Ayr
KA6 6BE
Scotland
Director Name | Mr Steven Gary Hammond |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Director Name | Mr David Grierson Hammond |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Director Name | Mrs Carin Elisabet Anderton-Tyers |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA Scotland |
Director Name | Mr Roy Anderton-Tyers |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA Scotland |
Director Name | Mrs Phillipa Marie Lightfoot |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA Scotland |
Director Name | Mrs Nicola Margaret Hammond |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Website | uncleroys.co.uk |
---|---|
Telephone | 01683 221076 |
Telephone region | Moffat |
Registered Address | Unit 1 Mosshill Industrial Estate Ayr KA6 6BE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
1 at £1 | Carin Anderton-tyers 33.33% Ordinary |
---|---|
1 at £1 | Phillipa Lightfoot 33.33% Ordinary |
1 at £1 | Roy Anderton-tyers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,284 |
Current Liabilities | £129,823 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 November 2016 | Delivered on: 30 November 2016 Persons entitled: Stephanie Hammond as Trustee of Uncle Roy's Pension Scheme Steven Hammond as Trustee of Uncle Roy's Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Uncle Roy's Pension Scheme Classification: A registered charge Particulars: First fixed charge over trademark uncle roy's registered UK 3126554 and website and domain name www.uncleroys.co.UK. Outstanding |
---|---|
31 December 2012 | Delivered on: 8 January 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 November 2020 | Termination of appointment of Nicola Margaret Hammond as a director on 24 August 2020 (1 page) |
---|---|
21 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Notification of The Fab Food Group Limited as a person with significant control on 24 November 2016 (2 pages) |
4 July 2017 | Notification of The Fab Food Group Limited as a person with significant control on 24 November 2016 (2 pages) |
4 July 2017 | Notification of The Fab Food Group Limited as a person with significant control on 4 July 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Appointment of Mrs Stephanie Carol Hammond as a director on 24 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Nicola Margaret Hammond as a director on 24 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Phillipa Marie Lightfoot as a director on 24 November 2016 (1 page) |
8 December 2016 | Appointment of Mrs Nicola Margaret Hammond as a director on 24 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Carin Elisabet Anderton-Tyers as a director on 24 November 2016 (1 page) |
8 December 2016 | Appointment of Mr Steven Gary Hammond as a director on 24 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Stephanie Carol Hammond as a director on 24 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Steven Gary Hammond as a director on 24 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Roy Anderton-Tyers as a director on 24 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Roy Anderton-Tyers as a director on 24 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Phillipa Marie Lightfoot as a director on 24 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Carin Elisabet Anderton-Tyers as a director on 24 November 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O Uncle Roy's Comestible Concoctions 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA to Unit 1 Mosshill Industrial Estate Ayr KA6 6BE on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O Uncle Roy's Comestible Concoctions 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA to Unit 1 Mosshill Industrial Estate Ayr KA6 6BE on 8 December 2016 (1 page) |
30 November 2016 | Registration of charge SC4019300002, created on 23 November 2016 (17 pages) |
30 November 2016 | Registration of charge SC4019300002, created on 23 November 2016 (17 pages) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|