Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary Name | Mr Graham David Keys |
---|---|
Status | Current |
Appointed | 26 January 2012(107 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
Director Name | Mr Douglas Holmes Dickie |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(111 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
Director Name | Mr Thomas Millar Haddow Feely |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(111 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
Director Name | Mr Alan Gordon Burrows |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(111 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
Director Name | Mr Andrew John Wilson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
Director Name | John Cumming Chapman |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(84 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 1997) |
Role | Master Butcher |
Correspondence Address | Femington Park Wishaw ML2 7PL Scotland |
Director Name | William Holmes Dickie |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(84 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 January 2012) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 30 Imlach Place Motherwell ML1 3FD Scotland |
Director Name | Thomas McLean |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 1994) |
Role | Football Club Manager |
Correspondence Address | 32 Ashgillhead Road Ashgill Larkhall Lanarkshire ML9 3AF Scotland |
Secretary Name | Mr Alan Cassells Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(84 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 12 Staneacre Park Hamilton Lanarkshire ML3 7BU Scotland |
Director Name | Mr James Hamilton Chapman |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(93 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2000) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Femington Park Low Main Street Wishaw Lanarkshire ML2 7PL Scotland |
Director Name | Mr Alan Cassells Dick |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(93 years after company formation) |
Appointment Duration | 1 year (resigned 28 October 1998) |
Role | Football Company Secretary |
Correspondence Address | 12 Staneacre Park Hamilton Lanarkshire ML3 7BU Scotland |
Director Name | Matthew Hamilton Thomson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(93 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1998) |
Role | Chairman |
Correspondence Address | 2 The Grove Giffnock Glasgow G46 6RW Scotland |
Director Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(93 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsborough Gardens Glasgow G12 9NH Scotland |
Director Name | Alisdair Forsyth Barron |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ronanarch, 95 Mossgiel Road Newlands Glasgow G43 2BY Scotland |
Secretary Name | Alisdair Forsyth Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ronanarch, 95 Mossgiel Road Newlands Glasgow G43 2BY Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(94 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Fiona Lee Boyle |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(94 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 44 Westbourne Gardens Glasgow G12 9XQ Scotland |
Director Name | Mr John Swinburne |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(95 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 January 2015) |
Role | Msp |
Country of Residence | United Kingdom |
Correspondence Address | 65 Derwentwater East Kilbride G75 8JT Scotland |
Director Name | Mr Patrick Kevin Francis Nevin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clouds Duns Berwickshire TD11 3BB Scotland |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(97 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 January 2015) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Secretary Name | Mr Stewart Martin Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(97 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 January 2012) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Mr Ian Stillie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Saint James House 56 Albany Drive Lanark Lanarkshire ML11 9AF Scotland |
Director Name | Martin Rose |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(99 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 April 2010) |
Role | HR Director |
Correspondence Address | 212 Terregles Avenue Pollokshields Glasgow G41 4RR Scotland |
Director Name | Mr Derek James Weir |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(105 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Mr Andrew John Wilson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Ms Leeann Dempster |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Mr Brian McCafferty |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(108 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Mr Graham Barnstaple |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(108 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2015) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Mr Peter Kellie |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2016) |
Role | Company Proprietor |
Country of Residence | Scotland |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Mr Ian Reid |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Eden Park Bothwell Glasgow G71 8SL Scotland |
Director Name | Mrs Leanne Thomas |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 2019) |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Director Name | Mr Les Hutchison |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(110 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 2016) |
Role | Retired Businessman |
