251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director Name | John Heginbottom |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Patrick Graham-Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | James Torley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mrs Sara Elizabeth Miller |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(50 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Secretary Name | Mrs Sara Miller |
---|---|
Status | Current |
Appointed | 19 September 2015(53 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Mark Murray |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director Westwick |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Ms Tina Jayne Jeary |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Technical Development Director |
Country of Residence | England |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Alexander Bartlett |
---|---|
Date of Birth | February 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Richard Quinn |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Michael Muncey |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Nicholas Allum |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Douglas Bartlett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 January 1999) |
Role | Vegetable Merchant |
Correspondence Address | Antrim Springhill Avenue Airdrie Lanarkshire ML6 6DY Scotland |
Director Name | James Bartlett |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1990) |
Role | Vegetable Merchant |
Correspondence Address | Davlyn Airdrie Lanarkshire ML6 7ES Scotland |
Director Name | David Bartlett |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 April 2003) |
Role | Vegetable Merchant |
Country of Residence | Scotland |
Correspondence Address | Logie Lodge Bow House Brae Road Gartness Airdrie Lanarkshire ML6 8PS Scotland |
Director Name | Bertha Bartlett |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1990) |
Role | Housewife |
Correspondence Address | Davlyn Airdrie Lanarkshire ML6 7ES Scotland |
Director Name | Alexander Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1990) |
Role | Vegetable Merchant |
Correspondence Address | Antrim Airdrie Lanarkshire ML6 6DY Scotland |
Director Name | Mr Alan Bartlett |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 May 2009) |
Role | Vegetable Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Thatched Cottage 29 Common Lane Hemingford Abbots Cambridgeshire PE28 9AW |
Director Name | Agnes Bartlett |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 1990) |
Role | Housewife |
Correspondence Address | Antrim Airdrie Lanarkshire ML6 6DY Scotland |
Secretary Name | William Gibson Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 13 Innermanse Quadrant Newarthill Motherwell Lanarkshire ML1 5TD Scotland |
Secretary Name | Mr Kenneth McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(32 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 19 October 2015) |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | James Torley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Kenneth McGuinness |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 October 2015) |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Steven Hobbs |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Colin George Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(48 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Alistair Brian Scott |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(48 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Paul Andrew Parkins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(50 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Director Name | Mr Richard Quinn |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Website | albertbartlett.co.uk |
---|---|
Telephone | 01236 762831 |
Telephone region | Coatbridge |
Registered Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | Over 10 other UK companies use this postal address |
12k at £1 | Bartlett International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,367,517 |
Gross Profit | £51,085,182 |
Net Worth | £40,124,517 |
Cash | £754,473 |
Current Liabilities | £30,382,725 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 11 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (3 months, 3 weeks from now) |
23 August 2006 | Delivered on: 6 September 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
3 January 2023 | Delivered on: 4 January 2023 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: Hsbc Equipment Finance (UK) Limited as Trustee for Itself and Each Member of the Hsbc Group. Classification: A registered charge Particulars: N/A. Outstanding |
23 January 2018 | Delivered on: 30 January 2018 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: All and whole the subjects on the south east of raebog road, airdrie being the subjects registered in the land register of scotland under title number LAN74055. Outstanding |
23 January 2018 | Delivered on: 30 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects on the south east of raebog road, airdrie being the subjects registered in the land register of scotland under title number LAN74055. Outstanding |
11 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Land known as boston potato co at boston road, swineshead, kirton holme lincolnshire, PE20 1TT registered at the land registry under the title numbers: LL116777; LL118162; LL119066 and LL245493. Outstanding |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: The land known as h j heinz co LTD, station road, wortead, north walsham, NR28 9RY, registered at the land registry under title number NK240569. Outstanding |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as boston potato co at boston road, swineshead, kirton holme lincolnshire PE20 1TT (title numbers LL116777, LL118162, LL119066 and LL245493). Outstanding |
