director appointed patrick glennon (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Director and secretary appointed mike glennon (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
3 April 2008 | Director and secretary appointed alexander halliday o'hara (4 pages) |
3 April 2008 | Appointment terminated director md directors LIMITED (1 page) |
3 April 2008 | Director and secretary appointed alexander halliday o'hara (4 pages) |
3 April 2008 | Director appointed hamish finlay wilson (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
3 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
3 April 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
3 April 2008 | Appointment terminated director md directors LIMITED (1 page) |
3 April 2008 | Director appointed hamish finlay wilson (3 pages) |
3 April 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
3 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
31 March 2008 | Company name changed pacific shelf 1481 LIMITED\certificate issued on 31/03/08 (2 pages) |
31 March 2008 | Company name changed pacific shelf 1481 LIMITED\certificate issued on 31/03/08 (2 pages) |
3 January 2008 | Incorporation (24 pages) |
3 January 2008 | Incorporation (24 pages) |