Bathgate
West Lothian
EH48 2HU
Scotland
Secretary Name | Mr James Patrick Hemmingway |
---|---|
Status | Current |
Appointed | 24 August 2018(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr James Patrick Hemingway |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(61 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Isabella Mason Graham Anderson |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2002) |
Role | Secretary |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(27 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 October 2005) |
Role | Haulier |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(27 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Director Name | Samuel Anderson |
---|---|
Date of Birth | September 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 February 2001) |
Role | Haulier |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Director Name | William Winning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1990) |
Role | Accountant |
Correspondence Address | 28 Shottsburn Road Salsburgh Shotts Lanarkshire ML7 4NT Scotland |
Secretary Name | Isabella Mason Graham Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2002) |
Role | Company Director |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2014) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 11 September 2014(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Alloway Ayr KA7 4XA Scotland |
Telephone | 0131 6652335 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
9.7k at £1 | S A H LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 June 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
8 January 2004 | Delivered on: 14 January 2004 Satisfied on: 1 July 2005 Persons entitled: The Royal Bank of 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. Fully Satisfied |
---|---|
1 April 1976 | Delivered on: 1 April 1976 Satisfied on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground, part of the land and estate of crookston ayr. Fully Satisfied |
1 December 1967 | Delivered on: 4 December 1967 Satisfied on: 29 August 1997 Persons entitled: National Commercial Bank of Scotland LTD Classification: Supplementary bond for cash credit and floating charge Secured details: For further securing the sum stated above. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 December 1967 | Delivered on: 4 December 1967 Satisfied on: 23 March 2004 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £14,000 of principal. Particulars: Reversionary interest over & heritable property at crookston school, inveresk, midlothian. Fully Satisfied |
10 April 1963 | Delivered on: 10 April 1963 Satisfied on: 23 March 2004 Persons entitled: Petrofina (Gt. Britain) Limited Classification: Ex facie abodu to disposition by the company in favour of the chargee and relative minute of agreement between said parties Secured details: For securing £4,000 of principal, and any further sums due or to become due by the company to the chargee not exceeding £4,200 in aggregate. Particulars: Area of ground extending to one acre or thereby, situated at the junction of the public road leading from dalkeith to haddington and the road leading therefrom to elphinstone part of the lands and estate of crookston in the parish of inveresk and county of midlothian. Fully Satisfied |
6 December 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
---|---|
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
21 August 2020 | Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
19 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 August 2018 | Appointment of Mr James Patrick Hemmingway as a secretary on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 April 2013 | Section 519 (2 pages) |
22 April 2013 | Section 519 (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from, wilson road garage, newhouse, motherwell, lanarkshire, ML1 5NB (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
7 July 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
7 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from, wilson road garage, newhouse, motherwell, lanarkshire, ML1 5NB (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
7 July 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
18 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
14 January 2004 | Partic of mort/charge * (5 pages) |
14 January 2004 | Partic of mort/charge * (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: wilson road garage, newhouse, motherwell, ML1 5NB (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: wilson road garage, newhouse, motherwell, ML1 5NB (1 page) |
18 June 2003 | Return made up to 11/06/03; full list of members
|
18 June 2003 | Return made up to 11/06/03; full list of members
|
30 May 2003 | Registered office changed on 30/05/03 from: crookston, musselburgh, midlothian, EH21 8QF (1 page) |
30 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: crookston, musselburgh, midlothian, EH21 8QF (1 page) |
30 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
4 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Return made up to 11/06/01; full list of members
|
19 June 2001 | Return made up to 11/06/01; full list of members
|
4 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 June 1998 | Return made up to 11/06/98; change of members
|
19 June 1998 | Return made up to 11/06/98; change of members
|
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 August 1997 | Dec mort/charge * (6 pages) |
29 August 1997 | Dec mort/charge * (6 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
30 September 1982 | Accounts made up to 30 September 1982 (10 pages) |
30 September 1982 | Accounts made up to 30 September 1982 (10 pages) |
12 July 1960 | Certificate of incorporation (12 pages) |
12 July 1960 | Certificate of incorporation (12 pages) |