11 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2018 | Delivered on: 16 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as h j heinz co LTD, station road, worstead, north walsham NR28 9RY (title number NK240569). Outstanding |
12 January 2018 | Delivered on: 16 January 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 March 2017 | Delivered on: 3 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on the south east side of raebog road, airdrie, known as 251 stirling road, airdrie, being registered in the land register of scotland under title number LAN74055. Outstanding |
13 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land lying to the west and north west of boston road, boston (title numbers LL116777 and LL245493), freehold land known as boston potato co LTD, kirkton holme, boston (title number LL118162) and freehold land known as potato store, kirkton holme, boston (title number LL119066). For more details see instrument. Outstanding |
8 February 2017 | Delivered on: 14 February 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2004 beech B200 - registration mark; g-pcop - serial no bb-1860. All monies and interest.. Please refer to instrument for further details. Outstanding |
24 June 2013 | Delivered on: 2 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft type beech B200 super king air g-pcop serial no;bb-1860. Outstanding |
21 October 2005 | Delivered on: 27 October 2005 Satisfied on: 16 April 2011 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: First priority fixed aircraft mortgage over beechcraft king air B200, g-pcop, bb-1860. Fully Satisfied |
12 January 2004 | Delivered on: 22 January 2004 Satisfied on: 25 May 2004 Persons entitled: Gordon Cartwright Classification: Mortgage Secured details: £100,000. Particulars: 86 london road, chatteris, cambridgeshire. Fully Satisfied |
25 April 2003 | Delivered on: 29 April 2003 Satisfied on: 4 August 2006 Persons entitled: David Bartlett Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects south west of stirling road & raebog road, airdrie. Fully Satisfied |
2 August 2002 | Delivered on: 14 August 2002 Satisfied on: 11 June 2004 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The assets listed in the paper apart-see mortgage document for full listing. Fully Satisfied |
3 February 1999 | Delivered on: 9 February 1999 Satisfied on: 8 December 2004 Persons entitled: Douglas Bartlett Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at junction of black street & watt street,airdrie. Fully Satisfied |
7 November 1975 | Delivered on: 14 November 1975 Satisfied on: 30 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s lanark standard security Secured details: All sums due or to become due. Particulars: Ruden mains farm glenmavis by airdrie. Fully Satisfied |
3 May 1972 | Delivered on: 17 May 1972 Satisfied on: 8 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: Subjects at corner of watt street and black street, airdrie. Fully Satisfied |
5 June 1964 | Delivered on: 24 June 1964 Satisfied on: 25 November 2002 Persons entitled: Bank of Scotland Classification: Bond and floating charge Secured details: All sums due or to become due to the chargee. Particulars: The whole property of the company. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 May 2020 (34 pages) |
---|---|
13 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 May 2019 (32 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for John Heginbottom on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for James Torley on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Ronnie Alexander Bartlett on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Colin Campbell on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Patrick Graham-Jones on 2 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Richard Quinn as a director on 2 January 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 May 2018 (31 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
1 February 2018 | Alterations to floating charge SC0378960019 (28 pages) |
30 January 2018 | Registration of charge SC0378960025, created on 23 January 2018 (22 pages) |
30 January 2018 | Registration of charge SC0378960024, created on 23 January 2018 (22 pages) |
29 January 2018 | Satisfaction of charge 9 in full (4 pages) |
29 January 2018 | Satisfaction of charge 11 in full (4 pages) |
29 January 2018 | Satisfaction of charge SC0378960014 in full (4 pages) |
29 January 2018 | Satisfaction of charge SC0378960012 in full (4 pages) |
29 January 2018 | Satisfaction of charge SC0378960015 in full (4 pages) |
24 January 2018 | Alterations to floating charge SC0378960023 (28 pages) |
24 January 2018 | Alterations to floating charge SC0378960018 (16 pages) |
24 January 2018 | Alterations to floating charge SC0378960018 (28 pages) |
24 January 2018 | Alterations to floating charge SC0378960019 (28 pages) |
24 January 2018 | Alterations to floating charge SC0378960023 (16 pages) |
24 January 2018 | Alterations to floating charge SC0378960019 (16 pages) |
17 January 2018 | Registration of charge SC0378960021, created on 12 January 2018 (39 pages) |
17 January 2018 | Registration of charge SC0378960022, created on 12 January 2018 (39 pages) |
17 January 2018 | Registration of charge SC0378960023, created on 11 January 2018 (20 pages) |
