Company NameCarillion (Ambs) Limited
Company StatusLiquidation
Company NumberSC020258
CategoryPrivate Limited Company
Incorporation Date15 March 1938(86 years, 1 month ago)
Previous NamesMcAlpine Business Services Limited and Alfred McAlpine Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Desmond Barrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(51 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 October 2002)
RoleElectrical Engineer
Correspondence Address31 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Secretary NameJohn Murdoch Sinclair
NationalityBritish
StatusResigned
Appointed28 June 1989(51 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 December 1989)
RoleCompany Director
Correspondence Address118 Goremire Road
Carluke
ML8 4PF
Scotland
Secretary NameJames Donald
NationalityBritish
StatusResigned
Appointed01 December 1989(51 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1991)
RoleCompany Director
Correspondence Address30 Hallcraig Place
Carluke
ML8 5UJ
Scotland
Director NameJames Donald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(52 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 April 2000)
RoleAccountant
Correspondence AddressRivendell 6 Gowanside Place
Carluke
Lanarkshire
ML8 5UN
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(52 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHyndford Lea House
409 Hyndford Park
Lanark
Lanarkshire
ML11 8SQ
Scotland
Secretary NameJohn Murdoch Sinclair
NationalityBritish
StatusResigned
Appointed19 April 1991(53 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address20 Lythgow Way
Lanark
Lanarkshire
ML11 7JA
Scotland
Secretary NameJames Donald
NationalityBritish
StatusResigned
Appointed12 February 1992(53 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressRivendell 6 Gowanside Place
Carluke
Lanarkshire
ML8 5UN
Scotland
Director NameMr Fraser John Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(63 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Main Street
Cairneyhill
Fife
KY12 8QT
Scotland
Director NameIan Rees Dodd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(63 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2006)
RoleFacilities Management
Country of ResidenceScotland
Correspondence Address5 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Secretary NameMr Andrew Philip Jackson
NationalityBritish
StatusResigned
Appointed05 March 2002(64 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Secretary NameIan Michael Grice
NationalityBritish
StatusResigned
Appointed05 March 2002(64 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed05 March 2002(64 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(65 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(65 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Director NameMr Timothy John Hancock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(66 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Argus Lofts
Robert Street
Brighton
East Sussex
BN1 4AY
Secretary NameCaroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed25 November 2004(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressFlat 10
7 Aubert Park
London
N5 1TL
Director NameMr George Peter Crompton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(66 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roxburgh Road
Little Sutton
South Wirral
Cheshire
CH66 4YU
Wales
Director NameMr Greig Ronald Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(67 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cherrytree Wynd
The Stroud East Kilbride
Glasgow
G75 0GA
Scotland
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed10 February 2006(67 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressFlat 4/2
336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(69 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed28 February 2008(70 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Square House 10-12 Russell Square
Bloomsbury
London
WC1B 5EH
Director NameRonald Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(70 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2010)
RoleFinance Director
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(71 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 October 2009)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Feiashill Road
Trysull
South Staffs
WV5 7HT
Secretary NameMr Timothy Francis George
StatusResigned
Appointed12 November 2009(71 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2010(72 years, 5 months after company formation)
Appointment Duration1 week (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(72 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Michael Harrison Kasher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(73 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 36 Mildred Sylvester Way
Normanton
WF6 1TA
Director NameMr Michael Harrison Kasher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(74 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarillion Canada Inc 7077 Keele Street
4th Floor Concord
Ontario
L4k 0b6
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(75 years, 10 months after company formation)
Appointment Duration8 months (resigned 11 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(76 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(79 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(79 years, 9 months after company formation)
Appointment Duration2 months (resigned 14 February 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 April 2000(62 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2002)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(67 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 February 2008)
Correspondence AddressKinnarid House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websitecarillionplc.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

820k at £1Carillion (Ambs) Holdings LTD
99.65%
Ordinary
2.9k at £1Ambs 1 LTD
0.35%
Ordinary

Financials

Year2014
Turnover£304,074,000
Gross Profit£18,464,000
Net Worth£26,793,000
Cash£11,035,000
Current Liabilities£241,501,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2017 (6 years, 10 months ago)
Next Return Due6 July 2018 (overdue)

Charges

9 December 2016Delivered on: 16 December 2016
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
15 December 2004Delivered on: 5 January 2005
Satisfied on: 27 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment and charge
Secured details: All sums due or to become due.
Particulars: Right, title, benefit and interest in and to the security account and the charged equipment.
Fully Satisfied
11 June 2003Delivered on: 2 July 2003
Satisfied on: 27 October 2009
Persons entitled: Lombard North Central PLC

Classification: Security assignment and charge
Secured details: All sums due or to become due.
Particulars: Land lease and charged equipment.
Fully Satisfied
3 March 1987Delivered on: 16 March 1987
Satisfied on: 14 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of ground at gartsheri industrial estate coatbridge.
Fully Satisfied
3 March 1987Delivered on: 10 March 1987
Satisfied on: 4 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on south west side of bothwell rd hamilton.
Fully Satisfied
27 February 1979Delivered on: 7 March 1979
Satisfied on: 24 May 2001
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