Country of Residence | Barbados |
Correspondence Address | Firpark Motherwell ML1 2QN Scotland |
Website | motherwellafc.org |
---|
Registered Address | Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 2 other UK companies use this postal address |
201k at £1 | Leslie Hutchison 69.97% Ordinary |
---|---|
18.1k at £1 | William Samuel 6.29% Ordinary |
17.1k at £1 | Well Society 5.96% Ordinary A |
13.2k at £1 | John Richard Peacock 4.61% Ordinary |
10.1k at £1 | William Dickie 3.50% Ordinary |
- | OTHER 2.99% - |
3.7k at £1 | Mfc Supporters Trust C/o Douglas Barr & Co 1.28% Ordinary |
3k at £1 | William Gardner 1.04% Ordinary |
3k at £1 | William Russell Morris 1.04% Ordinary |
1.6k at £1 | Katrina Ness 0.55% Ordinary |
1000 at £1 | Nominations (Glasgow) 0.35% Ordinary |
600 at £1 | Flora Findlay 0.21% Ordinary |
500 at £1 | Kris George Jarvie 0.17% Ordinary |
500 at £1 | Simon Little 0.17% Ordinary |
450 at £1 | George B. Logan 0.16% Deferred |
390 at £1 | David Lindsay 0.14% Ordinary |
400 at £1 | Derek J. Weir 0.14% Ordinary |
400 at £1 | James Douglas 0.14% Ordinary |
380 at £1 | Robert Watson Macdonald 0.13% Ordinary |
340 at £1 | Ian Livingston 0.12% Ordinary |
330 at £1 | Derek Somerville 0.11% Ordinary |
298 at £1 | A. Barron 0.10% Ordinary |
297 at £1 | Alan David Hurrell 0.10% Ordinary |
300 at £1 | Andrew Jack 0.10% Ordinary |
264 at £1 | Alexander Angus 0.09% Ordinary |
250 at £1 | Alexander Kilpatrick 0.09% Ordinary |
270 at £1 | Duncan Craig Mcintyre 0.09% Deferred |
250 at £1 | Kenneth Forrest 0.09% Ordinary |
261 at £1 | Muslek 0.09% Ordinary |
250 at £1 | Richard Dickson 0.09% Ordinary |
220 at £1 | Alister Baird 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £737,441 |
Cash | £376,150 |
Current Liabilities | £1,793,895 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 18 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2024 (5 months, 1 week from now) |
30 January 2015 | Delivered on: 9 February 2015 Persons entitled: Les W. J. Hutchison Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 February 2014 | Delivered on: 22 February 2014 Persons entitled: John Boyle Classification: A registered charge Particulars: Land at fir park firpark street motherwell. Outstanding |
18 April 2002 | Delivered on: 18 April 2002 Persons entitled: John Boyle Classification: Bond & floating charge Secured details: All sums of principal and relative interest, penalties, costs, charges and expenses due and to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 August 1999 | Delivered on: 17 September 1999 Persons entitled: The Scottish Sports Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: Derek Weir Classification: A registered charge Particulars: Fir park, motherwell, ML1 2QN. Outstanding |
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: Pacific Shelf 1272 Classification: A registered charge Particulars: Fir park, motherwell, ML1 2QN. Outstanding |
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: The Well Society Limited Classification: A registered charge Particulars: Fir park, motherwell, ML1 2QN. Outstanding |
12 February 2015 | Delivered on: 3 March 2015 Persons entitled: Les W J Hutchison Classification: A registered charge Particulars: Two areas of land at fir park, firpark street, motherwell- for more details please refer to the instrument. Outstanding |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 28 February 2014 Persons entitled: John Boyle Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming parts of the lands and estates of dalzell and jerviston lying within the burgh of motherwell and wishaw. Fully Satisfied |
8 September 1981 | Delivered on: 16 September 1981 Satisfied on: 24 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.503 acres at fir park,motherwell;0.486 Acres at edward street,motherwell and dwellinghouse at 41 firpark street,motherwell. Fully Satisfied |
23 May 1983 | Delivered on: 9 June 1983 Satisfied on: 14 August 1998 Persons entitled: Motherwell Development Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. ground extending to 5.503 acres in the parish of dalziel and county of LANARK2. Lease of subjects 0.486 acre at edward street in the said parish and county 3. piece of ground extending to 16.3 poles in the said parish and dwellinghouse at 41 firpark street, motherwell. Fully Satisfied |
13 November 1980 | Delivered on: 20 November 1980 Satisfied on: 30 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Appointment of Mr Andrew John Wilson as a director on 17 March 2020 (2 pages) |
21 February 2020 | Satisfaction of charge 5 in full (1 page) |
21 February 2020 | Satisfaction of charge SC0057020010 in full (1 page) |
21 February 2020 | Satisfaction of charge SC0057020008 in full (1 page) |
21 February 2020 | Satisfaction of charge SC0057020013 in full (1 page) |
21 February 2020 | Satisfaction of charge SC0057020012 in full (1 page) |
21 February 2020 | Satisfaction of charge SC0057020009 in full (1 page) |
21 February 2020 | Satisfaction of charge 6 in full (1 page) |
7 January 2020 | Full accounts made up to 31 May 2019 (33 pages) |
4 November 2019 | Termination of appointment of Leanne Thomas as a director on 4 November 2019 (1 page) |
8 April 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 January 2019 | Full accounts made up to 31 May 2018 (32 pages) |
27 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 31 May 2017 (20 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (29 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (29 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
10 January 2017 | Accounts for a small company made up to 31 May 2016 (10 pages) |
10 January 2017 | Accounts for a small company made up to 31 May 2016 (10 pages) |
