Bo'Ness
West Lothian
EH51 9DU
Scotland
Director Name | Alexander Main Binnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 1990) |
Role | Retired |
Correspondence Address | 2 Forthview Crescent Boness West Lothian EH51 0LT Scotland |
Director Name | John Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 1989) |
Role | Retired |
Correspondence Address | 16 Braefoot Road Boness West Lothian EH51 9TT Scotland |
Director Name | Angus Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 1990) |
Role | Retired |
Correspondence Address | A 20 Braehead Boness West Lothian EH51 9DN Scotland |
Secretary Name | John Wardlaw Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | New Custom House, Register Street, Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | John Anderson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2003) |
Role | Area Sales Manager |
Correspondence Address | 30 Tedder Street Grangemouth Stirlingshire FK3 8SF Scotland |
Director Name | William Blair |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2003) |
Role | Civil Servant |
Correspondence Address | 10 Jeffrey Bank Boness West Lothian EH51 0EH Scotland |
Director Name | William Jackson Cochrane |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 October 2005) |
Role | Retired |
Correspondence Address | 41 Dean Road Boness West Lothian EH51 9BH Scotland |
Director Name | Jeffrey Stewart |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2003) |
Role | Teacher |
Correspondence Address | 4 Grangr Terrace Boness |
Director Name | Robert Sneddon Craig |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2004) |
Role | Sales Engineer |
Correspondence Address | 103 Dean Road Boness West Lothian EH51 9BA Scotland |
Director Name | Douglas Clark Roebuck |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2006) |
Role | Retired |
Correspondence Address | 55 Woodlands Drive Boness West Lothian EH51 0NT Scotland |
Director Name | Catherine Shearer |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 February 2005) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 50 Grange Terrace Boness West Lothian EH51 9DU Scotland |
Director Name | Ewan Shearer |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 February 2013) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 50 Grange Terrace Boness West Lothian EH51 9DU Scotland |
Director Name | Glen Turner |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 15 February 2006) |
Role | Retired |
Correspondence Address | 61 Sylvan Grove Boness West Lothian EH51 0RB Scotland |
Director Name | Gordon Robert Findlay |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2006) |
Role | Engineer |
Correspondence Address | 9 St John's Way Boness West Lothian EH51 9JD Scotland |
Director Name | Catherine Shearer |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 December 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 50 Grange Terrace Boness West Lothian EH51 9DU Scotland |
Director Name | Mr Robert Frederick Keltie |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 14 January 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Stewart Avenue Bo'Ness West Lothian EH51 9NW Scotland |
Registered Address | Wylie & Bisset 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
239 at £1 | Bo'ness Bowling Club 47.80% Ordinary |
---|---|
13 at £1 | Executors Of John's Wilson 2.60% Ordinary |
10 at £1 | Executors Of Jas Allan 2.00% Ordinary |
10 at £1 | Executors Of John's Balfour 2.00% Ordinary |
10 at £1 | William Jackson Cochrane 2.00% Ordinary |
8 at £1 | Executors Of Arthur's Griffiths 1.60% Ordinary |
8 at £1 | Executors Of James D. Exy Salmond 1.60% Ordinary |
8 at £1 | John Watt 1.60% Ordinary |
7 at £1 | Ainslie Sneddon 1.40% Ordinary |
5 at £1 | Charles Anderson 1.00% Ordinary |
5 at £1 | Daniel Mclellan Nimmo 1.00% Ordinary |
5 at £1 | David F. Craig 1.00% Ordinary |
5 at £1 | David F. Dott 1.00% Ordinary |
5 at £1 | Executors Of Donald's Lamont 1.00% Ordinary |
5 at £1 | Executors Of John's Aidie 1.00% Ordinary |
5 at £1 | Executors Of John's Steel 1.00% Ordinary |
5 at £1 | Executors Of Robert's Courtenay 1.00% Ordinary |
5 at £1 | Executors Of Robert's Smith 1.00% Ordinary |
5 at £1 | Executors Of W.s. Hunter 1.00% Ordinary |
5 at £1 | Executors Of William's Donaldson 1.00% Ordinary |
5 at £1 | Executors Of William's Gladstone 1.00% Ordinary |
5 at £1 | Executors Of William's Hamilton 1.00% Ordinary |
5 at £1 | Executors Of William's Lynn 1.00% Ordinary |
5 at £1 | Executors Of Williams's Beck 1.00% Ordinary |
5 at £1 | Hector D. Mcminn 1.00% Ordinary |
5 at £1 | James Walker 1.00% Ordinary |
5 at £1 | John Bertram 1.00% Ordinary |
5 at £1 | John Crawford 1.00% Ordinary |
5 at £1 | Joseph Duguid 1.00% Ordinary |
5 at £1 | Joseph Wallace 1.00% Ordinary |
5 at £1 | Mrs Annie Deans 1.00% Ordinary |
5 at £1 | W.s. Andrew 1.00% Ordinary |
5 at £1 | William Johnston 1.00% Ordinary |
5 at £1 | William Matheson 1.00% Ordinary |
5 at £1 | William Wallace Smith 1.00% Ordinary |
4 at £1 | Andrew Orr Mckenna 0.80% Ordinary |
