Livingston
West Lothian
EH54 8AF
Scotland
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Ian Sangster Mitchell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2005) |
Role | Agricultural Contractor |
Correspondence Address | Warren Park 4 Monktonhill Road Troon Ayrshire KA10 7EW Scotland |
Director Name | Roderick Ramsay Mitchell |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2005) |
Role | Agricultural Contractor |
Correspondence Address | 29 Baird Road Alloway Ayr Ayrshire KA7 4PN Scotland |
Secretary Name | Roderick Ramsay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 29 Baird Road Alloway Ayr Ayrshire KA7 4PN Scotland |
Secretary Name | Kenneth Campbell Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(39 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 10 Gordon Road Netherlee Glasgow Lanarkshire G44 3TW Scotland |
Director Name | David Still |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(44 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 5 Goldstone Farm View Groveside Bookham Surrey KT23 4LL |
Director Name | Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Clayfield Cottage Bath Road Colthrop Thatcham Berkshire RG18 4NB |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 January 2005(48 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Susan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 10 Sunbury Road Eton Windsor Berkshire SL4 6BA |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Henrik Anderson |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2006(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hookheath Woking Surrey GU22 0LH |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(62 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(63 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(64 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Website | mcalpinepartnership.co.uk |
---|---|
Telephone | 01360 449248 |
Telephone region | Killearn |
Registered Address | Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
240k at £0.2 | I S S Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 October 2023 (overdue) |
5 October 2000 | Delivered on: 12 October 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The property known as high roans farm, sheriff hutton road, stensall, york. Outstanding |
---|---|
25 April 2000 | Delivered on: 4 May 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 October 2004 | Delivered on: 5 November 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The land lying to the south of high roans farm, sheriff hutton road, strensall (title number NYK67913). Outstanding |
3 April 2001 | Delivered on: 18 April 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 bellsland drive, kilmarnock. Outstanding |
9 October 1992 | Delivered on: 26 October 1992 Satisfied on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as high roans farm, sheriff hutton, strensall, north yorkshire. Title no. Nyk 67913. Fully Satisfied |
9 October 1992 | Delivered on: 26 October 1992 Satisfied on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All sums due, or to become due by mitchell & struthers (contracts) limited. Particulars: High roans farm, title number nyk 67913. Fully Satisfied |
28 May 1992 | Delivered on: 16 June 1992 Satisfied on: 20 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 64/68 john finnie street kilmarnock and ground to rear. Fully Satisfied |
28 May 1992 | Delivered on: 16 June 1992 Satisfied on: 20 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 April 1979 | Delivered on: 25 April 1979 Satisfied on: 20 December 2004 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 |
1 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
20 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
16 January 2012 | Termination of appointment of Henrik Andersen as a director (1 page) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
4 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik anderson (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
3 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Return made up to 12/10/07; full list of members (3 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 September 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Return made up to 12/10/05; full list of members
|
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | New director appointed (2 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (10 pages) |
1 November 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Dec mort/charge * (2 pages) |
11 January 2005 | Dec mort/charge * (2 pages) |
20 December 2004 | Dec mort/charge * (2 pages) |
20 December 2004 | Dec mort/charge * (2 pages) |
20 December 2004 | Dec mort/charge * (2 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
12 June 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
14 June 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members
|
11 October 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: tarbolton road symington ayrshire KA1 5PD (1 page) |
18 April 2001 | Partic of mort/charge * (5 pages) |
7 November 2000 | Full group accounts made up to 30 June 2000 (20 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members (9 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
23 October 2000 | £ ic 60166/60000 16/10/00 £ sr [email protected]=166 (1 page) |
12 October 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | New director appointed (2 pages) |
4 May 2000 | Partic of mort/charge * (5 pages) |
16 December 1999 | Full accounts made up to 30 June 1998 (17 pages) |
16 December 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
8 December 1999 | Dec mort/charge * (4 pages) |
8 December 1999 | Dec mort/charge * (4 pages) |
30 November 1999 | Return made up to 12/10/99; full list of members
|
15 June 1999 | £ nc 100000/100170 17/05/99 (1 page) |
15 June 1999 | Memorandum and Articles of Association (14 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Ad 17/05/99--------- £ si [email protected]=166 £ ic 60000/60166 (2 pages) |
23 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members
|
21 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (18 pages) |
23 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
29 September 1993 | Return made up to 12/10/93; full list of members (6 pages) |
26 October 1992 | Partic of mort/charge * (3 pages) |
31 October 1990 | Return made up to 12/10/90; full list of members (6 pages) |
24 October 1990 | Group accounts for a medium company made up to 30 June 1990 (17 pages) |
8 November 1989 | Group accounts for a medium company made up to 30 June 1989 (16 pages) |
8 November 1989 | Return made up to 20/10/89; full list of members (6 pages) |
11 October 1988 | Return made up to 07/10/88; full list of members (7 pages) |
11 October 1988 | Group accounts for a medium company made up to 30 June 1988 (14 pages) |
14 October 1987 | Group accounts for a medium company made up to 30 June 1987 (14 pages) |
14 October 1987 | Return made up to 09/10/87; full list of members (6 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (6 pages) |
8 October 1986 | Full accounts made up to 30 June 1986 (13 pages) |
7 October 1985 | Accounts made up to 30 June 1985 (14 pages) |
7 October 1985 | Annual return made up to 20/09/85 (7 pages) |
9 October 1984 | Annual return made up to 21/09/84 (7 pages) |
1 December 1983 | Annual return made up to 30/09/83 (4 pages) |
1 December 1983 | Accounts made up to 30 June 1983 (14 pages) |
12 October 1982 | Annual return made up to 01/10/82 (4 pages) |
28 October 1981 | Accounts made up to 30 June 1981 (17 pages) |
28 October 1981 | Annual return made up to 22/10/81 (4 pages) |
16 October 1980 | Accounts made up to 30 June 1980 (14 pages) |
21 April 1966 | Resolutions
|