Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director Name | Mr Eddie Hagerty |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Mark Hunter |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(98 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Jordan James Campbell |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Liam Jude Nugent |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | C/O McLaren Ross 19 Glasgow Road Paisley PA1 3QX Scotland |
Director Name | John Benjamin McGoogan |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 1995) |
Role | Solicitor |
Correspondence Address | Derwent 3 Laird Street Coatbridge Lanarkshire ML5 3LJ Scotland |
Director Name | Robert Marwick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 1995) |
Role | Architect |
Correspondence Address | 9 Dunbeth Avenue Coatbridge Lanarkshire ML5 3JE Scotland |
Director Name | David Forrester |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Belmont Le Froy Street Coatbridge ML5 1PN Scotland |
Director Name | Samuel Goodwin |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1992) |
Role | Publican |
Correspondence Address | 81 Drumpellier Avenue Coatbridge Lanarkshire ML5 1JS Scotland |
Director Name | David Lyttle |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 1995) |
Role | Retired |
Correspondence Address | 1 Cuparhead Avenue Coatbridge Lanarkshire ML5 5LU Scotland |
Secretary Name | David Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Belmont Le Froy Street Coatbridge ML5 1PN Scotland |
Director Name | Laurence Glass Cameron |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1995(75 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 October 1995) |
Role | Engineer |
Correspondence Address | 5 Crossview Avenue Baillieston Glasgow G69 6JL Scotland |
Director Name | Andrew Beattie |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(75 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 October 1995) |
Role | Mortgage Broker |
Correspondence Address | 3 Newfield Road Elgin Morayshire IV30 2DA Scotland |
Director Name | James Barr Greenhalgh |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Cleughearn House Auldhouse East Kilbride Glasgow Strathclyde G75 9DP Scotland |
Secretary Name | John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1996) |
Role | Company Accountant |
Correspondence Address | 72 Townhead Road Coatbridge Lanarkshire ML5 2HU Scotland |
Director Name | John Hughes |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1996) |
Role | Company Accountant |
Correspondence Address | 72 Townhead Road Coatbridge Lanarkshire ML5 2HU Scotland |
Director Name | Mr Andrew Dick |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(76 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2005) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 52 Raebog Road Glenmavis Airdrie Lanarkshire ML6 0NW Scotland |
Director Name | Alan Mathieson Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(76 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2002) |
Role | Restaurant Owner |
Correspondence Address | 11 Rochsolloch Road Airdrie Lanarkshire ML6 9BB Scotland |
Director Name | Edward Patrick Hagerty |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 1995(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 September 2004) |
Role | Teacher |
Correspondence Address | 56 Corsewall Street Coatbridge Strathclyde ML5 1PU Scotland |
Director Name | Gordon Dishington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 1997) |
Role | Retailer |
Correspondence Address | 6 Fernhill Grange Bothwell Glasgow G71 8SH Scotland |
Secretary Name | Mr David Thow Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(77 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrick Drive Drumpellier Coatbridge Lanarkshire ML5 1JX Scotland |
Director Name | John Cornfield |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Janefield Road Perth Perthshire PH1 1PH Scotland |
Secretary Name | Francis Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 May 2014) |
Role | Chartered Management Acct |
Country of Residence | Scotland |
Correspondence Address | 49 Earlspark Avenue Newlands Glasgow G43 2HN Scotland |
Director Name | Mr Donald McKay Macintyre |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(89 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lochend Farm Coylton Ayr Ayrshire KA6 6JS Scotland |
Director Name | Mr John Devlin |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Golf Course Road Livingston West Lothian EH54 8QF Scotland |
Director Name | Mr Ronald Gerard Boyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 November 2013(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2019) |
Role | Education Manager |
Country of Residence | Scotland |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Secretary Name | Mr Paul Anthony Reilly |
---|---|
Status | Resigned |
Appointed | 25 April 2014(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Patrick Gillooly |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(95 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Isla Quadrant Cleland Motherwell Lanarkshire ML1 5SR Scotland |
Director Name | Mr Stephen David Kirk |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Forth View Kennoway Leven Fife KY8 5JT Scotland |
Director Name | Mr Terence Gillooly |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2016) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Dunnock Place Coatbridge Lanarkshire ML5 4US Scotland |