4 at £1 | John Farquharson 0.80% Ordinary |
3 at £1 | David A. Hutton 0.60% Ordinary |
3 at £1 | Executors Of Alex's Fraser 0.60% Ordinary |
3 at £1 | Executors Of Angu's Livingstone 0.60% Ordinary |
3 at £1 | Executors Of Robert's Brown 0.60% Ordinary |
3 at £1 | Executors Of Thomas Young 0.60% Ordinary |
3 at £1 | James Braes 0.60% Ordinary |
3 at £1 | Mrs Margaret Steel 0.60% Ordinary |
3 at £1 | W.w. Broome 0.60% Ordinary |
2 at £1 | Alexander D. King 0.40% Ordinary |
2 at £1 | Charles P. Jipps 0.40% Ordinary |
2 at £1 | David T. Hill 0.40% Ordinary |
2 at £1 | Executors Of George's Donaldson 0.40% Ordinary |
2 at £1 | Executors Of George's Smellie 0.40% Ordinary |
2 at £1 | Executors Of Henry's Kirchner 0.40% Ordinary |
2 at £1 | Executors Of John's Haig 0.40% Ordinary |
2 at £1 | Executors Of Robert's Kilpatrick 0.40% Ordinary |
2 at £1 | Executors Of William's Webster 0.40% Ordinary |
2 at £1 | James Young 0.40% Ordinary |
2 at £1 | Robert Anderson 0.40% Ordinary |
2 at £1 | Robert Sneddon 0.40% Ordinary |
1 at £1 | Executors Of John's Denholm 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,550 |
Cash | £1,490 |
Current Liabilities | £60 |
Latest Accounts | 31 October 2018 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 December 2019 (3 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
23 March 1994 | Delivered on: 12 April 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the south side of grange terrace, bo'ness, west lothian. Outstanding |
---|
11 May 2021 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 11 May 2021 (2 pages) |
---|---|
30 June 2020 | Registered office address changed from New Custom House, Register Street, Bo'ness West Lothian EH51 9AE to 4/2, 100 West Regent Street Glasgow G2 2QD on 30 June 2020 (2 pages) |
30 June 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
6 March 2020 | Termination of appointment of John Wardlaw Johnston as a secretary on 6 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
14 January 2019 | Cessation of Robert Frederick Keltie as a person with significant control on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Robert Frederick Keltie as a director on 14 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
2 August 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Appointment of Ms Morven Shearer as a director (2 pages) |
7 February 2014 | Termination of appointment of Ewan Shearer as a director (1 page) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Appointment of Ms Morven Shearer as a director (2 pages) |
7 February 2014 | Termination of appointment of Ewan Shearer as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
14 February 2012 | Secretary's details changed for John Wardlaw Johnston on 28 December 2011 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
14 February 2012 | Secretary's details changed for John Wardlaw Johnston on 28 December 2011 (1 page) |
13 February 2012 | Appointment of Mr Robert Keltie as a director (2 pages) |
13 February 2012 | Termination of appointment of Catherine Shearer as a director (1 page) |
13 February 2012 | Appointment of Mr Robert Keltie as a director (2 pages) |
13 February 2012 | Termination of appointment of Catherine Shearer as a director (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (27 pages) |
9 February 2010 | Director's details changed for Catherine Shearer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ewan Shearer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Catherine Shearer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ewan Shearer on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (27 pages) |
9 February 2010 | Director's details changed for Catherine Shearer on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ewan Shearer on 8 February 2010 (2 pages) |
30 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (26 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (26 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
28 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
28 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (2 pages) |
6 April 2006 | Director resigned (2 pages) |
30 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
30 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 7 register street bo'ness EH51 9AE (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 7 register street bo'ness EH51 9AE (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
20 March 2005 | New director appointed (2 pages) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | New director appointed (2 pages) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
3 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
3 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
26 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
16 June 2000 | Return made up to 31/12/99; full list of members
|
16 June 2000 | Return made up to 31/12/99; full list of members
|
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
31 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |