Milgavie
G62 6DQ
Scotland
Director Name | Mr Austen Mark Adams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kimpton Road Luton LU1 3LD |
Director Name | Mr Stephen Michael King |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kimpton Road Luton LU1 3LD |
Director Name | Andrew Holmes Gibson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(54 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 29 April 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Hillfoot Drive Bearsden Glasgow Lanarkshire G61 3QQ Scotland |
Director Name | Robert Gordon Campbell Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(54 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 1990) |
Role | Company Director |
Correspondence Address | 8 Ashburn Garth Hightown Ringwood Hampshire BH24 3DS |
Director Name | Robert Wight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(54 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 November 2001) |
Role | Technical Director |
Correspondence Address | 39 Lismore Place Newton Mearns Glasgow G77 6UQ Scotland |
Secretary Name | Mrs Jean McKnight Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 14 Princes Square Barrhead Glasgow Lanarkshire G78 2RH Scotland |
Secretary Name | Caroline Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(59 years, 10 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 25 April 2015) |
Role | Company Director |
Correspondence Address | 174 Dalmellington Road Crookston Glasgow G53 7FY Scotland |
Director Name | Mrs Sarah Jane Gibson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(78 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2021) |
Role | Admin.Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Glenburn Road East Kilbride Glasgow G74 5BJ Scotland |
Website | fluidmixers.co.uk |
---|---|
Telephone | 0141 8832244 |
Telephone region | Glasgow |
Registered Address | 41 Glenburn Road East Kilbride Glasgow G74 5BJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
12.3k at £1 | S.j. Gibson 81.83% Ordinary |
---|---|
2.5k at £1 | Transkem Plant LTD 16.50% Ordinary |
250 at £1 | Sarah Gibson 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597,811 |
Cash | £195,015 |
Current Liabilities | £186,726 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
29 May 2007 | Delivered on: 9 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
17 February 1993 | Delivered on: 23 February 1993 Satisfied on: 14 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 carlyle avenue hillington industrial estate glasgow. Fully Satisfied |
31 October 1963 | Delivered on: 8 November 1963 Satisfied on: 14 July 2007 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and 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 |
20 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 May 2015 | Termination of appointment of Caroline Park as a secretary on 25 April 2015 (1 page) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Caroline Park as a secretary on 25 April 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2012 | Appointment of Mrs Sarah Jane Gibson as a director (2 pages) |
24 July 2012 | Appointment of Mrs Sarah Jane Gibson as a director (2 pages) |
12 June 2012 | Termination of appointment of Andrew Gibson as a director (1 page) |
12 June 2012 | Termination of appointment of Andrew Gibson as a director (1 page) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 April 2010 | Director's details changed for Stuart Gibson on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Holmes Gibson on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Andrew Holmes Gibson on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Gibson on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
24 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 July 2007 | Dec mort/charge * (2 pages) |
14 July 2007 | Dec mort/charge * (2 pages) |
14 July 2007 | Dec mort/charge * (2 pages) |
14 July 2007 | Dec mort/charge * (2 pages) |
9 June 2007 | Partic of mort/charge * (4 pages) |
9 June 2007 | Partic of mort/charge * (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 May 2004 | Return made up to 25/04/04; full list of members
|
2 May 2004 | Return made up to 25/04/04; full list of members
|
12 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 April 2003 | Return made up to 25/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 25/04/03; full list of members (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
2 May 2001 | Return made up to 25/04/01; full list of members
|
2 May 2001 | Return made up to 25/04/01; full list of members
|
21 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
21 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members
|
10 May 2000 | Return made up to 25/04/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
14 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
14 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
24 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
22 April 1997 | Return made up to 25/04/97; full list of members
|
22 April 1997 | Return made up to 25/04/97; full list of members
|
16 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 November 1995 (12 pages) |
16 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 November 1995 (12 pages) |
26 April 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
26 April 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
12 June 1934 | Incorporation (19 pages) |
12 June 1934 | Incorporation (19 pages) |