Director Name | Mr Neil Alexander Logan |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Craig Irvine Downs |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(98 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2018) |
Role | Major Projects Planning Manager |
Country of Residence | Scotland |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Lindsay Hamilton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(98 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Director Name | Mr Gordon McNeill Lind |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Website | albionrovers.com |
---|
Registered Address | Cliftonhill Stadium Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
2.5k at £0.001 | Anton Fagan (Trust) 6.66% Ordinary |
---|---|
14.1k at £0.001 | Cliftonhill Ordinary Suspense 37.92% Ordinary |
1.2k at £0.001 | Andrew Beattie 3.27% Preference |
10.2k at £0.001 | Cliftonhill Ordinary Suspense 27.36% Preference |
922 at £0.001 | Graeme Forrester 2.48% Preference |
922 at £0.001 | Jack Mcgoogan 2.48% Preference |
922 at £0.001 | Robert Marwick 2.48% Preference |
845 at £0.001 | Andrew Beattie 2.27% Ordinary |
750 at £0.001 | David Shanks 2.02% Preference |
4k at £0.001 | Anton Fagan (Trust) 10.65% Preference |
609 at £0.001 | Hugh Munro 1.64% Ordinary |
556 at £0.001 | Graeme Forrester 1.50% Ordinary |
556 at £0.001 | Jack Mcgoogan 1.50% Ordinary |
555 at £0.001 | Robert Marwick 1.49% Ordinary |
502 at £0.001 | David Shanks 1.35% Ordinary |
500 at £0.001 | James Shanks 1.35% Preference |
480 at £0.001 | A. Higgins 1.29% Preference |
480 at £0.001 | Reily Family 1.29% Preference |
464 at £0.001 | James Munro 1.25% Preference |
455 at £0.001 | Robert Watt 1.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,010,082 |
Cash | £70,280 |
Current Liabilities | £101,707 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2024 (4 months from now) |
20 July 1981 | Delivered on: 31 July 1987 Satisfied on: 22 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower or ground floor premises at 168/170 main st, coatbridge. Fully Satisfied |
---|---|
20 July 1981 | Delivered on: 31 July 1981 Satisfied on: 22 January 1988 Persons entitled: Scottish and Newcastle Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Cliftonhill football stadium, coatbridge. Fully Satisfied |
20 July 1981 | Delivered on: 31 July 1981 Persons entitled: Scottish and Newcastle Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The casanova public house, 168/170 main st. Coatbridge, lanarkshire. Part Satisfied |
7 February 1980 | Delivered on: 13 February 1980 Persons entitled: The Company Scottish and Newcastle Breweries LTD The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Classification: Bond & 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. Part Satisfied |
27 November 1979 | Delivered on: 30 November 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and stadium extending to 7.477 acres part of the clifftonhill estate in monkland. Outstanding |
22 February 2021 | Confirmation statement made on 13 January 2021 with updates (19 pages) |
---|---|
10 February 2021 | Appointment of Mr Liam Jude Nugent as a director on 5 February 2021 (2 pages) |
10 February 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
10 February 2021 | Appointment of Mr Jordan James Campbell as a director on 5 November 2020 (2 pages) |
10 February 2021 | Appointment of Mr Craig Mckeown as a director on 5 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr Shaun Colin Millar as a director on 5 February 2021 (2 pages) |
20 August 2020 | Termination of appointment of Colin Woodward as a director on 19 August 2020 (1 page) |
29 January 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
26 January 2020 | Confirmation statement made on 13 January 2020 with updates (19 pages) |
11 November 2019 | Termination of appointment of William Gerard Shields as a director on 10 November 2019 (1 page) |
27 September 2019 | Confirmation statement made on 13 January 2019 with updates (18 pages) |
16 July 2019 | Termination of appointment of Gordon Mcneill Lind as a director on 9 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Ronald Gerard Boyd as a director on 8 July 2019 (1 page) |
1 February 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
8 November 2018 | Appointment of Mrs Alison Isobel Mcgowan as a director on 8 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of Lorraine Bryson Simpson as a director on 30 October 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (16 pages) |
14 August 2018 | Termination of appointment of Craig Irvine Downs as a director on 12 August 2018 (1 page) |
28 June 2018 | Appointment of Mrs Lorraine Simpson as a director on 28 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Lindsay Hamilton as a director on 17 June 2018 (1 page) |
3 May 2018 | Appointment of Mr Gordon Mcneill Lind as a director on 2 May 2018 (2 pages) |
6 April 2018 | Appointment of Mr Lindsay Hamilton as a director on 6 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Colin Woodward as a director on 4 April 2018 (2 pages) |
3 April 2018 | Appointment of Mr Craig Irvine Downs as a director on 28 March 2018 (2 pages) |
2 April 2018 | Appointment of Mr Mark Hunter as a director on 28 March 2018 (2 pages) |
2 April 2018 | Appointment of Mr William Gerard Shields as a director on 28 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 31 January 2018 with updates (16 pages) |
27 February 2018 | Second filing of Confirmation Statement dated 31/01/2017 (5 pages) |
11 January 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
