Airdrie
ML6 9BG
Scotland
Secretary Name | Mr Paul Howieson |
---|---|
Status | Current |
Appointed | 11 November 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Craig George Bell |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2021(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Walter Kerr Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 1990) |
Role | Painter & Decorator |
Correspondence Address | 16 Gran Street Clydebank Dunbartonshire G81 1BD Scotland |
Director Name | Mr John Mooney |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(41 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 11 November 2019) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quarryknowe Street Clydebank Glasgow G81 5HE Scotland |
Secretary Name | Mr John Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(41 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quarryknowe Street Clydebank Glasgow G81 5HE Scotland |
Director Name | Mr Thomas Mooney |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1989(42 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 11 November 2019) |
Role | Painter & Decorater |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dalnottarhill Road Old Kilpatrick Glasgow G60 5DS Scotland |
Telephone | 0141 9423517 |
---|---|
Telephone region | Glasgow |
Registered Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,359 |
Cash | £54,072 |
Current Liabilities | £25,824 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
30 September 1977 | Delivered on: 7 October 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 roman road, bearsden. Outstanding |
---|
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
24 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
24 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages) |
24 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
24 May 2021 | Appointment of Mr Craig George Bell as a director on 2 April 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
27 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages) |
27 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
27 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 November 2019 | Notification of George Bell as a person with significant control on 11 November 2019 (2 pages) |
18 November 2019 | Satisfaction of charge 1 in full (1 page) |
18 November 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
15 November 2019 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ to Bell Business Park Rochsolloch Road Airdrie ML6 9BG on 15 November 2019 (1 page) |
15 November 2019 | Cessation of Thomas Mooney as a person with significant control on 11 November 2019 (1 page) |
15 November 2019 | Termination of appointment of John Mooney as a director on 11 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Thomas Mooney as a director on 11 November 2019 (1 page) |
15 November 2019 | Termination of appointment of John Mooney as a secretary on 11 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Paul Howieson as a secretary on 11 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Paul Howieson as a director on 11 November 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Thomas Mooney on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for John Mooney on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Thomas Mooney on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for John Mooney on 31 December 2009 (2 pages) |
28 January 2010 | Registered office address changed from C/O Messrs Findlay & Watson Ca Abbey Mill Business Centre Mile End, 12 Seedhill Road Paisley Renfrewshirepa1 1Tj on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from C/O Messrs Findlay & Watson Ca Abbey Mill Business Centre Mile End, 12 Seedhill Road Paisley Renfrewshirepa1 1Tj on 28 January 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o mssrs findlay & watson ca fleming house (5TH) floor 134 renfrew street glasgow G3 6ST (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o mssrs findlay & watson ca fleming house (5TH) floor 134 renfrew street glasgow G3 6ST (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Accounts made up to 31 March 2000 (13 pages) |
27 December 2000 | Accounts made up to 31 March 2000 (13 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
25 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
21 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (14 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |