GARRISON HOUSE (CUMBRAE) LTD.
AYRSHIRE MAVORBROOK LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA28 0AZ

Company number SC245437
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address 2 CLIFTON STREET, MILLPORT, AYRSHIRE, KA28 0AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr David Williamson as a director on 20 April 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 98 . The most likely internet sites of GARRISON HOUSE (CUMBRAE) LTD. are www.garrisonhousecumbrae.co.uk, and www.garrison-house-cumbrae.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Wemyss Bay Rail Station is 8.6 miles; to Ardrossan Harbour Rail Station is 9 miles; to Ardrossan Town Rail Station is 9.1 miles; to Ardrossan South Beach Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garrison House Cumbrae Ltd is a Private Limited Company. The company registration number is SC245437. Garrison House Cumbrae Ltd has been working since 11 March 2003. The present status of the company is Active. The registered address of Garrison House Cumbrae Ltd is 2 Clifton Street Millport Ayrshire Ka28 0az. . WHITE, Stephen Richard is a Secretary of the company. CAMPBELL, Robert is a Director of the company. DOBBIN, Stephen is a Director of the company. MCCULLOCH, Christine is a Director of the company. STEVENSON, David Alexander is a Director of the company. WILLIAMSON, David is a Director of the company. Secretary HAILSTONES, Robert Thomson Ross has been resigned. Secretary WHITE, Stephen Richard has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALLISON, June Frances has been resigned. Director BURTT, Norman John has been resigned. Director CALDWELL, Alexander Macfarlane has been resigned. Director CORCORAN, Francis Patrick has been resigned. Director DALTON, Kenneth has been resigned. Director DOBBIN, Alexander Mcintosh has been resigned. Director DOCHERTY, Gillian has been resigned. Director GOLDIE, Ross Douglas has been resigned. Director HAILSTONES, Robert Thomson Ross has been resigned. Director HAILSTONES, Robert Thomson Ross has been resigned. Director HAILSTONES, Robert Thomson Ross has been resigned. Director HAMILTON, James Murray has been resigned. Director HAMILTON, James Murray has been resigned. Director HILL, Alan David has been resigned. Director HODGE, Moira Thomson has been resigned. Director KERR, Douglas Clarke has been resigned. Director KERR, Douglas Clarke has been resigned. Director LEVIE, Jonathan Daniel, Dr has been resigned. Director NEWTON, Emma Jane has been resigned. Director PATERSON, Kirstin has been resigned. Director PATON, William has been resigned. Director SMITH, Margaret Nixon has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, Stephen Richard
Appointed Date: 18 November 2009

Director
CAMPBELL, Robert
Appointed Date: 31 May 2011
81 years old

Director
DOBBIN, Stephen
Appointed Date: 22 November 2011
54 years old

Director
MCCULLOCH, Christine
Appointed Date: 21 October 2013
89 years old

Director
STEVENSON, David Alexander
Appointed Date: 01 June 2015
55 years old

Director
WILLIAMSON, David
Appointed Date: 20 April 2016
77 years old

Resigned Directors

Secretary
HAILSTONES, Robert Thomson Ross
Resigned: 30 April 2009
Appointed Date: 18 March 2003

Secretary
WHITE, Stephen Richard
Resigned: 30 July 2009
Appointed Date: 30 April 2009

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 March 2003
Appointed Date: 11 March 2003

Director
ALLISON, June Frances
Resigned: 31 May 2011
Appointed Date: 05 May 2009
81 years old

Director
BURTT, Norman John
Resigned: 30 April 2009
Appointed Date: 01 August 2006
84 years old

Director
CALDWELL, Alexander Macfarlane
Resigned: 17 February 2009
Appointed Date: 21 January 2008
60 years old

Director
CORCORAN, Francis Patrick
Resigned: 16 September 2011
Appointed Date: 05 May 2009
88 years old

Director
DALTON, Kenneth
Resigned: 06 December 2008
Appointed Date: 01 August 2006
66 years old

Director
DOBBIN, Alexander Mcintosh
Resigned: 30 April 2009
Appointed Date: 11 June 2008
81 years old

Director
DOCHERTY, Gillian
Resigned: 07 July 2010
Appointed Date: 05 May 2009
44 years old

Director
GOLDIE, Ross Douglas
Resigned: 06 July 2012
Appointed Date: 16 September 2011
68 years old

Director
HAILSTONES, Robert Thomson Ross
Resigned: 04 September 2012
Appointed Date: 16 September 2011
96 years old

Director
HAILSTONES, Robert Thomson Ross
Resigned: 30 April 2009
Appointed Date: 27 January 2009
96 years old

Director
HAILSTONES, Robert Thomson Ross
Resigned: 11 June 2008
Appointed Date: 18 March 2003
96 years old

Director
HAMILTON, James Murray
Resigned: 30 April 2009
Appointed Date: 01 August 2006
79 years old

Director
HAMILTON, James Murray
Resigned: 31 March 2006
Appointed Date: 18 March 2003
79 years old

Director
HILL, Alan David
Resigned: 31 May 2011
Appointed Date: 24 April 2009
59 years old

Director
HODGE, Moira Thomson
Resigned: 02 September 2013
Appointed Date: 17 September 2012
58 years old

Director
KERR, Douglas Clarke
Resigned: 07 July 2010
Appointed Date: 05 May 2009
82 years old

Director
KERR, Douglas Clarke
Resigned: 27 December 2006
Appointed Date: 01 August 2006
82 years old

Director
LEVIE, Jonathan Daniel, Dr
Resigned: 30 April 2009
Appointed Date: 01 August 2006
65 years old

Director
NEWTON, Emma Jane
Resigned: 02 December 2014
Appointed Date: 31 May 2011
42 years old

Director
PATERSON, Kirstin
Resigned: 03 July 2014
Appointed Date: 21 October 2013
37 years old

Director
PATON, William
Resigned: 15 June 2010
Appointed Date: 05 May 2009
78 years old

Director
SMITH, Margaret Nixon
Resigned: 24 April 2010
Appointed Date: 05 May 2009
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 March 2003
Appointed Date: 11 March 2003

GARRISON HOUSE (CUMBRAE) LTD. Events

25 Jan 2017
Appointment of Mr David Williamson as a director on 20 April 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 98

12 Apr 2016
Appointment of Mr David Alexander Stevenson as a director on 1 June 2015
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
20 Mar 2003
Memorandum and Articles of Association
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
18 Mar 2003
Company name changed mavorbrook LIMITED\certificate issued on 18/03/03
11 Mar 2003
Incorporation

GARRISON HOUSE (CUMBRAE) LTD. Charges

13 February 2008
Standard security
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Cumbrae Community Development Company
Description: The garrison, millport, cumbrae BUT2699.
13 February 2008
Standard security
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Title number BUT3667 in relation to all and whole the…
16 September 2007
Floating charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…