Company NameDrain Technology (1985) Limited
DirectorsJames Richard Bunn and Daniel John Evans
Company StatusActive
Company NumberSC036329
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNeil John Hunt
StatusCurrent
Appointed26 September 2017(56 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameJames Richard Bunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameDaniel John Evans
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(61 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed13 June 2006(45 years, 2 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameRoger England
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 1989)
RoleManaging Director
Correspondence AddressLongsight Villas 83 Chatburn Road
Clitheroe
Lancashire
BB7 2AS
Director NameMr Alexander James Whiteside
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 1989)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressWoodfold Farm
Alston
Longridge
Lancashire
PR3 3BJ
Director NameMary Ellen Ryan
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 1989)
RoleCompany Director
Correspondence AddressButton Mill
Inglewhite
Longridge
Lancashire
PR3 2LE
Director NameDaniel Joseph Ryan
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 1994)
RoleChairman
Correspondence AddressButton Mill
Inglewhite
Preston
Lancashire
PR3 2LE
Director NameStewart Paul Lansom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 8 months after company formation)
Appointment Duration5 months (resigned 08 May 1989)
RoleCompany Director
Correspondence Address23 Park Street
Lytham
Lancashire
FY8 5LU
Secretary NameMr Alexander James Whiteside
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 December 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfold Farm
Alston
Longridge
Lancashire
PR3 3BJ
Director NameMichael Bernard Ryan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(27 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressStafford House 102 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Secretary NameMichael John Stones
NationalityBritish
StatusResigned
Appointed18 December 1989(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address23 Muirfield Close
Fulwood
Preston
Lancashire
PR2 7EA
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1999)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(33 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2001)
RoleQuantity Surveyor
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Secretary NameMr John Meadows
NationalityBritish
StatusResigned
Appointed26 September 1994(33 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(39 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameMr Neil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(39 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Crescent
Hartford
Cheshire
CW8 1QS
Secretary NameMichael John Gray
NationalityBritish
StatusResigned
Appointed01 November 2002(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 2003)
RoleCompany Director
Correspondence Address12 Croft Avenue
Orrell
Wigan
WN5 8TW
Secretary NameMr Neil Christopher O'Brien
NationalityBritish
StatusResigned
Appointed24 September 2003(42 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Crescent
Hartford
Cheshire
CW8 1QS
Director NameSteven James Corcoran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(44 years after company formation)
Appointment Duration9 years (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameMr Michael Andrew McGrath
NationalityBritish
StatusResigned
Appointed01 April 2006(45 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Barn
Macclesfield Road
Chelford
Cheshire
SK11 9AH
Secretary NamePatrick James Rawnsley
StatusResigned
Appointed02 January 2007(45 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressThe Ghyll Grove Avenue
Ilkley
West Yorkshire
LS29 9PL
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(47 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Michael Andrew McGrath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(47 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameSuzana Koncarevic
NationalityBritish
StatusResigned
Appointed22 July 2009(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameJames Edward Blair
StatusResigned
Appointed01 April 2012(51 years after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2017)
RoleCompany Director
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(52 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Antony Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(53 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2015)
RoleCorporate Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameTracey Maria Atkin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(53 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2016)
RoleGroup Assets & Information Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Russell Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(54 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameWilliam James Bowie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(54 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fullarton Drive
Cambuslang Investment Park
Glasgow
G32 8FE
Scotland
Director NameMr Thomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(55 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameDaniel John Evans
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(59 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ

Contact

Telephone01942 720000
Telephone regionWigan

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Speedy Hire PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