17 January 2018 | Registration of charge SC0378960019, created on 11 January 2018 (19 pages) |
17 January 2018 | Registration of charge SC0378960020, created on 12 January 2018 (39 pages) |
16 January 2018 | Registration of charge SC0378960017, created on 12 January 2018 (39 pages) |
16 January 2018 | Registration of charge SC0378960016, created on 12 January 2018 (26 pages) |
16 January 2018 | Registration of charge SC0378960018, created on 11 January 2018 (19 pages) |
5 January 2018 | Full accounts made up to 31 May 2017 (27 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Alexander Bartlett as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Alexander Bartlett as a director on 1 July 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Ronnie Alexander Bartlett on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Ronnie Alexander Bartlett on 30 June 2017 (2 pages) |
3 April 2017 | Registration of charge SC0378960015, created on 24 March 2017 (5 pages) |
3 April 2017 | Registration of charge SC0378960015, created on 24 March 2017 (5 pages) |
17 March 2017 | Registration of charge SC0378960014, created on 13 March 2017 (8 pages) |
17 March 2017 | Registration of charge SC0378960014, created on 13 March 2017 (8 pages) |
14 February 2017 | Registration of charge SC0378960013, created on 8 February 2017 (27 pages) |
14 February 2017 | Registration of charge SC0378960013, created on 8 February 2017 (27 pages) |
3 January 2017 | Full accounts made up to 31 May 2016 (30 pages) |
3 January 2017 | Full accounts made up to 31 May 2016 (30 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 July 2016 | Appointment of Ms Tina Jayne Jeary as a director on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Ms Tina Jayne Jeary as a director on 20 July 2016 (2 pages) |
11 March 2016 | Director's details changed for Colin Campbell on 1 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Colin George Smith as a director on 2 March 2016 (1 page) |
11 March 2016 | Director's details changed for Colin Campbell on 1 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Colin George Smith as a director on 2 March 2016 (1 page) |
18 January 2016 | Appointment of Mr Mark Murray as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Mark Murray as a director on 7 January 2016 (2 pages) |
29 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
29 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Termination of appointment of Steven Hobbs as a director on 19 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Kenneth Mcguinness as a director on 18 October 2015 (1 page) |
2 November 2015 | Appointment of Mrs Sara Miller as a secretary on 19 September 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Sara Miller as a secretary on 19 September 2015 (2 pages) |
2 November 2015 | Termination of appointment of Kenneth Mcguinness as a director on 18 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Steven Hobbs as a director on 19 October 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 May 2014 (23 pages) |
30 December 2014 | Full accounts made up to 31 May 2014 (23 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 April 2014 | Termination of appointment of Paul Parkins as a director (1 page) |
25 April 2014 | Termination of appointment of Paul Parkins as a director (1 page) |
23 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
23 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 July 2013 | Alterations to floating charge 11 (14 pages) |
2 July 2013 | Registration of charge 0378960012 (13 pages) |
2 July 2013 | Alterations to a floating charge (14 pages) |
2 July 2013 | Alterations to floating charge 9 (14 pages) |
2 July 2013 | Alterations to a floating charge (14 pages) |
2 July 2013 | Alterations to floating charge 9 (14 pages) |
2 July 2013 | Alterations to floating charge 11 (14 pages) |
2 July 2013 | Registration of charge 0378960012 (13 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
18 March 2013 | Appointment of Mr Paul Andrew Parkins as a director (2 pages) |
18 March 2013 | Appointment of Mr Paul Andrew Parkins as a director (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 December 2012 | Full accounts made up to 31 May 2012 (21 pages) |
20 December 2012 | Full accounts made up to 31 May 2012 (21 pages) |
19 November 2012 | Director's details changed for Mr Kenneth Mcguinness on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Director's details changed for Mr Kenneth Mcguinness on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Appointment of Mrs Sara Elizabeth Miller as a director (2 pages) |
17 August 2012 | Appointment of Mrs Sara Elizabeth Miller as a director (2 pages) |
30 May 2012 | Appointment of Mr Steven Hobbs as a director (2 pages) |
30 May 2012 | Appointment of Mr Steven Hobbs as a director (2 pages) |
31 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
31 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
21 November 2011 | Termination of appointment of Alistair Scott as a director (1 page) |
21 November 2011 | Termination of appointment of Alistair Scott as a director (1 page) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Appointment of Mr Alistair Brian Scott as a director (2 pages) |
30 August 2011 | Appointment of Mr Alistair Brian Scott as a director (2 pages) |
30 August 2011 | Appointment of Mr Colin George Smith as a director (2 pages) |
30 August 2011 | Appointment of Mr Colin George Smith as a director (2 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (26 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (26 pages) |
