Ayr
Ayrshire
KA7 3JW
Scotland
Director Name | Patrick White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1991(18 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Woodend Road Alloway Ayrshire KA7 4QP Scotland |
Secretary Name | Christopher John Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1991(18 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Craigston Avenue Ayr Ayrshire KA7 3JW Scotland |
Director Name | Robbie Thomson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1998(26 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Racecourse View Ayr Ayrshire KA7 2TS Scotland |
Director Name | Mr Murdo Norman MacDonald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(27 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Raymond Dinsdale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 9 Hilltop Crescent Westhill Aberdeenshire AB32 6PJ Scotland |
Director Name | Charles Alastair Scott Low |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | John Edmund Porter Mason |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 33 Bathurst Drive Alloway Ayr Ayrshire KA7 4QY Scotland |
Director Name | Walter Ferries Mellor |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 10 Craigstewart Crescent Ayr Ayrshire KA7 4DB Scotland |
Director Name | Kenneth Robb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 2 Glentruim View Kilmarnock Ayrshire KA2 0LL Scotland |
Director Name | Mr Ronald Philip Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairholme 33 Main Road Castlehead Paisley Renfrewshire PA2 6AN Scotland |
Director Name | Hugh Francis Anderson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 25 Ballyholme Esplanade Bangor County Down BT20 5LZ Northern Ireland |
Director Name | Rodney Varley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 9 Goodwood Close Consett County Durham DH8 0UF |
Director Name | Mr David Alan Staveley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibb Wood Kettering Road Walgrave Northampton Northamptonshire NN6 9PU |
Director Name | Mr Ian McDonald Lakin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,625,000 |
Gross Profit | £1,499,000 |
Net Worth | -£1,625,000 |
Cash | £19,000 |
Current Liabilities | £5,458,000 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 19 March 2017 (overdue) |
---|
10 April 2014 | Termination of appointment of Ian Lakin as a director (2 pages) |
---|---|
27 November 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
27 November 2012 | Receiver's abstract of receipts and payments to 19 November 2012 (2 pages) |
27 March 2012 | Receiver's abstract of receipts and payments to 28 January 2012 (2 pages) |
7 February 2011 | Receiver's abstract of receipts and payments to 28 January 2011 (2 pages) |
8 February 2010 | Receiver's abstract of receipts and payments to 28 January 2010 (2 pages) |
19 March 2009 | Receiver's abstract of receipts and payments to 28 January 2009 (2 pages) |
7 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: cloth hall court po box 61 14 king street leeds LS1 2JN (1 page) |
7 May 2002 | Company name changed kingsmead carpets LIMITED\certificate issued on 07/05/02 (2 pages) |
6 February 2002 | Appointment of receiver/manager (1 page) |
16 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 July 2001 | Full accounts made up to 31 March 2000 (15 pages) |
4 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Return made up to 05/03/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1999 | Particulars of mortgage/charge (11 pages) |
10 August 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 05/03/99; full list of members
|
28 April 1999 | New director appointed (2 pages) |
21 August 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 April 1998 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 April 1997 | Return made up to 05/03/97; no change of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 April 1996 | Return made up to 05/03/96; full list of members (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | New director appointed (2 pages) |
10 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
16 May 1995 | Return made up to 05/03/95; no change of members (6 pages) |
23 November 1974 | Memorandum and Articles of Association (13 pages) |