Emersons Green
Bristol
BS16 7FN
Director Name | Peter Iain Maynard Skoulding |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2006(59 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol Avon BS16 7FH |
Director Name | Charles William Aitken |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2002) |
Role | Managing Director |
Correspondence Address | 22 Airthrey Avenue Glasgow Lanarkshire G14 9LJ Scotland |
Director Name | Nancy Wilson Clark |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 20 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Mr William Alexander Clark |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 July 2002) |
Role | Manager |
Correspondence Address | 7 Lennox Way Trinity Edinburgh EH5 3HJ Scotland |
Director Name | Andrew Turner Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1992) |
Role | Painter |
Correspondence Address | 2 Carrick Grove Glasgow Lanarkshire G32 0RG Scotland |
Secretary Name | Christina Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1990) |
Role | Company Director |
Correspondence Address | 7 Windhill Crescent Glasgow Lanarkshire G43 2UP Scotland |
Secretary Name | Bryan John Boucher-Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2000) |
Role | Secretary |
Correspondence Address | 4 Garvel Road Milngavie Glasgow Lanarkshire G62 7JE Scotland |
Director Name | Bryan John Boucher-Myers |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(46 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 1994) |
Role | Director/Company Secretary |
Correspondence Address | 4 Garvel Road Milngavie Glasgow Lanarkshire G62 7JE Scotland |
Director Name | Mr Clifford Stanley Spruce |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(46 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 25 The Crescent Loughton Essex IG10 4PY |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Ainslie's Cottage 30b Belvedere, Lansdown Bath Avon BA1 5HR |
Secretary Name | Anthony Floyd Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Stable Block Barley Wood Wrington Bristol BS40 5SA |
Director Name | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Chelmarsh 132 Wargrave Road Twyford Reading Berks RG10 9PN |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(53 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Director Name | Mr Ian Reginald Stewart |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lullingworth Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr James Ian Clarke |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(61 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Website | mitie.co.uk |
---|
Registered Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 September 2016 (6 years, 7 months ago) |
---|---|
Next Return Due | 15 September 2017 (overdue) |
14 June 1991 | Delivered on: 24 June 1991 Satisfied on: 5 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 lawmoor place glasgow. Fully Satisfied |
---|---|
4 June 1991 | Delivered on: 18 June 1991 Satisfied on: 5 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 13 sherdley road ind. Estate sherdley rd, peasley cross, st helens ms 232638. Fully Satisfied |
23 December 1985 | Delivered on: 9 January 1986 Satisfied on: 26 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 119 swanston st glasgow 121 swanston st glasgow. Fully Satisfied |
10 November 1967 | Delivered on: 21 November 1967 Satisfied on: 19 April 2001 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 September 1966 | Delivered on: 11 October 1966 Persons entitled: Mrs. Sarah Moore or Nelson Classification: Assignation Secured details: For further securing £2,000. Particulars: Policy of assurance for £3,000 on life of william C.aitken. Outstanding |
22 February 2019 | Order of court - dissolution void (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (4 pages) |
18 November 2016 | Application to strike the company off the register (4 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
18 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 August 2013 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
9 January 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
9 January 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
9 January 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Termination of appointment of James Clarke as a director (1 page) |
27 January 2011 | Termination of appointment of James Clarke as a director (1 page) |
26 January 2011 | Appointment of Peter Iain Maynard Skoulding as a director (2 pages) |
26 January 2011 | Appointment of Peter Iain Maynard Skoulding as a director (2 pages) |
29 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 November 2009 | Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 01/09/08; full list of members (4 pages) |
5 January 2009 | Return made up to 01/09/08; full list of members (4 pages) |
18 December 2008 | Director appointed james ian clarke (2 pages) |
18 December 2008 | Director appointed james ian clarke (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
3 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
16 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 November 2001 | Secretary's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed (1 page) |
13 November 2001 | New director appointed (4 pages) |
13 November 2001 | New director appointed (4 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
19 April 2001 | Dec mort/charge * (5 pages) |
19 April 2001 | Dec mort/charge * (5 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 8 lawmoor place dixon's blazes industrial estate glasgow G5 0XW (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 8 lawmoor place dixon's blazes industrial estate glasgow G5 0XW (1 page) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
7 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
2 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
9 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
9 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
13 July 1992 | Resolutions
|
13 July 1992 | Resolutions
|
11 October 1966 | Particulars of mortgage/charge (4 pages) |
11 October 1966 | Particulars of mortgage/charge (4 pages) |
22 April 1947 | Certificate of incorporation (2 pages) |
22 April 1947 | Incorporation (16 pages) |
22 April 1947 | Incorporation (16 pages) |
22 April 1947 | Certificate of incorporation (2 pages) |