Company NameAlbert Bartlett & Sons (Airdrie) Limited
Company StatusActive
Company NumberSC037896
CategoryPrivate Limited Company
Incorporation Date14 August 1962(61 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
SIC 10850Manufacture of prepared meals and dishes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ronnie Alexander Bartlett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleVegetable Merchant
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Colin Campbell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(39 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NamePatrick Graham-Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(39 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameJohn Heginbottom
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(39 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMrs Sara Elizabeth Miller
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(50 years after company formation)
Appointment Duration11 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameMrs Sara Miller
StatusCurrent
Appointed19 September 2015(53 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Mark Murray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(53 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director Westwick
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMs Tina Jayne Jeary
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(53 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleTechnical Development Director
Country of ResidenceEngland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Alexander Bartlett
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(54 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Michael Muncey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Nicholas Allum
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(59 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameJames Bartlett
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1990)
RoleVegetable Merchant
Correspondence AddressDavlyn
Airdrie
Lanarkshire
ML6 7ES
Scotland
Director NameDouglas Bartlett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 January 1999)
RoleVegetable Merchant
Correspondence AddressAntrim
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameDavid Bartlett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 April 2003)
RoleVegetable Merchant
Country of ResidenceScotland
Correspondence AddressLogie Lodge Bow House Brae Road
Gartness
Airdrie
Lanarkshire
ML6 8PS
Scotland
Director NameBertha Bartlett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1990)
RoleHousewife
Correspondence AddressDavlyn
Airdrie
Lanarkshire
ML6 7ES
Scotland
Director NameAlexander Bartlett
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1990)
RoleVegetable Merchant
Correspondence AddressAntrim
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameMr Alan Bartlett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 29 May 2009)
RoleVegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage
29 Common Lane
Hemingford Abbots
Cambridgeshire
PE28 9AW
Director NameAgnes Bartlett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 1990)
RoleHousewife
Correspondence AddressAntrim
Airdrie
Lanarkshire
ML6 6DY
Scotland
Secretary NameWilliam Gibson Kirkland
NationalityBritish
StatusResigned
Appointed21 December 1988(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address13 Innermanse Quadrant
Newarthill
Motherwell
Lanarkshire
ML1 5TD
Scotland
Secretary NameMr Kenneth McGuinness
NationalityBritish
StatusResigned
Appointed19 December 1994(32 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 19 October 2015)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameJames Torley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(39 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Kenneth McGuinness
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(39 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 October 2015)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Steven Hobbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(47 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Colin George Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(48 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Alistair Brian Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(48 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Paul Andrew Parkins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(50 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Richard Quinn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(56 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland

Contact

Websitealbertbartlett.co.uk
Telephone01236 762831
Telephone regionCoatbridge

Location

Registered AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12k at £1Bartlett International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,367,517
Gross Profit£51,085,182
Net Worth£40,124,517
Cash£754,473
Current Liabilities£30,382,725

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

23 August 2006Delivered 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 2023Delivered on: 4 January 2023
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
30 September 2022Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2018Delivered 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 2018Delivered on: 16 January 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2017Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1975Delivered 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 1972Delivered 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 1964Delivered 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