10 November 2016 | Registration of charge SC0057020011, created on 31 October 2016 (5 pages) |
10 November 2016 | Registration of charge SC0057020012, created on 31 October 2016 (5 pages) |
10 November 2016 | Registration of charge SC0057020013, created on 31 October 2016 (5 pages) |
10 November 2016 | Registration of charge SC0057020013, created on 31 October 2016 (5 pages) |
10 November 2016 | Registration of charge SC0057020011, created on 31 October 2016 (5 pages) |
10 November 2016 | Registration of charge SC0057020012, created on 31 October 2016 (5 pages) |
4 November 2016 | Alterations to floating charge SC0057020009 (28 pages) |
4 November 2016 | Alterations to floating charge SC0057020009 (28 pages) |
31 October 2016 | Termination of appointment of Peter Kellie as a director on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Peter Kellie as a director on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Ian Reid as a director on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Ian Reid as a director on 27 October 2016 (1 page) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mr Alan Gordon Burrows as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Alan Gordon Burrows as a director on 10 June 2016 (2 pages) |
23 March 2016 | Appointment of Mr Douglas Holmes Dickie as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Thomas Millar Haddow Feely as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Douglas Holmes Dickie as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Thomas Millar Haddow Feely as a director on 15 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Les Hutchison as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Les Hutchison as a director on 15 March 2016 (1 page) |
19 February 2016 | Termination of appointment of Derek James Weir as a director on 1 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Derek James Weir as a director on 1 February 2016 (1 page) |
17 February 2016 | Accounts for a small company made up to 31 May 2015 (11 pages) |
17 February 2016 | Accounts for a small company made up to 31 May 2015 (11 pages) |
4 December 2015 | Termination of appointment of Brian Mccafferty as a director on 28 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Brian Mccafferty as a director on 28 November 2015 (1 page) |
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 April 2015 | Appointment of Mr Les Hutchison as a director on 7 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Les Hutchison as a director on 7 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Les Hutchison as a director on 7 April 2015 (2 pages) |
3 March 2015 | Registration of charge SC0057020010, created on 12 February 2015 (8 pages) |
3 March 2015 | Registration of charge SC0057020010, created on 12 February 2015 (8 pages) |
26 February 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
26 February 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
17 February 2015 | Alterations to floating charge 6 (20 pages) |
17 February 2015 | Alterations to floating charge 6 (20 pages) |
16 February 2015 | Appointment of Mr Ian Reid as a director on 30 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Ian Reid as a director on 30 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of John Swinburne as a director on 30 January 2015 (1 page) |
13 February 2015 | Appointment of Mrs Leanne Thomas as a director on 30 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Andrew John Wilson as a director on 30 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Peter Kellie as a director on 30 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Leanne Thomas as a director on 30 January 2015 (2 pages) |
13 February 2015 | Alterations to a floating charge (21 pages) |
13 February 2015 | Appointment of Mr Peter Kellie as a director on 30 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Andrew John Wilson as a director on 30 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Stewart Martin Robertson as a director on 30 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Stewart Martin Robertson as a director on 30 January 2015 (1 page) |
13 February 2015 | Termination of appointment of John Swinburne as a director on 30 January 2015 (1 page) |
13 February 2015 | Alterations to a floating charge (21 pages) |
9 February 2015 | Registration of charge SC0057020009, created on 30 January 2015 (19 pages) |
9 February 2015 | Registration of charge SC0057020009, created on 30 January 2015 (19 pages) |
26 January 2015 | Termination of appointment of Graham Barnstaple as a director on 16 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Graham Barnstaple as a director on 16 January 2015 (1 page) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 June 2014 | Termination of appointment of Leeann Dempster as a director (1 page) |
3 June 2014 | Termination of appointment of Leeann Dempster as a director (1 page) |
28 February 2014 | Satisfaction of charge 7 in full (4 pages) |
28 February 2014 | Satisfaction of charge 7 in full (4 pages) |
22 February 2014 | Registration of charge 0057020008 (8 pages) |
22 February 2014 | Registration of charge 0057020008 (8 pages) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
3 February 2014 | Director's details changed for Mr John Swinburne on 20 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr John Swinburne on 20 January 2014 (2 pages) |
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 April 2013 | Statement of capital following an allotment of shares on 29 September 2012
|
11 April 2013 | Appointment of Mr Graham Barnstaple as a director (2 pages) |
11 April 2013 | Appointment of Mr Graham Barnstaple as a director (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 29 September 2012