3 January 2018 | Termination of appointment of Paul Anthony Reilly as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Paul Anthony Reilly as a secretary on 13 December 2017 (1 page) |
6 March 2017 | Amended accounts for a small company made up to 30 June 2016 (9 pages) |
6 March 2017 | Amended accounts for a small company made up to 30 June 2016 (9 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (9 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (9 pages) |
12 November 2016 | Termination of appointment of Stephen David Kirk as a director on 12 November 2016 (1 page) |
12 November 2016 | Termination of appointment of Stephen David Kirk as a director on 12 November 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Eddie Haggerty on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Eddie Haggerty on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Eddie Haggerty as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Eddie Haggerty as a director on 1 October 2016 (2 pages) |
27 September 2016 | Termination of appointment of Lorraine Bryson Simpson as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Lorraine Bryson Simpson as a director on 26 September 2016 (1 page) |
6 September 2016 | Appointment of Mrs Lorraine Bryson Simpson as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Lorraine Bryson Simpson as a director on 1 September 2016 (2 pages) |
3 August 2016 | Termination of appointment of Patrick Joseph Rolink as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Patrick Joseph Rolink as a director on 1 August 2016 (1 page) |
21 July 2016 | Appointment of Mr Patrick Joseph Rolink as a director on 1 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Ian Benton as a director on 1 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Patrick Joseph Rolink as a director on 1 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Ian Benton as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Neil Alexander Logan as a director on 11 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Neil Alexander Logan as a director on 11 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Patrick Gillooly as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Patrick Gillooly as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Terence Gillooly as a director on 1 July 2016 (1 page) |
3 May 2016 | Termination of appointment of Michael Paul Patrick Savage as a director on 18 January 2016 (1 page) |
3 May 2016 | Termination of appointment of Michael Paul Patrick Savage as a director on 18 January 2016 (1 page) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
14 May 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
14 May 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
6 March 2015 | Appointment of Mr Neil Alexander Logan as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Neil Alexander Logan as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Neil Alexander Logan as a director on 1 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
7 January 2015 | Appointment of Mr Michael Paul Patrick Savage as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Stephen David Kirk as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Stephen David Kirk as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Michael Paul Patrick Savage as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Stephen David Kirk as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Robert Watt as a director on 25 October 2014 (1 page) |
7 January 2015 | Appointment of Mr Terence Gillooly as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Terence Gillooly as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Robert Watt as a director on 25 October 2014 (1 page) |
7 January 2015 | Appointment of Mr Michael Paul Patrick Savage as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Terence Gillooly as a director on 7 January 2015 (2 pages) |
14 August 2014 | Termination of appointment of John Devlin as a director on 12 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Paul Anthony Reilly as a secretary on 25 April 2014 (2 pages) |
14 August 2014 | Appointment of Mr Paul Anthony Reilly as a secretary on 25 April 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Devlin as a director on 12 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Patrick Gillooly as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Patrick Gillooly as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Patrick Gillooly as a director on 1 July 2014 (2 pages) |
19 May 2014 | Termination of appointment of Francis Meade as a secretary (1 page) |
19 May 2014 | Termination of appointment of Francis Meade as a director (1 page) |
19 May 2014 | Termination of appointment of Francis Meade as a director (1 page) |
19 May 2014 | Termination of appointment of Francis Meade as a secretary (1 page) |
14 May 2014 | Appointment of Mr Paul Anthony Reilly as a director (2 pages) |
14 May 2014 | Appointment of Mr Paul Anthony Reilly as a director (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 January 2014 | Appointment of Mr John Devlin as a director (2 pages) |
7 January 2014 | Appointment of Mr Ronald Gerard Boyd as a director (2 pages) |
7 January 2014 | Appointment of Mr Ronald Gerard Boyd as a director (2 pages) |
7 January 2014 | Appointment of Mr John Devlin as a director (2 pages) |
1 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
23 April 2013 | Termination of appointment of John Devlin as a director (1 page) |
23 April 2013 | Termination of appointment of John Devlin as a director (1 page) |
25 March 2013 | Termination of appointment of Brian Moore as a director (1 page) |