19 November 2010 | Director's details changed for James Torley on 28 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for John Heginbottom on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for John Heginbottom on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Kenneth Mcguinness on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Patrick Graham-Jones on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Colin Campbell on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Kenneth Mcguinness on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for James Torley on 28 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Colin Campbell on 28 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Patrick Graham-Jones on 28 October 2010 (2 pages) |
22 March 2010 | Group of companies' accounts made up to 31 May 2009 (32 pages) |
22 March 2010 | Group of companies' accounts made up to 31 May 2009 (32 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Secretary's details changed for Mr Kenneth Mcguinness on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Kenneth Mcguinness on 28 October 2009 (1 page) |
11 June 2009 | Appointment terminated director alan bartlett (1 page) |
11 June 2009 | Appointment terminated director alan bartlett (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
17 March 2009 | Full accounts made up to 31 May 2008 (27 pages) |
17 March 2009 | Full accounts made up to 31 May 2008 (27 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (29 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (29 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (28 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (28 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members
|
8 January 2007 | Return made up to 20/12/06; full list of members
|
6 September 2006 | Partic of mort/charge * (4 pages) |
6 September 2006 | Partic of mort/charge * (4 pages) |
4 August 2006 | Dec mort/charge * (2 pages) |
4 August 2006 | Dec mort/charge * (2 pages) |
30 June 2006 | Dec mort/charge * (2 pages) |
30 June 2006 | Dec mort/charge * (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
7 February 2006 | Full accounts made up to 31 May 2005 (26 pages) |
7 February 2006 | Full accounts made up to 31 May 2005 (26 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members
|
9 January 2006 | Return made up to 20/12/05; full list of members
|
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
11 June 2004 | Dec mort/charge * (5 pages) |
11 June 2004 | Dec mort/charge * (5 pages) |
25 May 2004 | Dec mort/charge * (4 pages) |
25 May 2004 | Dec mort/charge * (4 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
20 January 2004 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
10 January 2004 | Return made up to 20/12/03; full list of members
|
10 January 2004 | Return made up to 20/12/03; full list of members
|
21 November 2003 | Registered office changed on 21/11/03 from: 25 watt street airdrie ML6 6NA (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 25 watt street airdrie ML6 6NA (1 page) |
29 April 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members
|
13 January 2003 | Return made up to 20/12/02; full list of members
|
22 December 2002 | Group of companies' accounts made up to 31 May 2002 (27 pages) |
22 December 2002 | Group of companies' accounts made up to 31 May 2002 (27 pages) |
25 November 2002 | Dec mort/charge * (5 pages) |
25 November 2002 | Dec mort/charge * (5 pages) |
14 August 2002 | Partic of mort/charge * (34 pages) |
14 August 2002 | Partic of mort/charge * (34 pages) |
13 March 2002 | Group of companies' accounts made up to 31 May 2001 (26 pages) |
13 March 2002 | Group of companies' accounts made up to 31 May 2001 (26 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members
|
15 January 2002 | Return made up to 20/12/01; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
16 February 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
16 February 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
25 February 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
25 February 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
2 February 2000 | £ sr 4000@1 28/01/99 (1 page) |
2 February 2000 | £ sr 4000@1 28/01/99 (1 page) |
17 January 2000 | Return made up to 20/12/99; full list of members
|
17 January 2000 | Return made up to 20/12/99; full list of members
|
16 March 1999 | Full group accounts made up to 31 May 1998 (26 pages) |
16 March 1999 | Full group accounts made up to 31 May 1998 (26 pages) |
9 February 1999 | Partic of mort/charge * (8 pages) |
9 February 1999 | Partic of mort/charge * (8 pages) |
14 January 1999 | Return made up to 20/12/98; full list of members
|
14 January 1999 | Return made up to 20/12/98; full list of members
|
30 March 1998 | Full group accounts made up to 31 May 1997 (26 pages) |
30 March 1998 | Full group accounts made up to 31 May 1997 (26 pages) |
15 January 1998 | Return made up to 20/12/97; no change of members
|
15 January 1998 | Return made up to 20/12/97; no change of members
|
8 March 1997 | Full group accounts made up to 31 May 1996 (23 pages) |
8 March 1997 | Full group accounts made up to 31 May 1996 (23 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
27 March 1996 | Full group accounts made up to 31 May 1995 (24 pages) |
27 March 1996 | Full group accounts made up to 31 May 1995 (24 pages) |
15 January 1996 | Return made up to 20/12/95; no change of members
|
15 January 1996 | Return made up to 20/12/95; no change of members
|
14 August 1962 | Incorporation (13 pages) |
14 August 1962 | Incorporation (13 pages) |