Blantyre
G72 0FB
Scotland
Director Name | Mr Robert Dannemann Booth |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(58 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 January 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QA Scotland |
Director Name | Mr Brian Martin Cole-Hamilton |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(58 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 January 2009) |
Role | Scaffolding Manager |
Country of Residence | Scotland |
Correspondence Address | 106 Greenlees Road Cambuslang Glasgow G72 8DU Scotland |
Director Name | Ian Metherall Henderson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Scaffolding Manager |
Correspondence Address | Flat G1 Regent Court 12 Burnfield Gardens Giffnock Glasgow Lanarkshire G46 7EB Scotland |
Secretary Name | Mr Brian Martin Cole-Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(58 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106 Greenlees Road Cambuslang Glasgow G72 8DU Scotland |
Director Name | Norman James Scargill |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(61 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2008) |
Role | Contracts Director |
Correspondence Address | 15 Marywood Square Glasgow G41 2BW Scotland |
Director Name | Mr James Nisbet |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowan Grove Quarter Hamilton Lanarkshire ML3 7TT Scotland |
Secretary Name | Mary Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2011) |
Role | Secretary |
Correspondence Address | 6 Andrew Baxter Avenue Ashgill Lanarkshire ML9 3RG Scotland |
Director Name | Mr Andrew Bryce Dingwall |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Biggar Road Ind Estate Cleland Motherwell Lanarkshire ML1 5PB Scotland |
Director Name | Mr Lee Howard Rushton |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Biggar Road Industrial Estate Cleland Motherwell Lanarkshire ML1 5PB Scotland |
Director Name | Mrs Yvonne Rushton |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Biggar Road Ind Estate Cleland Motherwell Lanarkshire ML1 5PB Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Turnover | £1,899,285 |
Gross Profit | £1,122,497 |
Net Worth | £627,805 |
Cash | £22,046 |
Current Liabilities | £158,717 |
Latest Accounts | 30 November 2012 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 5 September 2016 (overdue) |
---|
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: Ashley Business Cash Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 October 1983 | Delivered on: 10 November 1983 Satisfied on: 18 October 2013 Persons entitled: The Royal Bank of Scotland PLC 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 |
7 August 2018 | Order of court - dissolution void (1 page) |
---|---|
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
28 September 2016 | Notice of final meeting of creditors (3 pages) |
28 September 2016 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
1 August 2014 | Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on 1 August 2014 (2 pages) |
1 August 2014 | Court order notice of winding up (1 page) |
1 August 2014 | Notice of winding up order (1 page) |
1 August 2014 | Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on 1 August 2014 (2 pages) |
1 August 2014 | Court order notice of winding up (1 page) |
1 August 2014 | Notice of winding up order (1 page) |
24 October 2013 | Registration of charge 0170030002 (13 pages) |
24 October 2013 | Registration of charge 0170030002 (13 pages) |
18 October 2013 | Satisfaction of charge 1 in full (1 page) |
18 October 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
12 April 2013 | Appointment of Mr Irvin John Downey as a director (2 pages) |
12 April 2013 | Termination of appointment of Andrew Dingwall as a director (1 page) |
12 April 2013 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
12 April 2013 | Appointment of Mr Irvin John Downey as a director (2 pages) |
12 April 2013 | Termination of appointment of Andrew Dingwall as a director (1 page) |
12 April 2013 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
18 September 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
3 August 2012 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
1 August 2012 | Termination of appointment of Lee Rushton as a director (2 pages) |
1 August 2012 | Termination of appointment of Yvonne Rushton as a director (2 pages) |
1 August 2012 | Termination of appointment of Lee Rushton as a director (2 pages) |
1 August 2012 | Termination of appointment of Yvonne Rushton as a director (2 pages) |
8 March 2012 | Compulsory strike-off action has been suspended (1 page) |
8 March 2012 | Compulsory strike-off action has been suspended (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
12 October 2011 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Termination of appointment of Mary Gilmour as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Mary Gilmour as a secretary (2 pages) |
12 November 2010 | Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU on 12 November 2010 (2 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Appointment of Andrew Dingwall as a director (3 pages) |
24 September 2010 | Appointment of Andrew Dingwall as a director (3 pages) |
11 August 2010 | Termination of appointment of James Nisbet as a director (2 pages) |
11 August 2010 | Appointment of Lee Rushton as a director (3 pages) |
11 August 2010 | Appointment of Mrs Yvonne Rushton as a director (3 pages) |
11 August 2010 | Termination of appointment of James Nisbet as a director (2 pages) |
11 August 2010 | Appointment of Lee Rushton as a director (3 pages) |
11 August 2010 | Appointment of Mrs Yvonne Rushton as a director (3 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (6 pages) |
10 October 2009 | Registered office address changed from C/O Feely & Co 165 Main Street Wishaw North Lanarkshire ML2 7AU Scotland on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from C/O Feely & Co 165 Main Street Wishaw North Lanarkshire ML2 7AU Scotland on 10 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 1081 Duke Street Glasgow G31 5NX on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 1081 Duke Street Glasgow G31 5NX on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 1081 Duke Street Glasgow G31 5NX on 7 October 2009 (1 page) |
28 March 2009 | Secretary appointed mary gilmour (2 pages) |
28 March 2009 | Secretary appointed mary gilmour (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 January 2009 | Director appointed james nisbet (1 page) |
20 January 2009 | Appointment terminated director and secretary brian cole-hamilton (1 page) |
20 January 2009 | Appointment terminated director robert booth (1 page) |
20 January 2009 | Director appointed james nisbet (1 page) |
20 January 2009 | Appointment terminated director and secretary brian cole-hamilton (1 page) |
20 January 2009 | Appointment terminated director robert booth (1 page) |
20 November 2008 | Appointment terminated director norman scargill (1 page) |
20 November 2008 | Appointment terminated director norman scargill (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
28 August 2008 | Return made up to 22/08/08; full list of members (7 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 November 2007 | Return made up to 22/08/07; full list of members (4 pages) |
5 November 2007 | Return made up to 22/08/07; full list of members (4 pages) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Location of debenture register (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
29 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (4 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (4 pages) |
1 September 2004 | Return made up to 30/08/04; full list of members
|
1 September 2004 | Return made up to 30/08/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members
|
10 September 2001 | Return made up to 30/08/01; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
6 October 2000 | Return made up to 30/08/00; full list of members
|
6 October 2000 | Return made up to 30/08/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
31 July 1997 | Group accounts for a small company made up to 31 October 1996 (8 pages) |
31 July 1997 | Group accounts for a small company made up to 31 October 1996 (8 pages) |
9 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
9 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
2 September 1996 | Group accounts for a small company made up to 31 October 1995 (8 pages) |
2 September 1996 | Group accounts for a small company made up to 31 October 1995 (8 pages) |
31 October 1995 | Return made up to 30/08/95; full list of members (6 pages) |
31 October 1995 | Return made up to 30/08/95; full list of members (6 pages) |
30 August 1995 | Group accounts for a small company made up to 31 October 1994 (8 pages) |
30 August 1995 | Group accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
23 October 1981 | Alter mem and arts (13 pages) |
23 October 1981 | Alter mem and arts (13 pages) |
12 October 1932 | Memorandum and Articles of Association (11 pages) |
12 October 1932 | Certificate of incorporation (1 page) |
12 October 1932 | Memorandum and Articles of Association (11 pages) |
12 October 1932 | Certificate of incorporation (1 page) |