Larbert
Stirlingshire
FK5 4RB
Scotland
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Edward Brogan |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 1999) |
Role | Retired |
Correspondence Address | 64 Braedale Avenue Motherwell Lanarkshire ML1 3DX Scotland |
Director Name | James Brogan |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 June 2003) |
Role | Retired |
Correspondence Address | Invercauld St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Mrs Jane Moir Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 1991) |
Role | Housewife |
Correspondence Address | 5 Avon Street Motherwell Lanarkshire ML1 3AA Scotland |
Director Name | John Brogan |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 September 1996) |
Role | Manager |
Correspondence Address | 'Wendover' The White Walk Dalziel Estate Motherwell ML1 2SG Scotland |
Director Name | Robert Brogan |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 1995) |
Role | Manager |
Correspondence Address | Eastfield Troon KA10 6JN Scotland |
Director Name | Thomas Howley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 1989) |
Role | Fuel Oils Manager |
Correspondence Address | 34 Mossbank Crescent Newarthill Motherwell Lanarkshire ML1 5TE Scotland |
Director Name | Charles James Williamson Mauchline |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 1997) |
Role | Transport Manager |
Correspondence Address | 22 Victoria Place Stirling Stirlingshire FK8 2QT Scotland |
Director Name | John McCaig |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1995) |
Role | Access Manager |
Correspondence Address | 11 Lilybank Street Hamilton Lanarkshire ML3 6NN Scotland |
Director Name | John Robertson |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 1993) |
Role | Service Manager |
Correspondence Address | 47 Flemington Street Motherwell ML1 2AR Scotland |
Director Name | William Taylor |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2008) |
Role | Ironmongery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 153 Swisscot Avenue Hamilton Lanarkshire ML3 8EQ Scotland |
Secretary Name | John Campbell Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 1989) |
Role | Company Director |
Correspondence Address | 2 Stuart Avenue Rutherglen Glasgow Lanarkshire G73 4JL Scotland |
Secretary Name | Graeme Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(36 years after company formation) |
Appointment Duration | 5 months (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | Bernard Brogan Ltd Motherwell ML1 3TF Scotland |
Secretary Name | James Robert Tannahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | Bernard Brogan Ltd Motherwell ML1 3TF Scotland |
Secretary Name | Mr Campbell Bernard Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(38 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Stuart Michael Duff |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Motor Engineer |
Correspondence Address | 20 Seton Court Port Seton Edinburgh Lothian EH3 0TO Scotland |
Director Name | Francis Lemka |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 September 1997) |
Role | Fabrication Manager |
Correspondence Address | 7 Brogan Crescent Motherwell Lanarkshire ML1 3HP Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(41 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Alan Henry Tait |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(41 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Gardens Bothwell Lanarkshire G71 8AS Scotland |
Director Name | Mr Alastair John Brogan |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Avenue Bothwell Lanarkshire G71 8NF Scotland |
Director Name | Ron Tomal |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2009) |
Role | Operations |
Correspondence Address | Strathmore Lodge Carnwath Lanarkshire ML11 8LQ Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(56 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Anthony Francis Stewart |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(56 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(63 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Website | esaccess.co.uk |
---|
Registered Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | Over 10 other UK companies use this postal address |
9.1k at £82 | Brogan Holdings LTD 88.96% Redeemable Preference |
---|---|
92.3k at £1 | Brogan Holdings LTD 11.04% Ordinary |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2023 (2 months, 4 weeks from now) |
27 December 1995 | Delivered on: 16 January 1996 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Earnside garage, crieff. Fully Satisfied |
---|---|
27 December 1995 | Delivered on: 16 January 1996 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the north northwest of frood street, motherwell, registered under title number lan 16440. Fully Satisfied |
27 December 1995 | Delivered on: 16 January 1996 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 104 orbiston street, motherwell, registered under title number lan 37628. Fully Satisfied |
27 December 1995 | Delivered on: 16 January 1996 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.87 acres at quarry road, stevenston. Fully Satisfied |
10 January 1996 | Delivered on: 16 January 1996 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 145 pitt street, edinburgh. Fully Satisfied |
27 December 1995 | Delivered on: 16 January 1996 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the northwest of nethan street, motherwell, registered under title number lan 84227. Fully Satisfied |
25 November 1982 | Delivered on: 17 December 1982 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 plots of ground extending to (1) 35.8 poles, (2) 720 square yards (3) 65 square yards. Fully Satisfied |
21 August 1975 | Delivered on: 26 August 1975 Satisfied on: 28 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in the parish of dalziel and county of lanark extending to 2 acres 11 square poles 14 1/4 square yards also subjects in inverallan, cromdale extending to 1-158 acres. Fully Satisfied |