Filing History

13 March 2023Termination of appointment of Tina Jayne Jeary as a director on 10 March 2023 (1 page)
20 January 2023Confirmation statement made on 11 January 2023 with updates (3 pages)
9 January 2023Appointment of Mr Alan Ramsay Roberts as a director on 1 January 2023 (2 pages)
9 January 2023Appointment of Mr John Thomson Hicks as a director on 1 January 2023 (2 pages)
4 January 2023Registration of charge SC0378960027, created on 3 January 2023 (13 pages)
30 December 2022Full accounts made up to 31 May 2022 (35 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
11 October 2022Alterations to floating charge SC0378960019 (28 pages)
11 October 2022Alterations to floating charge SC0378960023 (28 pages)
11 October 2022Alterations to floating charge SC0378960018 (28 pages)
7 October 2022Registration of charge SC0378960026, created on 30 September 2022 (14 pages)
2 September 2022Satisfaction of charge 10 in full (1 page)
2 September 2022Satisfaction of charge SC0378960013 in full (1 page)
22 July 2022Director's details changed for Mr Nicolas Allum on 22 July 2022 (2 pages)
27 June 2022Appointment of Mr Nicolas Allum as a director on 21 June 2022 (2 pages)
5 April 2022Termination of appointment of James Torley as a director on 31 March 2022 (1 page)
29 December 2021Full accounts made up to 31 May 2021 (37 pages)
4 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 November 2021Appointment of Mr Michael Muncey as a director on 1 November 2021 (2 pages)
11 March 2021Termination of appointment of Richard Quinn as a director on 28 February 2021 (1 page)
6 January 2021Full accounts made up to 31 May 2020 (34 pages)
13 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 May 2019 (32 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 January 2019Director's details changed for John Heginbottom on 2 January 2019 (2 pages)
15 January 2019Director's details changed for James Torley on 2 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Ronnie Alexander Bartlett on 2 January 2019 (2 pages)
15 January 2019Director's details changed for Colin Campbell on 2 January 2019 (2 pages)
15 January 2019Director's details changed for Patrick Graham-Jones on 2 January 2019 (2 pages)
14 January 2019Appointment of Mr Richard Quinn as a director on 2 January 2019 (2 pages)
19 December 2018Full accounts made up to 31 May 2018 (31 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
1 February 2018Alterations to floating charge SC0378960019 (28 pages)
30 January 2018Registration of charge SC0378960025, created on 23 January 2018 (22 pages)
30 January 2018Registration of charge SC0378960024, created on 23 January 2018 (22 pages)
29 January 2018Satisfaction of charge 9 in full (4 pages)
29 January 2018Satisfaction of charge 11 in full (4 pages)
29 January 2018Satisfaction of charge SC0378960014 in full (4 pages)
29 January 2018Satisfaction of charge SC0378960012 in full (4 pages)
29 January 2018Satisfaction of charge SC0378960015 in full (4 pages)
24 January 2018Alterations to floating charge SC0378960023 (28 pages)
24 January 2018Alterations to floating charge SC0378960018 (16 pages)
24 January 2018Alterations to floating charge SC0378960018 (28 pages)
24 January 2018Alterations to floating charge SC0378960019 (28 pages)
24 January 2018Alterations to floating charge SC0378960023 (16 pages)
24 January 2018Alterations to floating charge SC0378960019 (16 pages)
17 January 2018Registration of charge SC0378960021, created on 12 January 2018 (39 pages)
17 January 2018Registration of charge SC0378960022, created on 12 January 2018 (39 pages)
17 January 2018Registration of charge SC0378960023, created on 11 January 2018 (20 pages)
17 January 2018Registration of charge SC0378960019, created on 11 January 2018 (19 pages)
17 January 2018Registration of charge SC0378960020, created on 12 January 2018 (39 pages)
16 January 2018Registration of charge SC0378960017, created on 12 January 2018 (39 pages)
16 January 2018Registration of charge SC0378960016, created on 12 January 2018 (26 pages)
16 January 2018Registration of charge SC0378960018, created on 11 January 2018 (19 pages)
5 January 2018Full accounts made up to 31 May 2017 (27 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Alexander Bartlett as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Alexander Bartlett as a director on 1 July 2017 (2 pages)
30 June 2017Director's details changed for Mr Ronnie Alexander Bartlett on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Ronnie Alexander Bartlett on 30 June 2017 (2 pages)
3 April 2017Registration of charge SC0378960015, created on 24 March 2017 (5 pages)
3 April 2017Registration of charge SC0378960015, created on 24 March 2017 (5 pages)
17 March 2017Registration of charge SC0378960014, created on 13 March 2017 (8 pages)
17 March 2017Registration of charge SC0378960014, created on 13 March 2017 (8 pages)
14 February 2017Registration of charge SC0378960013, created on 8 February 2017 (27 pages)
14 February 2017Registration of charge SC0378960013, created on 8 February 2017 (27 pages)
