Lanark
ML11 7DZ
Scotland
Secretary Name | Mr Jamie Hay Macleod Gardiner |
---|---|
Status | Current |
Appointed | 01 September 2020(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 171 St Leonard Street Lanark ML11 7DZ Scotland |
Director Name | Mr Jamie Hay Macleod Gardiner |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 June 2021(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 171 St Leonard Street Lanark ML11 7DZ Scotland |
Director Name | Mr James Steel |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2022(69 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 171 St Leonard Street Lanark ML11 7DZ Scotland |
Director Name | Eric Norman McLeod Gardiner |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | Aptd 181 Puerto Pollensa Calle Puerto Pollensa Mallorca Foreign |
Director Name | George Spark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 34 Manse Crescent Houston Johnstone Renfrewshire PA6 7JN Scotland |
Director Name | Mr Bryce Miller Smith |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years, 10 months after company formation) |
Appointment Duration | 33 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 St Leonard Street Lanark ML11 7DZ Scotland |
Secretary Name | Mr Bryce Miller Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sycamore Gardens Blackwood Lanark ML11 9SX Scotland |
Director Name | Catherine Gardiner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | The Old Manse 151 Mugdock Road Milngavie Glasgow G62 8ND Scotland |
Website | motlanark.com |
---|---|
Telephone | 01555 701349 |
Telephone region | Lanark |
Registered Address | 171 St Leonard Street Lanark ML11 7DZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
65.4k at £1 | Hamilton Ross Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,204,807 |
Net Worth | £2,341,017 |
Cash | £244,364 |
Current Liabilities | £721,825 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 23 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (3 months from now) |
21 June 2016 | Delivered on: 21 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 February 2013 | Delivered on: 11 March 2013 Persons entitled: Greenergy Fuels Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladyacre garage lanark comprising. 1) two pieces of ground being parts of the lands of barnhill and ladyacre:. 2) area of ground part of the said lands of barnhill and ladyacre extending to one rood one pole and ten yards; and. 3) that area of ground which comprised a road from the public road known as ladyacre road leading from bannatyne street to hyndford road. Outstanding |
1 December 2011 | Delivered on: 9 December 2011 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladyacre service station, ladyacre road,lanark. Outstanding |
30 August 2007 | Delivered on: 6 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 171 st leonards street, lanark LAN148499. Outstanding |
3 April 1995 | Delivered on: 11 April 1995 Satisfied on: 27 August 2011 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladyacre service station, ladyacre road, lanark. Fully Satisfied |
14 August 1986 | Delivered on: 29 August 1986 Satisfied on: 13 January 1995 Persons entitled: N W S Trust LTD 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. Fully Satisfied |
3 November 1978 | Delivered on: 10 November 1978 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. Part Satisfied |
26 February 2021 | Accounts for a small company made up to 29 February 2020 (13 pages) |
---|---|
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
24 November 2020 | Appointment of Mr Jamie Hay Macleod Gardiner as a secretary on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Bryce Miller Smith as a secretary on 31 August 2020 (1 page) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
4 January 2018 | Secretary's details changed for Mr Bryce Miller Smith on 4 January 2018 (1 page) |
4 January 2018 | Director's details changed for Mr Bryce Miller Smith on 4 January 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (24 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (24 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Accounts for a medium company made up to 28 February 2016 (18 pages) |
29 November 2016 | Accounts for a medium company made up to 28 February 2016 (18 pages) |
21 June 2016 | Registration of charge SC0293180007, created on 21 June 2016 (17 pages) |
21 June 2016 | Registration of charge SC0293180007, created on 21 June 2016 (17 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 November 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
29 November 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 November 2014 | Accounts for a medium company made up to 28 February 2014 (19 pages) |
26 November 2014 | Accounts for a medium company made up to 28 February 2014 (19 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 November 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
28 November 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a medium company made up to 28 February 2012 (19 pages) |
30 November 2012 | Accounts for a medium company made up to 28 February 2012 (19 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 November 2011 | Accounts for a medium company made up to 28 February 2011 (19 pages) |
28 November 2011 | Accounts for a medium company made up to 28 February 2011 (19 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 28 February 2010 (19 pages) |
29 November 2010 | Full accounts made up to 28 February 2010 (19 pages) |
29 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
29 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
7 January 2010 | Director's details changed for Eric Hay Mcleod Gardiner on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Eric Hay Mcleod Gardiner on 7 January 2010 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Eric Hay Mcleod Gardiner on 7 January 2010 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Bryce Miller Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bryce Miller Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bryce Miller Smith on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 December 2008 | Accounts for a medium company made up to 28 February 2008 (18 pages) |
8 December 2008 | Accounts for a medium company made up to 28 February 2008 (18 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 December 2007 | Accounts for a medium company made up to 28 February 2007 (18 pages) |
29 December 2007 | Accounts for a medium company made up to 28 February 2007 (18 pages) |
6 September 2007 | Partic of mort/charge * (4 pages) |
6 September 2007 | Partic of mort/charge * (4 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
21 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
28 December 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Group of companies' accounts made up to 28 February 2004 (21 pages) |
9 February 2005 | Group of companies' accounts made up to 28 February 2004 (21 pages) |
26 January 2004 | Group of companies' accounts made up to 28 February 2003 (21 pages) |
26 January 2004 | Group of companies' accounts made up to 28 February 2003 (21 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Group of companies' accounts made up to 28 February 2002 (20 pages) |
31 December 2002 | Group of companies' accounts made up to 28 February 2002 (20 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
31 December 2001 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
31 December 2001 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
21 December 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Full group accounts made up to 28 February 1999 (17 pages) |
19 January 2000 | Full group accounts made up to 28 February 1999 (17 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Full group accounts made up to 28 February 1998 (17 pages) |
5 January 1999 | Full group accounts made up to 28 February 1998 (17 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
22 December 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
30 December 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
19 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
19 April 1995 | Alterations to a floating charge (5 pages) |
19 April 1995 | Alterations to a floating charge (5 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
13 January 1995 | Dec mort/charge * (2 pages) |
13 January 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
19 March 1989 | G88(2)(280289)1634X£1 ord. (2 pages) |
19 March 1989 | G88(2)(280289)1634X£1 ord. (2 pages) |
4 March 1989 | Resolutions
|
4 March 1989 | Resolutions
|
10 March 1953 | Incorporation (11 pages) |
10 March 1953 | Incorporation (11 pages) |