Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Secretary Name | John Murdoch Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(51 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1989) |
Role | Company Director |
Correspondence Address | 118 Goremire Road Carluke ML8 4PF Scotland |
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1991) |
Role | Company Director |
Correspondence Address | 30 Hallcraig Place Carluke ML8 5UJ Scotland |
Director Name | James Donald |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(52 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 April 2000) |
Role | Accountant |
Correspondence Address | Rivendell 6 Gowanside Place Carluke Lanarkshire ML8 5UN Scotland |
Director Name | William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(52 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Hyndford Lea House 409 Hyndford Park Lanark Lanarkshire ML11 8SQ Scotland |
Secretary Name | John Murdoch Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 20 Lythgow Way Lanark Lanarkshire ML11 7JA Scotland |
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Rivendell 6 Gowanside Place Carluke Lanarkshire ML8 5UN Scotland |
Director Name | Mr Fraser John Campbell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(63 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Main Street Cairneyhill Fife KY12 8QT Scotland |
Director Name | Ian Rees Dodd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2006) |
Role | Facilities Management |
Country of Residence | Scotland |
Correspondence Address | 5 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Secretary Name | Mr Andrew Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(64 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Secretary Name | Ian Michael Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(64 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heronshaw Oldbury Lane Ightham Kent TN15 9DE |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(64 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Ian Michael Grice |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(65 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heronshaw Oldbury Lane Ightham Kent TN15 9DE |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(65 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Director Name | Mr Timothy John Hancock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Argus Lofts Robert Street Brighton East Sussex BN1 4AY |
Secretary Name | Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Flat 10 7 Aubert Park London N5 1TL |
Director Name | Mr George Peter Crompton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Roxburgh Road Little Sutton South Wirral Cheshire CH66 4YU Wales |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cherrytree Wynd The Stroud East Kilbride Glasgow G75 0GA Scotland |
Secretary Name | Claudia Suzanne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(67 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Flat 4/2 336 Meadowside Quay Walk Glasgow G11 6AW Scotland |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(70 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square Bloomsbury London WC1B 5EH |
Director Name | Ronald Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(70 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2010) |
Role | Finance Director |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(71 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 2009) |
Role | Finance Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Feiashill Road Trysull South Staffs WV5 7HT |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 12 November 2009(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Thomas Donald Kenny |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2010(72 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(72 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Michael Harrison Kasher |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(73 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 36 Mildred Sylvester Way Normanton WF6 1TA |
Director Name | Mr Michael Harrison Kasher |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(74 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carillion Canada Inc 7077 Keele Street 4th Floor Concord Ontario L4k 0b6 |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(75 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 11 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(76 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(79 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(79 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 14 February 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2002) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(67 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2008) |
Correspondence Address | Kinnarid House 1 Pall Mall East London SW1Y 5AZ |
Website | carillionplc.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
820k at £1 | Carillion (Ambs) Holdings LTD 99.65% Ordinary |
---|---|
2.9k at £1 | Ambs 1 LTD 0.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £304,074,000 |
Gross Profit | £18,464,000 |
Net Worth | £26,793,000 |
Cash | £11,035,000 |
Current Liabilities | £241,501,000 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2017 (6 years, 3 months ago) |
---|---|
Next Return Due | 6 July 2018 (overdue) |