24 January 1990Delivered on: 12 February 1990
Satisfied on: 11 February 1992
Persons entitled: Midland Bank PLC

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

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 September 2020Termination of appointment of Daniel John Evans as a director on 18 September 2020 (1 page)
18 September 2020Appointment of James Richard Bunn as a director on 18 September 2020 (2 pages)
5 August 2020Appointment of Daniel John Evans as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
18 September 2019Director's details changed for Mr Russell Down on 31 March 2016 (2 pages)
16 September 2019Director's details changed for Mr Russell Down on 1 July 2015 (2 pages)
17 May 2019Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 September 2017Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages)
29 September 2017Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages)
6 April 2017Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page)
6 April 2017Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page)
10 February 2017Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page)
10 February 2017Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
3 February 2016Appointment of William James Bowie as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page)
3 February 2016Appointment of William James Bowie as a director on 29 January 2016 (2 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
10 July 2015Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Russell Down as a director on 19 June 2015 (2 pages)
22 June 2015Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page)
22 June 2015Appointment of Russell Down as a director on 19 June 2015 (2 pages)
20 October 2014Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page)
20 October 2014Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages)
20 October 2014Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page)
20 October 2014Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100,000
(5 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 April 2014Termination of appointment of Steven Corcoran as a director (1 page)
16 April 2014Termination of appointment of Steven Corcoran as a director (1 page)
13 December 2013Termination of appointment of Michael Mcgrath as a director (1 page)
13 December 2013Appointment of Mr Mark Rogerson as a director (2 pages)
13 December 2013Termination of appointment of Michael Mcgrath as a director (1 page)
13 December 2013Appointment of Mr Mark Rogerson as a director (2 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(6 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(6 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 April 2012Appointment of James Edward Blair as a secretary (2 pages)
26 April 2012Termination of appointment of Suzana Koncarevic as a secretary (1 page)
26 April 2012Appointment of James Edward Blair as a secretary (2 pages)
26 April 2012Termination of appointment of Suzana Koncarevic as a secretary (1 page)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Lynette Gillian Krige as a director (2 pages)
12 October 2011Appointment of Lynette Gillian Krige as a director (2 pages)
30 August 2011Termination of appointment of Justin Read as a director (1 page)
30 August 2011Termination of appointment of Justin Read as a director (1 page)
25 November 2010Termination of appointment of Claudio Veritiero as a director (1 page)
25 November 2010Termination of appointment of Claudio Veritiero as a director (1 page)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2010Director's details changed for Steven James Corcoran on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Steven James Corcoran on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Claudio Veritiero on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Claudio Veritiero on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Justin Richard Read on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Andrew Mcgrath on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Andrew Mcgrath on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Justin Richard Read on 11 May 2010 (2 pages)
5 May 2010Secretary's details changed for Suzana Koncarevic on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Suzana Koncarevic on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Suzana Koncarevic on 5 May 2010 (1 page)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
24 July 2009Secretary appointed suzana koncarevic (1 page)
24 July 2009Secretary appointed suzana koncarevic (1 page)
24 July 2009Appointment terminated secretary patrick rawnsley (1 page)
24 July 2009Appointment terminated secretary patrick rawnsley (1 page)
30 October 2008Return made up to 17/10/08; full list of members (4 pages)
30 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
15 October 2008Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page)
15 October 2008Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page)
9 September 2008Director appointed claudio veritiero (2 pages)
9 September 2008Director appointed claudio veritiero (2 pages)
9 September 2008Director appointed michael andrew mcgrath (2 pages)
9 September 2008Director appointed michael andrew mcgrath (2 pages)
16 July 2008Appointment terminated director neil o'brien (1 page)
16 July 2008Appointment terminated director neil o'brien (1 page)
11 April 2008Director appointed justin richard read (1 page)
11 April 2008Director appointed justin richard read (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 13A oakbank park livingston EH53 0TE (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 13A oakbank park livingston EH53 0TE (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007New secretary appointed (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 17/10/06; full list of members (2 pages)
4 December 2006Return made up to 17/10/06; full list of members (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
14 February 2006Return made up to 17/10/05; full list of members (7 pages)
14 February 2006Return made up to 17/10/05; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
9 November 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 17/10/03; full list of members (7 pages)
27 February 2004Return made up to 17/10/03; full list of members (7 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o speedy hire centres (northern) LTD, unit e sandport industrial estate dock street, leith, EH6 6EY (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o speedy hire centres (northern) LTD, unit e sandport industrial estate dock street, leith, EH6 6EY (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
24 September 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
24 September 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 November 2002Return made up to 17/10/02; full list of members (7 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Return made up to 17/10/02; full list of members (7 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
25 January 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
25 January 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
25 January 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
10 December 2001Registered office changed on 10/12/01 from: c/o peat marwick mclintock 24 blythswood square glasgow G2 4QS (1 page)
10 December 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
10 December 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
10 December 2001Registered office changed on 10/12/01 from: c/o peat marwick mclintock 24 blythswood square glasgow G2 4QS (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 2 April 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 2 April 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 2 April 2000 (3 pages)
16 November 2000Return made up to 17/10/00; full list of members (6 pages)
16 November 2000Return made up to 17/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 28 March 1999 (3 pages)
5 January 2000Full accounts made up to 28 March 1999 (3 pages)
15 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
20 October 1998Full accounts made up to 29 March 1998 (3 pages)
20 October 1998Return made up to 17/10/98; full list of members (6 pages)
20 October 1998Full accounts made up to 29 March 1998 (3 pages)
20 October 1998Return made up to 17/10/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 March 1997 (3 pages)
9 January 1998Full accounts made up to 30 March 1997 (3 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
18 November 1996Return made up to 17/10/96; no change of members (4 pages)
18 November 1996Return made up to 17/10/96; no change of members (4 pages)
18 November 1996Full accounts made up to 31 March 1996 (3 pages)
18 November 1996Full accounts made up to 31 March 1996 (3 pages)
14 November 1995Full accounts made up to 2 April 1995 (3 pages)
14 November 1995Return made up to 17/10/95; full list of members (6 pages)
14 November 1995Full accounts made up to 2 April 1995 (3 pages)
14 November 1995Full accounts made up to 2 April 1995 (3 pages)
14 November 1995Return made up to 17/10/95; full list of members (6 pages)
7 January 1995Full accounts made up to 31 March 1994 (7 pages)
7 January 1995Full accounts made up to 31 March 1994 (7 pages)
20 October 1993Full accounts made up to 31 March 1993 (6 pages)
20 October 1993Full accounts made up to 31 March 1993 (6 pages)
21 October 1992Full accounts made up to 31 March 1992 (4 pages)
21 October 1992Full accounts made up to 31 March 1992 (4 pages)
7 November 1991Full accounts made up to 31 March 1991 (5 pages)
7 November 1991Full accounts made up to 31 March 1991 (5 pages)
19 October 1990Full accounts made up to 31 March 1990 (5 pages)
19 October 1990Full accounts made up to 31 March 1990 (5 pages)
30 January 1990Full accounts made up to 31 March 1989 (5 pages)
30 January 1990Full accounts made up to 31 March 1989 (5 pages)
13 December 1988Full accounts made up to 31 March 1988 (5 pages)
13 December 1988Full accounts made up to 31 March 1988 (5 pages)
2 November 1987Accounts made up to 31 March 1987 (6 pages)
2 November 1987Accounts made up to 31 March 1987 (6 pages)
24 September 1986Accounts for a small company made up to 31 March 1986 (2 pages)
24 September 1986Accounts for a small company made up to 31 March 1986 (2 pages)
23 August 1985Company name changed\certificate issued on 23/08/85 (2 pages)
23 August 1985Company name changed\certificate issued on 23/08/85 (2 pages)
11 April 1961Certificate of incorporation (2 pages)
11 April 1961Certificate of incorporation (2 pages)