Hardgate
Clydebank
West Dunbartonshire
G81 6AG
Scotland
Secretary Name | Mr Stephen Arthur Scott McKay |
---|---|
Status | Current |
Appointed | 01 December 2019(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 40 Cable Depot Road 40 Cable Depot Road Clydebank G81 1UF Scotland |
Director Name | Archibald Macintyre Henderson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1980(19 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Easterton Farm Mugdock Milngavie Glasgow G62 8LG Scotland |
Director Name | Neil McGregor Wilkinson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1980(19 years after company formation) |
Appointment Duration | 33 years, 4 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clincart House Carmanhill Renton Dunbartonshire G83 Scotland |
Secretary Name | Archibald Macintyre Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1988(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Easterton Farm Mugdock Milngavie Glasgow G62 8LG Scotland |
Secretary Name | Carolyn Mary Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(35 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Clincart House Carmanhill Renton Dumbarton G82 4LZ Scotland |
Director Name | James Martin |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(52 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2014) |
Role | Project Manager |
Country of Residence | United KIngdom |
Correspondence Address | 30 Holmston Drive Ayr Ayrshire KA7 3JT Scotland |
Secretary Name | Mr James Martin |
---|---|
Status | Resigned |
Appointed | 30 June 2013(52 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Stroove House 38 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Secretary Name | Keith Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 62c Stewart Drive Hardgate Clydebank G81 6AG Scotland |
Secretary Name | Mr David Mitchell |
---|---|
Status | Resigned |
Appointed | 01 August 2016(55 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Stroove House 38 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Registered Address | Suite 6 Unit 32 Halley Street Glasgow G13 4DJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Garscadden/Scotstounhill |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £40,876 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (9 months, 3 weeks from now) |
5 June 1986 | Delivered on: 13 June 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by the company and others. Particulars: The balances at credit of any accounts held by the bank in the company name. Outstanding |
---|
3 November 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Registered office address changed from Suite 13 11 Alexander Street Clydebank G81 1SQ Scotland to PO Box Suite 6 Unit 32 Halley Street Glasgow G13 4DJ on 31 January 2020 (1 page) |
10 December 2019 | Appointment of Mr Stephen Arthur Scott Mckay as a secretary on 1 December 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Registered office address changed from Stroove House 38 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT to Suite 13 11 Alexander Street Clydebank G81 1SQ on 10 May 2018 (1 page) |
28 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Termination of appointment of David Mitchell as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of David Mitchell as a secretary on 14 August 2017 (1 page) |
27 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 August 2016 | Appointment of Mr David Mitchell as a secretary on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Keith Mercer as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Keith Mercer as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr David Mitchell as a secretary on 1 August 2016 (2 pages) |
2 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
8 July 2014 | Termination of appointment of James Martin as a director (2 pages) |
8 July 2014 | Appointment of Keith Mercer as a secretary (3 pages) |
8 July 2014 | Termination of appointment of James Martin as a secretary (2 pages) |
8 July 2014 | Appointment of Keith Mercer as a director (3 pages) |
8 July 2014 | Termination of appointment of James Martin as a director (2 pages) |
8 July 2014 | Appointment of Keith Mercer as a secretary (3 pages) |
8 July 2014 | Appointment of Keith Mercer as a director (3 pages) |
8 July 2014 | Termination of appointment of James Martin as a secretary (2 pages) |
25 February 2014 | Registered office address changed from 30 Holmston Drive Ayr South Ayrshire KA7 3JT on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 30 Holmston Drive Ayr South Ayrshire KA7 3JT on 25 February 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Company name changed nmw manufacturing LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Resolutions
|
28 August 2013 | Company name changed nmw manufacturing LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Resolutions
|
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 August 2013 | Appointment of Mr James Martin as a secretary (1 page) |
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 August 2013 | Appointment of Mr James Martin as a secretary (1 page) |
21 August 2013 | Termination of appointment of Carolyn Wilkinson as a secretary (1 page) |
21 August 2013 | Termination of appointment of Carolyn Wilkinson as a secretary (1 page) |
25 July 2013 | Termination of appointment of Neil Wilkinson as a director (2 pages) |
25 July 2013 | Termination of appointment of Neil Wilkinson as a director (2 pages) |
10 July 2013 | Registered office address changed from the New House Village Sandend by Portsoy Banffshire AB45 2UB on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from the New House Village Sandend by Portsoy Banffshire AB45 2UB on 10 July 2013 (2 pages) |
10 June 2013 | Appointment of James Martin as a director (3 pages) |
10 June 2013 | Appointment of James Martin as a director (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Neil Mcgregor Wilkinson on 9 July 2010 (2 pages) |
2 March 2011 | Director's details changed for Neil Mcgregor Wilkinson on 9 July 2010 (2 pages) |
2 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Neil Mcgregor Wilkinson on 9 July 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
18 December 2008 | Return made up to 09/07/08; no change of members (4 pages) |
18 December 2008 | Return made up to 09/07/08; no change of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
18 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
2 October 2006 | Return made up to 10/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 10/07/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
31 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
19 July 2005 | Amended accounts made up to 31 December 2004 (4 pages) |
19 July 2005 | Amended accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 September 2004 | Return made up to 10/07/04; full list of members
|
6 September 2004 | Return made up to 10/07/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
5 November 2002 | Return made up to 10/07/02; full list of members (6 pages) |
5 November 2002 | Return made up to 10/07/02; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 12/07/96; change of members
|
27 September 1996 | Return made up to 12/07/96; change of members
|
27 September 1996 | New secretary appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1994 (10 pages) |
9 July 1996 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
24 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
16 May 1995 | Auditor's resignation (4 pages) |
16 May 1995 | Auditor's resignation (4 pages) |
4 July 1991 | Compulsory strike-off action has been discontinued (1 page) |
4 July 1991 | Compulsory strike-off action has been discontinued (1 page) |
19 April 1991 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1991 | First Gazette notice for compulsory strike-off (1 page) |