9 December 2016 | Delivered on: 16 December 2016 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
15 December 2004 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1979 | Delivered 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 |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
---|---|
27 November 2017 | Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 (2 pages) |
24 October 2017 | Appointment of Mr Westley Maffei as a director on 23 October 2017 (2 pages) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
19 June 2017 | Registered 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 2017 | Termination of appointment of John Christopher Platt as a director on 8 March 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
16 December 2016 | Registration of charge SC0202580007, created on 9 December 2016 (30 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 (2 pages) |
1 July 2016 | Termination of appointment of Michael Kasher as a director on 30 June 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 October 2015 | Director's details changed for Mr John Christopher Platt on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Michael Kasher on 16 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
15 December 2014 | Sect 519 auditor's letter (2 pages) |
23 September 2014 | Termination of appointment of Alan Hayward as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Lee James Mills as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2014 (1 page) |
10 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 June 2014 | Appointment of Mr Alan Hayward as a director (2 pages) |
10 January 2014 | Termination of appointment of Emma Mercer as a director (1 page) |
10 January 2014 | Appointment of Mr Zafar Iqbal Khan as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
22 February 2013 | Termination of appointment of Gary Kidd as a director (1 page) |
22 February 2013 | Appointment of Philip Ernest Shepley as a director (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Termination of appointment of Philip Shepley as a director (1 page) |
9 March 2012 | Director's details changed for Gary John Kidd on 29 February 2012 (2 pages) |
9 March 2012 | Appointment of Gary John Kidd as a director (2 pages) |
29 February 2012 | Appointment of Michael Kasher as a director (2 pages) |
29 February 2012 | Appointment of Mr John Christopher Platt as a director (2 pages) |
29 February 2012 | Termination of appointment of Richard Sykes as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Kasher as a director (1 page) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Richard Ian Sykes on 11 April 2011 (2 pages) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr Lee James Mills as a director (2 pages) |
15 December 2011 | Appointment of Michael Kasher as a director (2 pages) |
14 December 2011 | Appointment of Emma Mercer as a director (2 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 January 2011 | Director's details changed for Richard Ian Sykes on 17 January 2011 (2 pages) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Solvency statement dated 15/12/10 (3 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement by directors (3 pages) |
15 December 2010 | Appointment of Richard John Howson as a director (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
26 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Resolutions
|
20 October 2010 | Director's details changed for Richard Ian Sykes on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard Ian Sykes on 20 October 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 September 2010 | Termination of appointment of Ronald Harris as a director (1 page) |
22 September 2010 | Appointment of Richard Ian Sykes as a director (2 pages) |
31 August 2010 | Appointment of Mr Thomas Donald Kenny as a director (2 pages) |
31 August 2010 | Termination of appointment of Thomas Donald Kenny as a director (1 page) |
31 August 2010 | Termination of appointment of Thomas Kenny as a director (1 page) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Termination of appointment of a director (1 page) |
12 November 2009 | Appointment of Mr Timothy Francis George as a secretary (1 page) |
12 November 2009 | Appointment of Philip Ernest Shepley as a director (2 pages) |
8 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
28 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 October 2009 | Resolutions
|
20 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
25 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 July 2009 | Director appointed karen jane booth (2 pages) |
8 July 2009 | Appointment terminated director roger robinson (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW (1 page) |
9 February 2009 | Full accounts made up to 31 December 2007 (27 pages) |
23 January 2009 | Appointment terminated director george crompton (1 page) |
8 December 2008 | Return made up to 05/07/08; full list of members (5 pages) |
17 July 2008 | Auditor's resignation (6 pages) |
23 June 2008 | Appointment terminated director ian grice (1 page) |
6 June 2008 | Appointment terminated director valerie michie (1 page) |
29 May 2008 | Director appointed ronald hewer harris (3 pages) |
29 May 2008 | Director appointed thomas donald kenny (3 pages) |
12 March 2008 | Company name changed alfred mcalpine business services LIMITED\certificate issued on 12/03/08 (2 pages) |