15 October 2008 | Delivered on: 24 October 2008 Satisfied on: 4 August 2010 Persons entitled: Bp Oil UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 January 2006 | Delivered on: 20 January 2006 Satisfied on: 4 August 2010 Persons entitled: Bp Oil UK Limited 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. Fully Satisfied |
14 June 2002 | Delivered on: 21 June 2002 Satisfied on: 28 October 2008 Persons entitled: Farcos Bv Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at frood street, motherwell. Fully Satisfied |
30 July 1996 | Delivered on: 20 August 1996 Satisfied on: 4 August 2010 Persons entitled: Phillips Petroleum Products Limited 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 |
25 June 1975 | Delivered on: 7 July 1975 Satisfied on: 28 October 2010 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 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
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Secretary's details changed for Jonathan Stewart on 2 February 2011 (1 page) |
3 February 2011 | Secretary's details changed for Jonathan Stewart on 2 February 2011 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Secretary's details changed for Jonathan Stewart on 2 February 2011 (1 page) |
2 February 2011 | Director's details changed for Mr Paul Thomas Vian on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Jonathan Stewart on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Anthony Francis Stewart on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Donal Murphy on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Paul Thomas Vian on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Jonathan Stewart on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Anthony Francis Stewart on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Donal Murphy on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Jonathan Stewart on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Paul Thomas Vian on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Donal Murphy on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Anthony Francis Stewart on 2 February 2011 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages) |
28 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
4 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
26 January 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
26 January 2010 | Appointment of Paul Thomas Vian as a director (3 pages) |
26 January 2010 | Appointment of Samuel Chambers as a director (3 pages) |
26 January 2010 | Appointment of Donal Murphy as a director (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
26 January 2010 | Appointment of Paul Thomas Vian as a director (3 pages) |
26 January 2010 | Appointment of Samuel Chambers as a director (3 pages) |
26 January 2010 | Appointment of Donal Murphy as a director (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
4 January 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 4 January 2010 (2 pages) |
4 January 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
4 January 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Ron Tomal as a director (2 pages) |
4 January 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
4 January 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
4 January 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
4 January 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 4 January 2010 (2 pages) |
4 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
4 January 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 4 January 2010 (2 pages) |
4 January 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
4 January 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Ron Tomal as a director (2 pages) |
4 January 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
4 January 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
4 January 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (21 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (21 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
15 December 2008 | Appointment terminated director william taylor (1 page) |
15 December 2008 | Appointment terminated director william taylor (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 October 2008 | Alterations to floating charge 1 (8 pages) |
25 October 2008 | Alterations to floating charge 10 (8 pages) |
25 October 2008 | Alterations to floating charge 13 (8 pages) |
25 October 2008 | Alterations to floating charge 12 (8 pages) |
25 October 2008 | Alterations to floating charge 1 (8 pages) |
25 October 2008 | Alterations to floating charge 10 (8 pages) |
25 October 2008 | Alterations to floating charge 12 (8 pages) |
25 October 2008 | Alterations to floating charge 13 (8 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
30 September 2008 | Full accounts made up to 31 May 2008 (28 pages) |
30 September 2008 | Full accounts made up to 31 May 2008 (28 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
10 June 2008 | Alterations to floating charge 10 (7 pages) |
10 June 2008 | Alterations to floating charge 10 (7 pages) |
5 June 2008 | Alterations to floating charge 1 (6 pages) |
5 June 2008 | Alterations to floating charge 12 (5 pages) |
5 June 2008 | Alterations to floating charge 1 (6 pages) |
5 June 2008 | Alterations to floating charge 12 (5 pages) |
2 June 2008 | Ad 27/05/08-28/05/08\gbp si [email protected]=5440\gbp ic 830644/836084\ (2 pages) |
2 June 2008 | Ad 27/05/08-28/05/08\gbp si [email protected]=5440\gbp ic 830644/836084\ (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
19 September 2007 | Full accounts made up to 31 May 2007 (27 pages) |
19 September 2007 | Full accounts made up to 31 May 2007 (27 pages) |
13 July 2007 | Ad 30/05/07-30/05/07 £ si [email protected]=19598 £ ic 793421/813019 (2 pages) |
