Kilmarnock
Ayrshire
KA2 0BH
Scotland
Director Name | Mr William Murdoch Johnstone |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 March 2008(4 weeks after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Director Name | Mrs Agnes Murray Murphy Johnstone |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Richard Johnstone 50.00% Ordinary |
---|---|
1.9k at £1 | Agnes Johnstone 25.00% Ordinary |
1.9k at £1 | William Murdoch Johnstone 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,771,250 |
Gross Profit | £1,285,076 |
Net Worth | £3,398,946 |
Cash | £76,342 |
Current Liabilities | £980,451 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
26 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Group of companies' accounts made up to 31 March 2023 (30 pages) |
9 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 December 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
6 April 2021 | Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY to Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH on 6 April 2021 (1 page) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
14 December 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 January 2017 | Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Richard Bell Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr William Murdoch Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Agnes Murray Murphy Johnstone on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr David John Brown on 30 January 2017 (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
13 May 2014 | Appointment of Mrs Agnes Murray Murphy Johnstone as a director (2 pages) |
13 May 2014 | Appointment of Mrs Agnes Murray Murphy Johnstone as a director (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
21 November 2013 | Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Richard Bell Johnstone on 1 October 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 April 2008 | Appointment terminated director joyce white (1 page) |
28 April 2008 | Appointment terminated director joyce white (1 page) |
8 April 2008 | Ad 28/03/08\gbp si 7499@1=7499\gbp ic 1/7500\ (14 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Secretary appointed david brown (2 pages) |
8 April 2008 | Appointment terminated secretary macdonalds (1 page) |
8 April 2008 | Ad 28/03/08\gbp si 7499@1=7499\gbp ic 1/7500\ (14 pages) |
8 April 2008 | Gbp nc 7500/14000\28/03/08 (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page) |
8 April 2008 | Secretary appointed david brown (2 pages) |
8 April 2008 | Appointment terminated secretary macdonalds (1 page) |
8 April 2008 | Gbp nc 7500/14000\28/03/08 (2 pages) |
8 April 2008 | Resolutions
|
14 March 2008 | Director appointed richard bell johnstone (3 pages) |
14 March 2008 | Director appointed william murdoch johnstone (2 pages) |
14 March 2008 | Director appointed richard bell johnstone (3 pages) |
14 March 2008 | Director appointed william murdoch johnstone (2 pages) |
27 February 2008 | Company name changed macnewco two hundred and thirty eight LIMITED\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed macnewco two hundred and thirty eight LIMITED\certificate issued on 03/03/08 (2 pages) |
6 February 2008 | Incorporation (21 pages) |
6 February 2008 | Incorporation (21 pages) |