5 March 2008 | Ad 20/12/07\gbp si 2912@1=2912\gbp ic 20000/22912\ (2 pages) |
5 March 2008 | Particulars of contract relating to shares (2 pages) |
29 February 2008 | Secretary appointed alison margaret shepley (1 page) |
29 February 2008 | Appointment terminated secretary claudia goodman (1 page) |
25 February 2008 | Appointment terminated director am nominees LIMITED (1 page) |
25 February 2008 | Director appointed roger william robinson (2 pages) |
25 February 2008 | Director appointed john mcdonough (2 pages) |
25 February 2008 | Appointment terminated director craig mcgilvray (1 page) |
25 February 2008 | Director appointed richard john adam (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
2 July 2007 | Director resigned (1 page) |
14 May 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
11 August 2006 | Director resigned (2 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
4 July 2006 | Director resigned (1 page) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 May 2006 | Director resigned (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
1 March 2006 | Resolutions
|
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (14 pages) |
24 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Memorandum and Articles of Association (12 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
28 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
21 April 2005 | Director's particulars changed (1 page) |
3 April 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Partic of mort/charge * (8 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 05/07/04; full list of members (9 pages) |
5 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
10 May 2004 | Company name changed mcalpine business services limit ed\certificate issued on 10/05/04 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
7 October 2003 | Company name changed stiell facilities LIMITED\certificate issued on 07/10/03 (2 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
2 July 2003 | Partic of mort/charge * (11 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 April 2003 | Dec mort/charge * (4 pages) |
18 March 2003 | Auditor's resignation (2 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (18 pages) |
18 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | Secretary resigned (1 page) |
6 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 January 2002 | Director resigned (1 page) |
4 October 2001 | Dec mort/charge * (4 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
12 July 2001 | Full accounts made up to 28 February 2001 (14 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
24 May 2001 | Dec mort/charge * (5 pages) |
23 September 2000 | New director appointed (2 pages) |
18 September 2000 | Memorandum and Articles of Association (8 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
1 September 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 29 February 2000 (15 pages) |
1 June 2000 | Company name changed stiell LIMITED\certificate issued on 02/06/00 (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL (1 page) |
27 October 1999 | Full accounts made up to 28 February 1999 (13 pages) |
3 August 1999 | Return made up to 05/07/99; full list of members (8 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
7 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
9 March 1998 | Auditor's resignation (2 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
12 September 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 05/07/97; no change of members
|
12 December 1996 | Full accounts made up to 29 February 1996 (17 pages) |
15 October 1996 | Company name changed E.J. stiell & company (electrica l engineers) LIMITED\certificate issued on 16/10/96 (2 pages) |
30 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
4 July 1995 | Return made up to 05/07/95; full list of members
|
21 June 1994 | Full accounts made up to 28 February 1994 (16 pages) |
2 July 1993 | Full accounts made up to 28 February 1993 (16 pages) |
6 July 1992 | Full accounts made up to 29 February 1992 (16 pages) |
17 July 1991 | Full accounts made up to 28 February 1991 (14 pages) |
17 August 1990 | Accounts for a small company made up to 28 February 1990 (11 pages) |
4 September 1989 | Accounts for a medium company made up to 28 February 1989 (11 pages) |
25 August 1988 | Group accounts for a medium company made up to 29 February 1988 (11 pages) |
22 December 1987 | Memorandum and Articles of Association (5 pages) |
22 December 1987 | Resolutions
|
13 November 1987 | Accounts for a medium company made up to 28 February 1987 (11 pages) |
11 March 1987 | Particulars of mortgage/charge (3 pages) |
10 March 1987 | Particulars of mortgage/charge (3 pages) |
18 July 1986 | Full accounts made up to 28 February 1986 (12 pages) |
9 August 1985 | Accounts made up to 28 February 1985 (12 pages) |
26 July 1984 | Accounts made up to 29 February 1984 (10 pages) |
1 July 1983 | Accounts made up to 28 February 1983 (13 pages) |
21 July 1982 | Accounts made up to 28 February 1982 (14 pages) |
3 July 1981 | Accounts made up to 28 February 1981 (13 pages) |
18 July 1980 | Accounts made up to 29 February 1980 (12 pages) |
5 July 1979 | Accounts made up to 28 February 1979 (12 pages) |
7 March 1979 | Particulars of mortgage/charge (3 pages) |
26 July 1978 | Accounts made up to 28 February 1978 (12 pages) |
1 July 1977 | Accounts made up to 28 February 1977 (12 pages) |
15 March 1938 | Incorporation (26 pages) |