13 July 2007 | Ad 30/05/07-30/05/07 £ si [email protected]=19598 £ ic 793421/813019 (2 pages) |
21 June 2007 | Ad 04/05/07-15/06/07 £ si [email protected]=1645 £ ic 791776/793421 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | £ nc 804872/1499986 28/05/07 (1 page) |
21 June 2007 | Ad 04/05/07-15/06/07 £ si [email protected]=1645 £ ic 791776/793421 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | £ nc 804872/1499986 28/05/07 (1 page) |
22 May 2007 | Ad 04/05/07-18/05/07 £ si [email protected]=1410 £ ic 790366/791776 (2 pages) |
22 May 2007 | Ad 04/05/07-18/05/07 £ si [email protected]=1410 £ ic 790366/791776 (2 pages) |
11 May 2007 | Ad 16/04/07--------- £ si [email protected]=704872 £ ic 85494/790366 (2 pages) |
11 May 2007 | Nc inc already adjusted 16/04/07 (1 page) |
11 May 2007 | Ad 16/04/07--------- £ si [email protected]=704872 £ ic 85494/790366 (2 pages) |
11 May 2007 | Nc inc already adjusted 16/04/07 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 September 2006 | Full accounts made up to 31 May 2006 (24 pages) |
25 September 2006 | Full accounts made up to 31 May 2006 (24 pages) |
25 July 2006 | Alterations to a floating charge (5 pages) |
25 July 2006 | Alterations to a floating charge (5 pages) |
25 July 2006 | Alterations to a floating charge (5 pages) |
25 July 2006 | Alterations to a floating charge (5 pages) |
21 July 2006 | Alterations to a floating charge (5 pages) |
21 July 2006 | Alterations to a floating charge (5 pages) |
20 January 2006 | Partic of mort/charge * (4 pages) |
20 January 2006 | Partic of mort/charge * (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
28 September 2005 | Ad 17/05/02-31/05/05 £ si [email protected] (1 page) |
28 September 2005 | Ad 17/05/02-31/05/05 £ si [email protected] (1 page) |
21 September 2005 | Alterations to a floating charge (5 pages) |
21 September 2005 | Alterations to a floating charge (5 pages) |
5 September 2005 | Full accounts made up to 31 May 2005 (19 pages) |
5 September 2005 | Full accounts made up to 31 May 2005 (19 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 September 2004 | Full accounts made up to 31 May 2004 (20 pages) |
13 September 2004 | Full accounts made up to 31 May 2004 (20 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
25 September 2003 | Full accounts made up to 31 May 2003 (21 pages) |
25 September 2003 | Full accounts made up to 31 May 2003 (21 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 31/12/02; change of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; change of members (8 pages) |
29 August 2002 | Full accounts made up to 31 May 2002 (19 pages) |
29 August 2002 | Full accounts made up to 31 May 2002 (19 pages) |
21 August 2002 | Alterations to a floating charge (8 pages) |
21 August 2002 | Alterations to a floating charge (8 pages) |
21 August 2002 | Alterations to a floating charge (8 pages) |
21 August 2002 | Alterations to a floating charge (8 pages) |
20 August 2002 | Alterations to a floating charge (9 pages) |
20 August 2002 | Alterations to a floating charge (9 pages) |
21 June 2002 | Partic of mort/charge * (5 pages) |
21 June 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
19 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
24 August 2001 | Full accounts made up to 31 May 2001 (17 pages) |
24 August 2001 | Full accounts made up to 31 May 2001 (17 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 November 2000 | £ ic 84000/78687 24/10/00 £ sr [email protected]=5313 (1 page) |
8 November 2000 | £ ic 84000/78687 24/10/00 £ sr [email protected]=5313 (1 page) |
19 September 2000 | Full accounts made up to 31 May 2000 (17 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (17 pages) |
12 January 2000 | Return made up to 31/12/99; no change of members
|
12 January 2000 | Return made up to 31/12/99; no change of members
|
26 August 1999 | Full accounts made up to 31 May 1999 (18 pages) |
26 August 1999 | Full accounts made up to 31 May 1999 (18 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members
|
26 August 1998 | Full accounts made up to 31 May 1998 (18 pages) |
26 August 1998 | Full accounts made up to 31 May 1998 (18 pages) |
15 January 1998 | Return made up to 31/12/97; change of members
|
15 January 1998 | Return made up to 31/12/97; change of members
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
9 September 1997 | Full accounts made up to 31 May 1997 (18 pages) |
9 September 1997 | Full accounts made up to 31 May 1997 (18 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
9 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
20 August 1996 | Alterations to a floating charge (10 pages) |
20 August 1996 | Alterations to a floating charge (10 pages) |
20 August 1996 | Partic of mort/charge * (6 pages) |
20 August 1996 | Alterations to a floating charge (10 pages) |
20 August 1996 | Alterations to a floating charge (10 pages) |
20 August 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (5 pages) |
16 January 1996 | Partic of mort/charge * (5 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (5 pages) |
16 January 1996 | Partic of mort/charge * (5 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
8 January 1996 | Return made up to 31/12/95; change of members
|
8 January 1996 | Return made up to 31/12/95; change of members
|
14 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (16 pages) |
14 December 1995 | Memorandum and Articles of Association (16 pages) |
14 December 1995 | Resolutions
|
21 November 1995 | Full accounts made up to 31 May 1995 (16 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (16 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (14 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (14 pages) |
4 January 1990 | Full accounts made up to 31 May 1989 (14 pages) |
4 January 1990 | Full accounts made up to 31 May 1989 (14 pages) |
23 June 1953 | Certificate of incorporation (2 pages) |
23 June 1953 | Certificate of incorporation (2 pages) |