|
11 April 2013 | Appointment of Mr Brian Mccafferty as a director (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 29 September 2012
|
11 April 2013 | Termination of appointment of John Boyle as a director (1 page) |
11 April 2013 | Appointment of Mr Brian Mccafferty as a director (2 pages) |
11 April 2013 | Termination of appointment of John Boyle as a director (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 29 September 2012
|
25 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (33 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (33 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (33 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
27 June 2012 | Termination of appointment of Andrew Lapping as a director (1 page) |
27 June 2012 | Termination of appointment of Andrew Lapping as a director (1 page) |
14 May 2012 | Notice of completion of voluntary arrangement (4 pages) |
14 May 2012 | Notice of completion of voluntary arrangement (4 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (19 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (19 pages) |
24 February 2012 | Termination of appointment of William Dickie as a director (1 page) |
24 February 2012 | Termination of appointment of William Dickie as a director (1 page) |
9 February 2012 | Appointment of Mr Graham David Keys as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Stewart Robertson as a secretary (1 page) |
9 February 2012 | Termination of appointment of Stewart Robertson as a secretary (1 page) |
9 February 2012 | Appointment of Mr Graham David Keys as a secretary (2 pages) |
17 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (36 pages) |
17 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (36 pages) |
17 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (36 pages) |
15 April 2011 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2011 (2 pages) |
15 April 2011 | Insolvency:form 1.3(scot) 17/03/08 to 16/03/09 (2 pages) |
15 April 2011 | Insolvency:form 1.3(scot) 17/03/09 to 16/03/10 (2 pages) |
15 April 2011 | Insolvency:form 1.3(scot) 17/03/09 to 16/03/10 (2 pages) |
15 April 2011 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2011 (2 pages) |
15 April 2011 | Insolvency:form 1.3(scot) 17/03/08 to 16/03/09 (2 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (20 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (20 pages) |
27 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (32 pages) |
27 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (32 pages) |
27 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (32 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
4 May 2010 | Termination of appointment of Martin Rose as a director (1 page) |
4 May 2010 | Termination of appointment of Martin Rose as a director (1 page) |
27 April 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (2 pages) |
27 April 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr Derek Weir as a director (2 pages) |
15 March 2010 | Appointment of Mr Andrew Wilson as a director (2 pages) |
15 March 2010 | Appointment of Ms Leeann Dempster as a director (2 pages) |
15 March 2010 | Appointment of Mr Derek Weir as a director (2 pages) |
15 March 2010 | Appointment of Ms Leeann Dempster as a director (2 pages) |
15 March 2010 | Appointment of Mr Andrew Wilson as a director (2 pages) |
7 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (18 pages) |
7 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (18 pages) |
7 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (18 pages) |
23 April 2009 | Director's change of particulars / john boyle / 30/03/2009 (2 pages) |
23 April 2009 | Director's change of particulars / john boyle / 30/03/2009 (2 pages) |
14 April 2009 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2009 (3 pages) |
14 April 2009 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2009 (3 pages) |
20 March 2009 | Full accounts made up to 31 May 2008 (18 pages) |
20 March 2009 | Full accounts made up to 31 May 2008 (18 pages) |
7 November 2008 | Appointment terminated director ian stillie (1 page) |
7 November 2008 | Appointment terminated director ian stillie (1 page) |
29 October 2008 | Return made up to 07/08/08; full list of members (21 pages) |
29 October 2008 | Return made up to 07/08/08; full list of members (21 pages) |
9 April 2008 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages) |
9 April 2008 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
23 October 2007 | Return made up to 07/08/07; full list of members (20 pages) |
23 October 2007 | Return made up to 07/08/07; full list of members (20 pages) |
23 May 2007 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages) |
23 May 2007 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (17 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (17 pages) |
7 November 2006 | Return made up to 07/08/06; full list of members
|
7 November 2006 | Return made up to 07/08/06; full list of members
|
5 April 2006 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages) |
5 April 2006 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Memorandum and Articles of Association (5 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Memorandum and Articles of Association (5 pages) |
4 February 2006 | Full accounts made up to 31 May 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 May 2005 (18 pages) |
31 October 2005 | Return made up to 07/08/05; no change of members
|
31 October 2005 | Return made up to 07/08/05; no change of members
|
18 August 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages) |
18 August 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages) |
6 October 2004 | Full accounts made up to 31 May 2004 (17 pages) |
