Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director Name | Ms Katie Elizabeth Smart |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2018(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2016(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 April 2022) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Anthony Dermot Barry |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 1990) |
Role | Company Director Fenton Investments Ltd |
Correspondence Address | Annamore 30 Sydney Avenue Blackrock Co Dublin Irish |
Director Name | Mr Christopher Nathaniel Furlong |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 1990) |
Role | Company Director |
Correspondence Address | 31 The Polan Roebuck Road Dundrum Dublin 4 Eire |
Director Name | William John Gerry |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 1992) |
Role | Builders Merchant |
Correspondence Address | 3 Burnside Court Burnside |
Director Name | William Gerard Griffin |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 November 1997) |
Role | Builders Merchants-United Merc |
Correspondence Address | Moonacre Killincarrig Delgany Co Wicklow Irish |
Director Name | Brian Gerard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 1990) |
Role | Business Executive |
Correspondence Address | Beechlawn Common Upper Celbridge Co Kildare Irish |
Director Name | Scott Staig Muir |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 August 1999) |
Role | Builders Merchant |
Correspondence Address | Toward Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Director Name | Frank Van Neerbos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 1990) |
Role | Builders Merchants |
Correspondence Address | Plaszicht 5 Rotterdam 3054 Av Foreign |
Secretary Name | Arthur Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Woodilee Industrial Estate Kirkintilloch Glasgow G66 3TY Scotland |
Director Name | Arthur Joseph Davidson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 63 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Arthur Joseph Davidson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(55 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 63 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Secretary Name | Mr Andrew Campbell Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fairways, 28 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Secretary Name | Mr John Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Trefoil Avenue Shawlands Glasgow G41 3PE Scotland |
Director Name | Mr Geoffrey Ronald Bull |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(65 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Centurion Works Old Edinburgh Road Uddingston, Glasgow Lanarkshire G71 6HL Scotland |
Secretary Name | Mr Stephen Philip Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(66 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Director Name | Mr Kevin John Sims |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Director Name | Mr Stephen Philip Hardy |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Telephone | 020 88866585 |
---|---|
Telephone region | London |
Registered Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
16.1m at £0.2 | Crh Investments (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 June 2016 | Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page) |
30 June 2016 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 February 2015 | Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages) |
17 February 2015 | Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 November 2013 | Registered office address changed from Centurion Works Old Edinburgh Road, Uddingston, Glasgow Lanarkshire G71 6HL on 11 November 2013 (1 page) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Mr Kevin John Sims as a director (2 pages) |
8 April 2011 | Termination of appointment of Geoffrey Bull as a director (1 page) |
8 April 2011 | Appointment of Mr Stephen Philip Hardy as a director (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Mr Stephen Philip Hardy on 14 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Geoffrey Ronald Bull on 14 May 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 January 2008 | Return made up to 14/05/07; full list of members (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 September 2006 | Return made up to 14/05/06; full list of members
|
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 May 2005 | Company name changed crh (north) LIMITED\certificate issued on 20/05/05 (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Return made up to 14/05/04; full list of members (6 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 14/05/00; full list of members
|
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: southbank house 1 strathkelvin place kirkintilloch glasgow G66 1XH (1 page) |
6 September 1999 | Company name changed keyline builders' merchants (nor th) LIMITED\certificate issued on 07/09/99 (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
16 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
16 December 1997 | Director resigned (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
10 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
31 October 1996 | Resolutions
|
15 July 1996 | Return made up to 14/05/96; full list of members
|
15 July 1996 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | Return made up to 14/05/95; no change of members
|
29 August 1992 | Memorandum and Articles of Association (13 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
15 November 1990 | Return made up to 31/05/90; full list of members (7 pages) |
28 November 1988 | Company name changed J. & W. henderson LIMITED\certificate issued on 28/11/88 (2 pages) |
1 September 1933 | Incorporation (45 pages) |
1 September 1933 | Certificate of incorporation (1 page) |