3 January 2017Full accounts made up to 31 May 2016 (30 pages)
3 January 2017Full accounts made up to 31 May 2016 (30 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 July 2016Appointment of Ms Tina Jayne Jeary as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Ms Tina Jayne Jeary as a director on 20 July 2016 (2 pages)
11 March 2016Director's details changed for Colin Campbell on 1 March 2016 (2 pages)
11 March 2016Termination of appointment of Colin George Smith as a director on 2 March 2016 (1 page)
11 March 2016Director's details changed for Colin Campbell on 1 March 2016 (2 pages)
11 March 2016Termination of appointment of Colin George Smith as a director on 2 March 2016 (1 page)
18 January 2016Appointment of Mr Mark Murray as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark Murray as a director on 7 January 2016 (2 pages)
29 December 2015Full accounts made up to 31 May 2015 (23 pages)
29 December 2015Full accounts made up to 31 May 2015 (23 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12,000
(8 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12,000
(8 pages)
2 November 2015Termination of appointment of Steven Hobbs as a director on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Mcguinness as a director on 18 October 2015 (1 page)
2 November 2015Appointment of Mrs Sara Miller as a secretary on 19 September 2015 (2 pages)
2 November 2015Appointment of Mrs Sara Miller as a secretary on 19 September 2015 (2 pages)
2 November 2015Termination of appointment of Kenneth Mcguinness as a director on 18 October 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Steven Hobbs as a director on 19 October 2015 (1 page)
30 December 2014Full accounts made up to 31 May 2014 (23 pages)
30 December 2014Full accounts made up to 31 May 2014 (23 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12,000
(9 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12,000
(9 pages)
25 April 2014Termination of appointment of Paul Parkins as a director (1 page)
25 April 2014Termination of appointment of Paul Parkins as a director (1 page)
23 December 2013Full accounts made up to 31 May 2013 (23 pages)
23 December 2013Full accounts made up to 31 May 2013 (23 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12,000
(10 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12,000
(10 pages)
2 July 2013Alterations to floating charge 11 (14 pages)
2 July 2013Registration of charge 0378960012 (13 pages)
2 July 2013Alterations to a floating charge (14 pages)
2 July 2013Alterations to floating charge 9 (14 pages)
2 July 2013Alterations to a floating charge (14 pages)
2 July 2013Alterations to floating charge 9 (14 pages)
2 July 2013Alterations to floating charge 11 (14 pages)
2 July 2013Registration of charge 0378960012 (13 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
18 March 2013Appointment of Mr Paul Andrew Parkins as a director (2 pages)
18 March 2013Appointment of Mr Paul Andrew Parkins as a director (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 December 2012Full accounts made up to 31 May 2012 (21 pages)
20 December 2012Full accounts made up to 31 May 2012 (21 pages)
19 November 2012Director's details changed for Mr Kenneth Mcguinness on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (9 pages)
19 November 2012Director's details changed for Mr Kenneth Mcguinness on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (9 pages)
17 August 2012Appointment of Mrs Sara Elizabeth Miller as a director (2 pages)
17 August 2012Appointment of Mrs Sara Elizabeth Miller as a director (2 pages)
30 May 2012Appointment of Mr Steven Hobbs as a director (2 pages)
30 May 2012Appointment of Mr Steven Hobbs as a director (2 pages)
31 December 2011Full accounts made up to 31 May 2011 (22 pages)
31 December 2011Full accounts made up to 31 May 2011 (22 pages)
21 November 2011Termination of appointment of Alistair Scott as a director (1 page)
21 November 2011Termination of appointment of Alistair Scott as a director (1 page)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
30 August 2011Appointment of Mr Alistair Brian Scott as a director (2 pages)
30 August 2011Appointment of Mr Alistair Brian Scott as a director (2 pages)
30 August 2011Appointment of Mr Colin George Smith as a director (2 pages)
30 August 2011Appointment of Mr Colin George Smith as a director (2 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 January 2011Full accounts made up to 31 May 2010 (26 pages)
6 January 2011Full accounts made up to 31 May 2010 (26 pages)
19 November 2010Director's details changed for James Torley on 28 October 2010 (2 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for John Heginbottom on 28 October 2010 (2 pages)
19 November 2010Director's details changed for John Heginbottom on 28 October 2010 (2 pages)
19 November 2010Director's details changed for Mr Kenneth Mcguinness on 28 October 2010 (2 pages)
19 November 2010Director's details changed for Patrick Graham-Jones on 28 October 2010 (2 pages)