Filing History

27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
27 November 2017Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 (2 pages)
24 October 2017Appointment of Mr Westley Maffei as a director on 23 October 2017 (2 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
19 June 2017Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page)
4 April 2017Termination of appointment of John Christopher Platt as a director on 8 March 2017 (1 page)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
16 December 2016Registration of charge SC0202580007, created on 9 December 2016 (30 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 (2 pages)
1 July 2016Termination of appointment of Michael Kasher as a director on 30 June 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 822,912
(8 pages)
20 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 October 2015Director's details changed for Mr John Christopher Platt on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Michael Kasher on 16 October 2015 (2 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 822,912
(8 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 822,912
(8 pages)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
19 December 2014Auditor's resignation (2 pages)
15 December 2014Sect 519 auditor's letter (2 pages)
23 September 2014Termination of appointment of Alan Hayward as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Lee James Mills as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2014 (1 page)
10 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 822,912
(11 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 822,912
(11 pages)
11 June 2014Appointment of Mr Alan Hayward as a director (2 pages)
10 January 2014Termination of appointment of Emma Mercer as a director (1 page)
10 January 2014Appointment of Mr Zafar Iqbal Khan as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
22 February 2013Termination of appointment of Gary Kidd as a director (1 page)
22 February 2013Appointment of Philip Ernest Shepley as a director (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (21 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
12 March 2012Termination of appointment of Philip Shepley as a director (1 page)
9 March 2012Director's details changed for Gary John Kidd on 29 February 2012 (2 pages)
9 March 2012Appointment of Gary John Kidd as a director (2 pages)
29 February 2012Appointment of Michael Kasher as a director (2 pages)
29 February 2012Appointment of Mr John Christopher Platt as a director (2 pages)
29 February 2012Termination of appointment of Richard Sykes as a director (1 page)
29 February 2012Termination of appointment of Michael Kasher as a director (1 page)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
3 February 2012Director's details changed for Richard Ian Sykes on 11 April 2011 (2 pages)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
15 December 2011Appointment of Mr Lee James Mills as a director (2 pages)
15 December 2011Appointment of Michael Kasher as a director (2 pages)
14 December 2011Appointment of Emma Mercer as a director (2 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
1 April 2011Full accounts made up to 31 December 2010 (21 pages)
19 January 2011Director's details changed for Richard Ian Sykes on 17 January 2011 (2 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 822,912
(4 pages)
23 December 2010Solvency statement dated 15/12/10 (3 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 December 2010Statement by directors (3 pages)
15 December 2010Appointment of Richard John Howson as a director (2 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 50,022,912
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 50,022,912
(3 pages)
26 November 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 October 2010Director's details changed for Richard Ian Sykes on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Richard Ian Sykes on 20 October 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
30 September 2010Termination of appointment of Ronald Harris as a director (1 page)
22 September 2010Appointment of Richard Ian Sykes as a director (2 pages)
31 August 2010Appointment of Mr Thomas Donald Kenny as a director (2 pages)
31 August 2010Termination of appointment of Thomas Donald Kenny as a director (1 page)
31 August 2010Termination of appointment of Thomas Kenny as a director (1 page)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 November 2009Termination of appointment of a director (1 page)
12 November 2009Appointment of Mr Timothy Francis George as a secretary (1 page)
12 November 2009Appointment of Philip Ernest Shepley as a director (2 pages)
8 November 2009Full accounts made up to 31 December 2008 (26 pages)
28 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
25 September 2009Return made up to 05/07/09; full list of members (4 pages)
20 July 2009Director appointed karen jane booth (2 pages)
8 July 2009Appointment terminated director roger robinson (1 page)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW (1 page)
9 February 2009Full accounts made up to 31 December 2007 (27 pages)
23 January 2009Appointment terminated director george crompton (1 page)
8 December 2008Return made up to 05/07/08; full list of members (5 pages)
17 July 2008Auditor's resignation (6 pages)
23 June 2008Appointment terminated director ian grice (1 page)
6 June 2008Appointment terminated director valerie michie (1 page)
29 May 2008Director appointed ronald hewer harris (3 pages)
29 May 2008Director appointed thomas donald kenny (3 pages)
12 March 2008Company name changed alfred mcalpine business services LIMITED\certificate issued on 12/03/08 (2 pages)
5 March 2008Ad 20/12/07\gbp si 2912@1=2912\gbp ic 20000/22912\ (2 pages)
5 March 2008Particulars of contract relating to shares (2 pages)
29 February 2008Secretary appointed alison margaret shepley (1 page)
29 February 2008Appointment terminated secretary claudia goodman (1 page)
