GEORGE BICKET & COMPANY LIMITED
TROON

Hellopages » South Ayrshire » South Ayrshire » KA10 6AQ

Company number SC025292
Status Active
Incorporation Date 15 April 1947
Company Type Private Limited Company
Address JAMIE BICKET ESQ, 1 ACADEMY STREET, TROON, AYRSHIRE, KA10 6AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 10,500 . The most likely internet sites of GEORGE BICKET & COMPANY LIMITED are www.georgebicketcompany.co.uk, and www.george-bicket-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. The distance to to Irvine Rail Station is 4.7 miles; to Ayr Rail Station is 6 miles; to Kilmaurs Rail Station is 8.4 miles; to Stewarton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Bicket Company Limited is a Private Limited Company. The company registration number is SC025292. George Bicket Company Limited has been working since 15 April 1947. The present status of the company is Active. The registered address of George Bicket Company Limited is Jamie Bicket Esq 1 Academy Street Troon Ayrshire Ka10 6aq. . BYERS, James is a Secretary of the company. BICKET, Jamie Alexander is a Director of the company. BICKET, Thomas Thomson is a Director of the company. BYERS, James is a Director of the company. Director BICKET, Sarah Maud has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BICKET, Jamie Alexander
Appointed Date: 21 January 2008
50 years old

Director

Director
BYERS, James

73 years old

Resigned Directors

Director
BICKET, Sarah Maud
Resigned: 16 December 1992
112 years old

Persons With Significant Control

Mr Thomas Thomson Bicket
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Alexander Bicket
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Miss Winifred Maud Bicket
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Byers
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

GEORGE BICKET & COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 16 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,500

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,500

...
... and 74 more events
26 Jan 1988
Full accounts made up to 28 February 1987

15 Jul 1987
Partic of mort/charge 6561

04 Mar 1987
Full accounts made up to 28 February 1986

20 Feb 1987
Return made up to 23/07/86; full list of members
27 May 1986
Director resigned

GEORGE BICKET & COMPANY LIMITED Charges

15 May 1997
Standard security
Delivered: 23 May 1997
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 7-9 ayr road,irvine.
16 June 1993
Standard security
Delivered: 28 June 1993
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 2488 square metres of ground situated to the west of…
20 May 1993
Standard security
Delivered: 28 May 1993
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The starnite hotel kilmarnock.
1 July 1987
Standard security
Delivered: 15 July 1987
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/11 academy street riccarton kilmarnock.
2 June 1981
Bond & floating charge
Delivered: 16 June 1981
Status: Satisfied on 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 February 1979
Standard security
Delivered: 23 February 1979
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 67/74 campbell street, riccarton, kilmarnock.