Bathgate
West Lothian
EH48 2HU
Scotland
Secretary Name | Mr James Patrick Hemingway |
---|---|
Status | Current |
Appointed | 24 August 2018(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr James Patrick Hemingway |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Mr Andrew Ross Jamieson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Isabella Mason Graham Anderson |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(42 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2002) |
Role | Secretary |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(42 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 October 2005) |
Role | Haulier |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(42 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Director Name | Samuel Anderson |
---|---|
Date of Birth | September 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(42 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 February 2001) |
Role | Haulier |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Director Name | William Winning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(42 years after company formation) |
Appointment Duration | 2 years (resigned 20 June 1990) |
Role | Accountant |
Correspondence Address | 28 Shottsburn Road Salsburgh Shotts Lanarkshire ML7 4NT Scotland |
Secretary Name | Isabella Mason Graham Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(42 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2002) |
Role | Company Director |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(55 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(59 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2014) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 11 September 2014(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Alloway Ayr KA7 4XA Scotland |
Director Name | Mr Timothy Ward |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilson Road Garage Newhouse Lanarkshire ML1 5NB Scotland |
Telephone | 01698 870274 |
---|---|
Telephone region | Motherwell |
Registered Address | First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | S A H LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,178,896 |
Net Worth | £4,139,387 |
Cash | £67,397 |
Current Liabilities | £7,709,345 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (2 months, 3 weeks from now) |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects at lyon road, linwood (title number REN58737). Outstanding |
---|---|
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The tenant's interest in the lease of the subjects at melford road, righead industrial estate, bellshill (title number LAN109466). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The tenant's interest in the lease of the subjects at blackness road, altens industrial estate, aberdeen (title number KNC915). Outstanding |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: The company agrees to pay to the bank the debt when the bank demands in writing. Particulars: Legal charge over the freehold property known as land and buildings on the north west side of legrams lane, lidget green, bradford wyk 535411. Outstanding |
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: The company agrees to pay to the bank the debt when the bank demands in writing. Particulars: Legal charge over the leasehold property known as land on the west side of green lane, felling, gateshead ty 53923. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land known as units 1, 6 and 7 clifton street, miles platting (M40 8HN) registered at hm land registry with title number GM109594. For more details please refer to the instrument. Outstanding |
16 October 2020 | Delivered on: 29 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at pottishaw farm, whitburn, bathgate being the whole subjects registered in the land register of scotland under title number WLN5899. Outstanding |
16 October 2020 | Delivered on: 29 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects on the southeast side of wilson road, motherwell being the whole subjects registered in the land register of scotland under title number LAN232842. Outstanding |
16 October 2020 | Delivered on: 29 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole (1) the subjects known as and forming 30 westport, lanark, ML11 9HE registered in the land register of scotland under title number LAN134169 and (2) the subjects lying to the north east of westport, lanark being the whole subjects registered in the land register of scotland under title number LAN133827. Outstanding |
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: The company agrees to pay to the bank the debt when the bank demands in writing. Particulars: Legal charge over land and buildings on the south west side of amberley street and the junction of bold street, sheffield syk 312229 and land on the south west side of amberley street, sheffield syk 462454. Outstanding |
16 October 2020 | Delivered on: 29 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole those subjects comprising ten areas of ground at newmains, wishaw being the whole subjects registered in the land register of scotland under title number LAN98325. Outstanding |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the north west side of kiln lane, stallingborough, grimsby, HS357869. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 31 main road, fenwick, AYR92218. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The tenant's interest in and two leases of the subjects at melford road, righead industrial estate, bellshill, LAN109466. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 2, linwood industrial estate, lyon road, linwood, paisley, REN127037. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects on the north side of lyon road, linwood, REN58737. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tenant's interest in and to a lease of the subjects at blackness road, altens industrial estate, aberdeen, KNC915. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects on south west side of castlehill road, overton, wishaw, LAN182919. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of legrams mill lane, WYK535411. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: North side of balby carr bank, doncaster. SKY501277, SKY501279 and SKY642335. Outstanding |
4 April 1997 | Delivered on: 16 April 1997 Persons entitled: Scottish Power PLC Classification: Standard security Secured details: £70,000. Particulars: Subjects on the west side of henderson street and east side od dundyvan road,caotbridge. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: West side of green lane, felling industrial estate, gateshead. TY53923. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: I) land and buildings on the south west side of amberley street and at the junction of bold street, sheffield and ii) land on the south west side of amberely street, sheffield. Title numbers ii)LSKY462454. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Henry boot way, kingston upon hull. HS297359. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Buildings 10 to 32 (even), 13 to 79 (odd) amberley street, 32 to 68 (even) berkley street, 24 to 28 (even) and 32 bold street, sheffield. SYK116386. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
22 May 2012 | Delivered on: 2 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 main road, fenwick AYR92218. Outstanding |
