Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director Name | Mr Raymond Joseph Reihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2001(74 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Secretary Name | Mr Raymond Carroll |
---|---|
Status | Closed |
Appointed | 30 September 2010(83 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Gerard Boylan |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 2016(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Ray Carroll |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 2016(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | George Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(62 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1989) |
Role | Southern Sales Executive |
Correspondence Address | 28 Dunsmore Road Bishopton Renfrewshire PA7 5EL Scotland |
Director Name | Lyndsay Mackenzie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 May 1998) |
Role | Coal Merchant |
Correspondence Address | 17 Inshes View Westhill Inverness Inverness Shire IV1 2DS Scotland |
Director Name | Charles Murray Sharp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(62 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1997) |
Role | Coal Merchant/Accountant |
Correspondence Address | 13 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | Thomas Smith |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(62 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 August 1990) |
Role | Coal Merchant |
Correspondence Address | 1 Woodend Road Carluke Lanarkshire ML8 4EF Scotland |
Director Name | James Toole |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 May 1997) |
Role | Coal Merchant |
Correspondence Address | 3 Dovecot Way Pencaitland Tranent East Lothian EH34 5HA Scotland |
Secretary Name | Mrs Margaret Anne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(62 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wardie Avenue Edinburgh Midlothian EH5 2AB Scotland |
Director Name | Alan William Janieson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 1997) |
Role | Coal Wholesaler |
Correspondence Address | 7 Pine Drive Inverness Inverness-Shire IV2 4NT Scotland |
Director Name | Mr Donal James Andrew Gordon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bronte Lodge 53 Glascar Road Ballinaskeagh Banbridge County Down BT32 5DT Northern Ireland |
Director Name | Mr Raymond Joseph Reihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1997(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gweebarra, 48 Station Road Craigavad County Down BT18 0BP Northern Ireland |
Secretary Name | Mr Kenneth Thomas David McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(70 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr John Anthony Fagan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2001(74 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Carysfort Grove Blackrock Co Dublin Ireland |
Telephone | 01349 854444 |
---|---|
Telephone region | Dingwall |
Registered Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
100k at £1 | Bruce Lindsay Brothers LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Raymond Reihill 0.00% Ordinary |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 1986 | Delivered on: 15 August 1986 Satisfied on: 4 February 1998 Persons entitled: 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. Fully Satisfied |
---|---|
23 May 1979 | Delivered on: 29 May 1979 Satisfied on: 12 September 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Floating charge Secured details: £200,000 due by bruce lindsay brothers LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 1975 | Delivered on: 12 June 1975 Satisfied on: 12 September 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Floating charge Secured details: For securing £50,000 due by bruce lindsay brothers LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 August 1969 | Delivered on: 8 September 1969 Satisfied on: 12 September 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Floating charge Secured details: All sums due or to become due by the company to the chargee pursuant to a guarantee securing £50,000 advanced to bruce lindsay brothers LTD. By the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 January 2016 | Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 September 2010 | Termination of appointment of Kenneth Mckay as a secretary (1 page) |
30 September 2010 | Appointment of Mr Raymond Carroll as a secretary (1 page) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 October 2009 | Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mark Reihill on 20 October 2009 (2 pages) |
19 August 2009 | Director's change of particulars / raymond reihill / 01/12/2008 (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / raymond reihill / 01/08/2008 (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Location of debenture register (1 page) |
23 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
30 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
15 May 2000 | Amended full accounts made up to 31 March 1999 (14 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 December 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 30/08/98; full list of members
|
29 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 February 1998 | Dec mort/charge * (5 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 30/08/97; full list of members (11 pages) |
6 August 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 8 john's place leith edinburgh EH6 7ER (1 page) |
4 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (10 pages) |
4 October 1983 | Accounts made up to 31 March 1983 (10 pages) |
16 December 1982 | Accounts made up to 31 March 1982 (11 pages) |