6 October 2004 | Full accounts made up to 31 May 2004 (17 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 07/08/04; no change of members
|
13 August 2004 | Return made up to 07/08/04; no change of members
|
8 June 2004 | Full accounts made up to 24 April 2002 (19 pages) |
8 June 2004 | Full accounts made up to 31 May 2003 (18 pages) |
8 June 2004 | Full accounts made up to 24 April 2002 (19 pages) |
8 June 2004 | Full accounts made up to 31 May 2003 (18 pages) |
24 May 2004 | Notice of discharge of Administration Order (2 pages) |
24 May 2004 | Notice of discharge of Administration Order (2 pages) |
26 March 2004 | Notice of report of meeting approving voluntary arrangement (8 pages) |
26 March 2004 | Notice of report of meeting approving voluntary arrangement (8 pages) |
10 November 2003 | Return made up to 07/08/03; full list of members
|
10 November 2003 | Return made up to 07/08/03; full list of members
|
5 November 2003 | Notice of Petition for Administration Order (1 page) |
5 November 2003 | Notice of Petition for Administration Order (1 page) |
5 November 2003 | Notice of Administration Order (2 pages) |
5 November 2003 | Notice of Administration Order (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
25 September 2003 | Accounting reference date extended from 24/04/03 to 31/05/03 (1 page) |
25 September 2003 | Accounting reference date extended from 24/04/03 to 31/05/03 (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
29 April 2003 | Accounting reference date shortened from 31/05/02 to 24/04/02 (1 page) |
29 April 2003 | Accounting reference date shortened from 31/05/02 to 24/04/02 (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 07/08/02; full list of members (20 pages) |
28 October 2002 | Return made up to 07/08/02; full list of members (20 pages) |
29 August 2002 | New secretary appointed;new director appointed (3 pages) |
29 August 2002 | New secretary appointed;new director appointed (3 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: fir park, firpark street, motherwell, ML1 2QN (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: fir park, firpark street, motherwell, ML1 2QN (1 page) |
3 May 2002 | Alterations to a floating charge (8 pages) |
3 May 2002 | Alterations to a floating charge (8 pages) |
30 April 2002 | Dec mort/charge * (5 pages) |
30 April 2002 | Dec mort/charge * (5 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (22 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (22 pages) |
25 September 2001 | Return made up to 07/08/01; change of members (19 pages) |
25 September 2001 | Return made up to 07/08/01; change of members (19 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (19 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (19 pages) |
22 January 2001 | Return made up to 13/08/99; full list of members; amend (14 pages) |
22 January 2001 | Return made up to 13/08/99; full list of members; amend (14 pages) |
21 August 2000 | Return made up to 13/08/00; no change of members
|
21 August 2000 | Return made up to 13/08/00; no change of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 31 May 1999 (23 pages) |
7 April 2000 | Full accounts made up to 31 May 1999 (23 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 13/08/99; full list of members (6 pages) |
15 November 1999 | Return made up to 13/08/99; full list of members (6 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | Alterations to a floating charge (8 pages) |
18 October 1999 | Alterations to a floating charge (8 pages) |
7 October 1999 | Alterations to a floating charge (8 pages) |
7 October 1999 | Alterations to a floating charge (8 pages) |
17 September 1999 | Partic of mort/charge * (5 pages) |
17 September 1999 | Partic of mort/charge * (5 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
26 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
1 September 1998 | Return made up to 13/08/98; full list of members (30 pages) |
1 September 1998 | Return made up to 13/08/98; full list of members (30 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
14 August 1998 | Dec mort/charge * (4 pages) |
14 August 1998 | Dec mort/charge * (4 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
5 September 1997 | Return made up to 13/08/97; change of members (6 pages) |
5 September 1997 | Return made up to 13/08/97; change of members (6 pages) |
13 May 1997 | Dec mort/charge * (7 pages) |
13 May 1997 | Dec mort/charge * (2 pages) |
13 May 1997 | Dec mort/charge * (2 pages) |
13 May 1997 | Dec mort/charge * (7 pages) |
6 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
6 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
30 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
21 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
17 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
22 February 1990 | Full accounts made up to 30 April 1989 (9 pages) |
22 February 1990 | Full accounts made up to 30 April 1989 (9 pages) |
22 February 1989 | Full accounts made up to 30 April 1988 (10 pages) |
22 February 1989 | Full accounts made up to 30 April 1988 (10 pages) |
18 February 1988 | Full accounts made up to 30 April 1987 (10 pages) |
18 February 1988 | Full accounts made up to 30 April 1987 (10 pages) |
4 March 1987 | Full accounts made up to 30 April 1986 (9 pages) |
4 March 1987 | Full accounts made up to 30 April 1986 (9 pages) |
18 January 1967 | Memorandum and Articles of Association (9 pages) |
18 January 1967 | Memorandum and Articles of Association (9 pages) |
30 September 1904 | Incorporation (31 pages) |
30 September 1904 | Certificate of incorporation (1 page) |
30 September 1904 | Certificate of incorporation (1 page) |
30 September 1904 | Incorporation (31 pages) |