Balloch
Cumbernauld
G68 9AF
Scotland
Secretary Name | Miss Caroline Catherine Ellis |
---|---|
Status | Current |
Appointed | 01 November 2014(76 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 33 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | George Graham Browning |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 February 1994) |
Role | Solicitor |
Correspondence Address | 2 Sinclair Avenue Bearsden Glasgow Lanarkshire G61 3BT Scotland |
Director Name | Alberto Louis De Cecco |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(50 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 August 2003) |
Role | Terrazzo Specialist |
Correspondence Address | North Halls Bungalow Strathaven ML10 6RH Scotland |
Director Name | William Norman Larkins |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(50 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Terrazzo Specialist |
Correspondence Address | 6 Marshall Grove Hamilton Lanarkshire ML3 8NW Scotland |
Secretary Name | Ida De Cecco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 50 Whittingehame Court Glasgow Lanarkshire G12 0BQ Scotland |
Secretary Name | Sheila Carson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(54 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Hawthorn Crescent Newshot Estate Erskine Renfrewshire PA8 7BY Scotland |
Director Name | Sheila Carson Brown |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(54 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 53 Hawthorn Crescent Newshot Estate Erskine Renfrewshire PA8 7BY Scotland |
Director Name | Alistair Henley Hawthorne |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(54 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 January 2010) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Lembert Drive Clarkston Glasgow G76 7NQ Scotland |
Website | www.adececcotiles.co.uk |
---|---|
Telephone | 0141 7743666 |
Telephone region | Glasgow |
Registered Address | 33 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
14.7k at £1 | Al De Cecco Maintenacne Trust 98.65% Ordinary |
---|---|
100 at £1 | Alberto Louis De Cecco 0.67% Ordinary A |
100 at £1 | Alexander Paton 0.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £892,865 |
Cash | £299 |
Current Liabilities | £726,925 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2023 (8 months, 3 weeks from now) |
11 May 1994 | Delivered on: 1 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 weardale lane, queenslie industrial estate, glasgow. Outstanding |
---|---|
18 April 1994 | Delivered on: 22 April 1994 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 |
3 April 1984 | Delivered on: 10 April 1984 Satisfied on: 30 December 1988 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. Fully Satisfied |
10 January 2022 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
---|---|
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
11 February 2021 | Notification of Alexander Paton as a person with significant control on 12 December 2020 (2 pages) |
28 January 2021 | Cessation of Alberto Louis De Cecco as a person with significant control on 12 December 2020 (1 page) |
28 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Miss Caroline Catherine Ellis as a secretary on 1 November 2014 (2 pages) |
11 December 2014 | Appointment of Miss Caroline Catherine Ellis as a secretary on 1 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Miss Caroline Catherine Ellis as a secretary on 1 November 2014 (2 pages) |
13 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Sheila Brown as a director (1 page) |
1 October 2012 | Termination of appointment of Sheila Brown as a secretary (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 October 2012 | Termination of appointment of Sheila Brown as a director (1 page) |
1 October 2012 | Termination of appointment of Sheila Brown as a secretary (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Termination of appointment of Alistair Hawthorne as a director (1 page) |
29 June 2010 | Termination of appointment of Alistair Hawthorne as a director (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Alexander Paton on 27 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Alistair Henley Hawthorne on 27 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sheila Carson Brown on 27 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Alexander Paton on 27 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Alistair Henley Hawthorne on 27 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sheila Carson Brown on 27 November 2009 (2 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members
|
4 December 2006 | Return made up to 27/11/06; full list of members
|
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Return made up to 27/11/04; full list of members
|
1 December 2004 | Return made up to 27/11/04; full list of members
|
11 February 2004 | Return made up to 27/11/03; full list of members
|
11 February 2004 | Return made up to 27/11/03; full list of members
|
14 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
14 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
31 October 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
31 October 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
29 October 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
29 October 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
27 November 2000 | Return made up to 27/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 27/11/00; full list of members (8 pages) |
27 September 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
27 September 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
17 December 1999 | Return made up to 27/11/99; full list of members
|
17 December 1999 | Return made up to 27/11/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
25 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (10 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (10 pages) |
14 November 1995 | Return made up to 27/11/95; no change of members (6 pages) |
14 November 1995 | Return made up to 27/11/95; no change of members (6 pages) |
26 November 1993 | Return made up to 27/11/93; full list of members (5 pages) |
26 November 1993 | Return made up to 27/11/93; full list of members (5 pages) |
3 January 1991 | Return made up to 27/11/90; full list of members (4 pages) |
3 January 1991 | Return made up to 27/11/90; full list of members (4 pages) |
8 January 1990 | Return made up to 31/10/89; full list of members (6 pages) |
8 January 1990 | Return made up to 31/10/89; full list of members (6 pages) |
5 January 1989 | Return made up to 23/12/88; full list of members (6 pages) |
5 January 1989 | Return made up to 23/12/88; full list of members (6 pages) |
4 January 1988 | Return made up to 18/12/87; full list of members (6 pages) |
4 January 1988 | Return made up to 18/12/87; full list of members (6 pages) |
6 May 1980 | Memorandum and Articles of Association (11 pages) |
6 May 1980 | Memorandum and Articles of Association (11 pages) |
31 March 1978 | Accounts made up to 31 March 1978 (12 pages) |
31 March 1978 | Accounts made up to 31 March 1978 (12 pages) |
14 September 1972 | Allotment of shares (2 pages) |
14 September 1972 | Allotment of shares (2 pages) |
13 September 1972 | Allotment of shares (2 pages) |
13 September 1972 | Allotment of shares (2 pages) |