25 February 2008Appointment terminated director am nominees LIMITED (1 page)
25 February 2008Director appointed roger william robinson (2 pages)
25 February 2008Director appointed john mcdonough (2 pages)
25 February 2008Appointment terminated director craig mcgilvray (1 page)
25 February 2008Director appointed richard john adam (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 05/07/07; full list of members (3 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
2 July 2007Director resigned (1 page)
14 May 2007Resolutions
  • RES13 ‐ Facility agree approved 19/04/07
(1 page)
25 April 2007Director resigned (1 page)
11 August 2006Director resigned (2 pages)
25 July 2006Return made up to 05/07/06; full list of members (4 pages)
4 July 2006Director resigned (1 page)
12 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 May 2006Director resigned (1 page)
25 April 2006Director's particulars changed (1 page)
1 March 2006Resolutions
  • RES13 ‐ Facility agreement 22/02/06
(1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (14 pages)
24 February 2006New secretary appointed (1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2005Memorandum and Articles of Association (12 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2005Full accounts made up to 31 December 2004 (22 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 April 2005Director's particulars changed (1 page)
3 April 2005Director resigned (1 page)
25 February 2005New director appointed (3 pages)
15 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
5 January 2005Partic of mort/charge * (8 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Return made up to 05/07/04; full list of members (9 pages)
5 October 2004Director's particulars changed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (23 pages)
10 May 2004Company name changed mcalpine business services limit ed\certificate issued on 10/05/04 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (1 page)
7 October 2003Company name changed stiell facilities LIMITED\certificate issued on 07/10/03 (2 pages)
24 July 2003Return made up to 05/07/03; full list of members (11 pages)
2 July 2003Partic of mort/charge * (11 pages)
9 June 2003Full accounts made up to 31 December 2002 (19 pages)
14 April 2003Dec mort/charge * (4 pages)
18 March 2003Auditor's resignation (2 pages)
31 December 2002Full accounts made up to 28 February 2002 (18 pages)
18 July 2002Return made up to 05/07/02; full list of members (11 pages)
6 April 2002New secretary appointed (2 pages)
6 April 2002New secretary appointed (2 pages)
6 April 2002New secretary appointed (2 pages)
6 April 2002Secretary resigned (1 page)
6 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 January 2002Director resigned (1 page)
4 October 2001Dec mort/charge * (4 pages)
20 July 2001Return made up to 05/07/01; full list of members (9 pages)
12 July 2001Full accounts made up to 28 February 2001 (14 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
24 May 2001Dec mort/charge * (5 pages)
23 September 2000New director appointed (2 pages)
18 September 2000Memorandum and Articles of Association (8 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 2000New director appointed (2 pages)
2 August 2000Return made up to 05/07/00; full list of members (7 pages)
4 July 2000Full accounts made up to 29 February 2000 (15 pages)
1 June 2000Company name changed stiell LIMITED\certificate issued on 02/06/00 (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
6 May 2000Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL (1 page)
27 October 1999Full accounts made up to 28 February 1999 (13 pages)
3 August 1999Return made up to 05/07/99; full list of members (8 pages)
27 November 1998Full accounts made up to 28 February 1998 (14 pages)
7 August 1998Return made up to 05/07/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
9 March 1998Auditor's resignation (2 pages)
2 October 1997Full accounts made up to 28 February 1997 (14 pages)
12 September 1997Director resigned (1 page)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 December 1996Full accounts made up to 29 February 1996 (17 pages)
15 October 1996Company name changed E.J. stiell & company (electrica l engineers) LIMITED\certificate issued on 16/10/96 (2 pages)
30 July 1996Return made up to 05/07/96; full list of members (6 pages)
21 September 1995Full accounts made up to 28 February 1995 (16 pages)
4 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1994Full accounts made up to 28 February 1994 (16 pages)
2 July 1993Full accounts made up to 28 February 1993 (16 pages)
6 July 1992Full accounts made up to 29 February 1992 (16 pages)
17 July 1991Full accounts made up to 28 February 1991 (14 pages)
17 August 1990Accounts for a small company made up to 28 February 1990 (11 pages)
4 September 1989Accounts for a medium company made up to 28 February 1989 (11 pages)
25 August 1988Group accounts for a medium company made up to 29 February 1988 (11 pages)
22 December 1987Memorandum and Articles of Association (5 pages)
22 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 November 1987Accounts for a medium company made up to 28 February 1987 (11 pages)
11 March 1987Particulars of mortgage/charge (3 pages)
10 March 1987Particulars of mortgage/charge (3 pages)
18 July 1986Full accounts made up to 28 February 1986 (12 pages)
9 August 1985Accounts made up to 28 February 1985 (12 pages)
26 July 1984Accounts made up to 29 February 1984 (10 pages)
1 July 1983Accounts made up to 28 February 1983 (13 pages)
21 July 1982Accounts made up to 28 February 1982 (14 pages)
3 July 1981Accounts made up to 28 February 1981 (13 pages)
18 July 1980Accounts made up to 29 February 1980 (12 pages)
5 July 1979Accounts made up to 28 February 1979 (12 pages)
7 March 1979Particulars of mortgage/charge (3 pages)
26 July 1978Accounts made up to 28 February 1978 (12 pages)
1 July 1977Accounts made up to 28 February 1977 (12 pages)
15 March 1938Incorporation (26 pages)