25 March 2013 | Termination of appointment of Brian Moore as a director (1 page) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (18 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (18 pages) |
11 October 2012 | Appointment of Mr Brian Hugh Moore as a director (2 pages) |
11 October 2012 | Appointment of Mr Brian Hugh Moore as a director (2 pages) |
4 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 February 2012 | Director's details changed for Francis Meade on 1 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (17 pages) |
22 February 2012 | Director's details changed for Francis Meade on 1 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (17 pages) |
22 February 2012 | Director's details changed for Francis Meade on 1 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Robert Watt on 1 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Robert Watt on 1 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Robert Watt on 1 January 2012 (2 pages) |
19 October 2011 | Termination of appointment of Lew Mcwilliam as a director (4 pages) |
19 October 2011 | Termination of appointment of Lew Mcwilliam as a director (4 pages) |
21 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 April 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
12 April 2011 | Termination of appointment of John Cornfield as a director (1 page) |
12 April 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
12 April 2011 | Termination of appointment of John Cornfield as a director (1 page) |
7 April 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (16 pages) |
7 April 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (16 pages) |
16 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 March 2010 | Annual return made up to 31 January 2010 (17 pages) |
19 March 2010 | Annual return made up to 31 January 2010 (17 pages) |
23 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (21 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (21 pages) |
14 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
14 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 November 2008 | Director appointed john devlin (2 pages) |
20 November 2008 | Director appointed john devlin (2 pages) |
17 October 2008 | Appointment terminated director patrick rolink (1 page) |
17 October 2008 | Appointment terminated director patrick rolink (1 page) |
17 October 2008 | Director appointed donald mckay macintyre (2 pages) |
17 October 2008 | Director appointed donald mckay macintyre (2 pages) |
12 August 2008 | Appointment terminated director neil welsh (1 page) |
12 August 2008 | Appointment terminated director neil welsh (1 page) |
15 February 2008 | Return made up to 31/01/08; no change of members (9 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (9 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members
|
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members
|
28 February 2007 | New secretary appointed (2 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 31/01/06; change of members
|
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 31/01/06; change of members
|
11 July 2005 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | Return made up to 31/01/05; full list of members
|
3 August 2004 | Return made up to 31/01/03; change of members (9 pages) |
3 August 2004 | Return made up to 31/01/03; change of members (9 pages) |
3 March 2004 | Return made up to 31/01/04; change of members (9 pages) |
3 March 2004 | Return made up to 31/01/04; change of members (9 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
15 March 2002 | Return made up to 31/01/02; bulk list available separately
|
15 March 2002 | Return made up to 31/01/02; bulk list available separately
|
16 July 2001 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
29 January 2001 | Return made up to 31/01/01; no change of members
|
29 January 2001 | Return made up to 31/01/01; no change of members
|
17 October 2000 | Return made up to 31/01/00; no change of members (8 pages) |
17 October 2000 | Return made up to 31/01/00; no change of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 March 1999 | Return made up to 31/01/99; bulk list available separately (7 pages) |
3 March 1999 | Return made up to 31/01/99; bulk list available separately (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 February 1998 | Return made up to 31/01/98; change of members (8 pages) |
11 February 1998 | Return made up to 31/01/98; change of members (8 pages) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Director resigned (1 page) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Return made up to 31/01/97; change of members (8 pages) |
19 March 1997 | Return made up to 31/01/97; change of members (8 pages) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
18 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
14 March 1996 | Return made up to 31/01/96; full list of members (40 pages) |
14 March 1996 | Return made up to 31/01/96; full list of members (40 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: cliftonhill stadium main street coatbridge ML5 3RB (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: cliftonhill stadium main street coatbridge ML5 3RB (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
28 November 1983 | Memorandum and Articles of Association (26 pages) |
28 November 1983 | Memorandum and Articles of Association (26 pages) |
17 June 1919 | Incorporation (29 pages) |
17 June 1919 | Incorporation (32 pages) |
17 June 1919 | Incorporation (29 pages) |
17 June 1919 | Incorporation (32 pages) |