21 May 2012 | Delivered on: 29 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 linwood industrial estate lyon road linwood paisley REN127037. Outstanding |
17 May 2012 | Delivered on: 19 May 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land lying on north of henry boot way, kingston upon hull HS297359. Outstanding |
31 December 2008 | Delivered on: 14 January 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as land to the north side of balby carr bank, doncaster SYK501279 and SYK501277. Outstanding |
16 December 2008 | Delivered on: 22 December 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 castlehill road, overtown, lanarkshire LAN182919. Outstanding |
16 October 2020 | Delivered on: 29 October 2020 Satisfied on: 28 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at stoneypath tower, haddington EH41 4QB being the whole subjects registered in the land register of scotland under title number ELN4840. Fully Satisfied |
6 May 1982 | Delivered on: 19 May 1982 Satisfied on: 29 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
---|---|
29 July 2021 | Satisfaction of charge SC0242460032 in full (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
12 May 2021 | Satisfaction of charge SC0242460030 in full (4 pages) |
3 March 2021 | Satisfaction of charge SC0242460027 in full (4 pages) |
16 January 2021 | Satisfaction of charge SC0242460031 in full (4 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
28 November 2020 | Satisfaction of charge SC0242460033 in full (4 pages) |
29 October 2020 | Registration of charge SC0242460029, created on 16 October 2020 (7 pages) |
29 October 2020 | Registration of charge SC0242460030, created on 16 October 2020 (7 pages) |
29 October 2020 | Registration of charge SC0242460031, created on 16 October 2020 (7 pages) |
29 October 2020 | Registration of charge SC0242460032, created on 16 October 2020 (6 pages) |
29 October 2020 | Registration of charge SC0242460033, created on 16 October 2020 (6 pages) |
21 August 2020 | Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page) |
9 July 2020 | Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr. James Patrick Hemingway as a director on 16 January 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
24 August 2018 | Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Timothy Ward as a director on 15 August 2018 (2 pages) |
20 June 2018 | Registration of charge SC0242460028, created on 19 June 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
15 June 2017 | Registration of charge SC0242460023, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460025, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460027, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460026, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460022, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460024, created on 12 June 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
15 June 2017 | Registration of charge SC0242460023, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460022, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460024, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460025, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460026, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0242460027, created on 12 June 2017 (8 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
27 May 2017 | Satisfaction of charge 13 in full (4 pages) |
27 May 2017 | Satisfaction of charge 10 in full (4 pages) |
27 May 2017 | Satisfaction of charge 11 in full (4 pages) |
27 May 2017 | Satisfaction of charge 5 in full (4 pages) |
27 May 2017 | Satisfaction of charge 3 in full (4 pages) |
27 May 2017 | Satisfaction of charge 8 in full (4 pages) |
27 May 2017 | Satisfaction of charge 6 in full (4 pages) |
27 May 2017 | Satisfaction of charge 9 in full (4 pages) |
27 May 2017 | Satisfaction of charge 12 in full (4 pages) |
27 May 2017 | Satisfaction of charge 4 in full (4 pages) |
27 May 2017 | Satisfaction of charge 14 in full (4 pages) |
27 May 2017 | Satisfaction of charge 7 in full (4 pages) |
27 May 2017 | Satisfaction of charge 13 in full (4 pages) |
27 May 2017 | Satisfaction of charge 14 in full (4 pages) |
27 May 2017 | Satisfaction of charge 7 in full (4 pages) |
27 May 2017 | Satisfaction of charge 6 in full (4 pages) |
27 May 2017 | Satisfaction of charge 11 in full (4 pages) |
27 May 2017 | Satisfaction of charge 10 in full (4 pages) |
27 May 2017 | Satisfaction of charge 12 in full (4 pages) |
27 May 2017 | Satisfaction of charge 3 in full (4 pages) |
27 May 2017 | Satisfaction of charge 8 in full (4 pages) |
27 May 2017 | Satisfaction of charge 4 in full (4 pages) |
27 May 2017 | Satisfaction of charge 5 in full (4 pages) |
27 May 2017 | Satisfaction of charge 9 in full (4 pages) |
24 May 2017 | Registration of charge SC0242460017, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460021, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460016, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460015, created on 23 May 2017 (20 pages) |
24 May 2017 | Registration of charge SC0242460019, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460018, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460020, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460017, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460015, created on 23 May 2017 (20 pages) |
24 May 2017 | Registration of charge SC0242460018, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460020, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460016, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460021, created on 23 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC0242460019, created on 23 May 2017 (7 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Section 519 (2 pages) |
22 April 2013 | Section 519 (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
12 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
3 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
3 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
18 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members
|
18 June 2003 | Return made up to 11/06/03; full list of members
|
3 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Return made up to 11/06/01; full list of members
|
19 June 2001 | Return made up to 11/06/01; full list of members
|
31 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 June 1998 | Return made up to 11/06/98; change of members
|
19 June 1998 | Return made up to 11/06/98; change of members
|
20 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 August 1997 | Dec mort/charge * (4 pages) |
29 August 1997 | Dec mort/charge * (4 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 April 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Partic of mort/charge * (6 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 May 1983 | Accounts made up to 30 September 1982 (10 pages) |
25 May 1983 | Accounts made up to 30 September 1982 (10 pages) |
31 March 1975 | Company name changed\certificate issued on 31/03/75 (4 pages) |
31 March 1975 | Company name changed\certificate issued on 31/03/75 (4 pages) |
12 June 1946 | Certificate of incorporation (1 page) |
12 June 1946 | Incorporation (18 pages) |
12 June 1946 | Incorporation (18 pages) |
12 June 1946 | Certificate of incorporation (1 page) |