Wishaw
ML2 8BT
Scotland
Director Name | Mr Ross Alexander Easton Sandford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1990(69 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | King Street Wishaw ML2 8BT Scotland |
Director Name | Mr Peter George Stenhouse Sandford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | King Street Wishaw ML2 8BT Scotland |
Director Name | Graeme Kenneth Grossart Sandford |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(74 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Chart Acc |
Country of Residence | United States |
Correspondence Address | King Street Wishaw ML2 8BT Scotland |
Secretary Name | Mr Ross Alexander Easton Sandford |
---|---|
Status | Current |
Appointed | 30 September 2018(97 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | King Street Wishaw ML2 8BT Scotland |
Director Name | George Thomson King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1990) |
Role | Manufacturing Confectioner |
Correspondence Address | Traighmhor 111 Kirk Road Wishaw Lanarkshire ML2 7BT Scotland |
Director Name | James McEwan Perrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1990) |
Role | Manufacturing Confectioner |
Correspondence Address | Rosendal Millheugh Brae Larkhall Ml9 1 |
Director Name | Samuel Waddell Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(67 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1989) |
Role | Manufacturing Confectioner |
Correspondence Address | Jansa Netherton Wishaw Ml2 0 |
Secretary Name | Mrs Eleanor Agnes Dickson Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(67 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslyn Cottage School Road, Guildtown Perth PH2 6BX Scotland |
Director Name | Mrs Eleanor Agnes Dickson Sandford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(72 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 January 2022) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | King Street Wishaw ML2 8BT Scotland |
Registered Address | King Street Wishaw ML2 8BT Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Year | 2012 |
---|---|
Net Worth | £685,277 |
Cash | £30,836 |
Current Liabilities | £180,132 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
2 June 2014 | Delivered on: 23 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14-16 king street, wishaw. Outstanding |
---|---|
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 June 1996 | Delivered on: 1 July 1996 Satisfied on: 27 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse and office premises at graham street and king street, wishaw....... See ch microfiche for full details. Fully Satisfied |
11 April 1994 | Delivered on: 15 April 1994 Satisfied on: 27 June 2014 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 |
30 September 1969 | Delivered on: 2 October 1969 Satisfied on: 11 April 1995 Persons entitled: Clydesdale Bank LTD 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. Fully Satisfied |
13 June 1988 | Delivered on: 24 June 1988 Satisfied on: 5 June 2015 Persons entitled: Motherwell District Council Classification: Standard security Secured details: £15,730. Particulars: Factory premises at king street/graham street, wishaw. Fully Satisfied |
5 June 1985 | Delivered on: 14 June 1985 Satisfied on: 22 February 1996 Persons entitled: Scottish Development Agency Classification: Instrument of charge Secured details: £47,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 September 1969 | Delivered on: 2 October 1969 Satisfied on: 3 June 1985 Persons entitled: Clydesdale Bank Finance Corporation LTD 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 |
3 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
10 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 February 2022 | Termination of appointment of Eleanor Agnes Dickson Sandford as a director on 31 January 2022 (1 page) |
28 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 January 2020 | Satisfaction of charge SC0117140009 in full (1 page) |
24 January 2020 | Satisfaction of charge SC0117140008 in full (1 page) |
22 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
23 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Eleanor Agnes Dickson Sandford as a secretary on 30 September 2018 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 October 2018 | Appointment of Mr Ross Alexander Easton Sandford as a secretary on 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr. Peter George Stenhouse Sandford on 12 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr. Peter George Stenhouse Sandford on 12 October 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Satisfaction of charge 7 in full (4 pages) |
27 June 2014 | Satisfaction of charge 7 in full (4 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
23 June 2014 | Registration of charge 0117140009 (10 pages) |
23 June 2014 | Registration of charge 0117140009 (10 pages) |
23 May 2014 | Registration of charge 0117140008 (7 pages) |
23 May 2014 | Registration of charge 0117140008 (7 pages) |
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Ross Alexander Easton Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Ross Alexander Easton Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Easton Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ross Alexander Easton Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Easton Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter George Stenhouse Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter George Stenhouse Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Easton Sandford on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter George Stenhouse Sandford on 3 October 2009 (2 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
16 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (10 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (10 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Return made up to 03/10/05; full list of members
|
6 October 2005 | Return made up to 03/10/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members
|
29 October 2002 | Return made up to 03/10/02; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members
|
8 October 2001 | Return made up to 03/10/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members
|
12 October 1999 | Return made up to 03/10/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1998 | Return made up to 03/10/98; no change of members
|
7 October 1998 | Return made up to 03/10/98; no change of members
|
25 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 October 1996 | Return made up to 03/10/96; change of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 October 1996 | Return made up to 03/10/96; change of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 July 1996 | Partic of mort/charge * (6 pages) |
1 July 1996 | Partic of mort/charge * (6 pages) |
22 February 1996 | Dec mort/charge * (2 pages) |
22 February 1996 | Dec mort/charge * (2 pages) |
11 April 1995 | Dec mort/charge * (5 pages) |
11 April 1995 | Dec mort/charge * (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
22 August 1991 | Resolutions
|
6 May 1921 | Incorporation (21 pages) |
6 May 1921 | Incorporation (21 pages) |