19 November 2010Director's details changed for Colin Campbell on 28 October 2010 (2 pages)
19 November 2010Director's details changed for Mr Kenneth Mcguinness on 28 October 2010 (2 pages)
19 November 2010Director's details changed for James Torley on 28 October 2010 (2 pages)
19 November 2010Director's details changed for Colin Campbell on 28 October 2010 (2 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Patrick Graham-Jones on 28 October 2010 (2 pages)
22 March 2010Group of companies' accounts made up to 31 May 2009 (32 pages)
22 March 2010Group of companies' accounts made up to 31 May 2009 (32 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
28 October 2009Secretary's details changed for Mr Kenneth Mcguinness on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Kenneth Mcguinness on 28 October 2009 (1 page)
11 June 2009Appointment terminated director alan bartlett (1 page)
11 June 2009Appointment terminated director alan bartlett (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 March 2009Full accounts made up to 31 May 2008 (27 pages)
17 March 2009Full accounts made up to 31 May 2008 (27 pages)
8 January 2009Return made up to 20/12/08; full list of members (5 pages)
8 January 2009Return made up to 20/12/08; full list of members (5 pages)
18 March 2008Full accounts made up to 31 May 2007 (29 pages)
18 March 2008Full accounts made up to 31 May 2007 (29 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 May 2006 (28 pages)
2 April 2007Full accounts made up to 31 May 2006 (28 pages)
8 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2006Partic of mort/charge * (4 pages)
6 September 2006Partic of mort/charge * (4 pages)
4 August 2006Dec mort/charge * (2 pages)
4 August 2006Dec mort/charge * (2 pages)
30 June 2006Dec mort/charge * (2 pages)
30 June 2006Dec mort/charge * (2 pages)
13 June 2006Resolutions
  • RES13 ‐ Sect. 320 arrangement 28/03/06
(1 page)
13 June 2006Resolutions
  • RES13 ‐ Sect. 320 arrangement 28/03/06
(1 page)
7 February 2006Full accounts made up to 31 May 2005 (26 pages)
7 February 2006Full accounts made up to 31 May 2005 (26 pages)
9 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
1 April 2005Full accounts made up to 31 May 2004 (21 pages)
1 April 2005Full accounts made up to 31 May 2004 (21 pages)
12 January 2005Return made up to 20/12/04; full list of members (9 pages)
12 January 2005Return made up to 20/12/04; full list of members (9 pages)
8 December 2004Dec mort/charge * (2 pages)
8 December 2004Dec mort/charge * (2 pages)
8 December 2004Dec mort/charge * (2 pages)
8 December 2004Dec mort/charge * (2 pages)
11 June 2004Dec mort/charge * (5 pages)
11 June 2004Dec mort/charge * (5 pages)
25 May 2004Dec mort/charge * (4 pages)
25 May 2004Dec mort/charge * (4 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
20 January 2004Group of companies' accounts made up to 31 May 2003 (30 pages)
20 January 2004Group of companies' accounts made up to 31 May 2003 (30 pages)
10 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2003Registered office changed on 21/11/03 from: 25 watt street airdrie ML6 6NA (1 page)
21 November 2003Registered office changed on 21/11/03 from: 25 watt street airdrie ML6 6NA (1 page)
29 April 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
18 April 2003Declaration of assistance for shares acquisition (4 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2003Declaration of assistance for shares acquisition (4 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2003Declaration of assistance for shares acquisition (4 pages)
18 April 2003Declaration of assistance for shares acquisition (4 pages)
13 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2002Group of companies' accounts made up to 31 May 2002 (27 pages)
22 December 2002Group of companies' accounts made up to 31 May 2002 (27 pages)
25 November 2002Dec mort/charge * (5 pages)
25 November 2002Dec mort/charge * (5 pages)
14 August 2002Partic of mort/charge * (34 pages)
14 August 2002Partic of mort/charge * (34 pages)
13 March 2002Group of companies' accounts made up to 31 May 2001 (26 pages)
13 March 2002Group of companies' accounts made up to 31 May 2001 (26 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
16 February 2001Full group accounts made up to 31 May 2000 (27 pages)
16 February 2001Full group accounts made up to 31 May 2000 (27 pages)
17 January 2001Return made up to 20/12/00; full list of members (8 pages)
17 January 2001Return made up to 20/12/00; full list of members (8 pages)
25 February 2000Full group accounts made up to 31 May 1999 (28 pages)
25 February 2000Full 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 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1999Full group accounts made up to 31 May 1998 (26 pages)
16 March 1999Full group accounts made up to 31 May 1998 (26 pages)
9 February 1999Partic of mort/charge * (8 pages)
9 February 1999Partic of mort/charge * (8 pages)
14 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Full group accounts made up to 31 May 1997 (26 pages)
30 March 1998Full group accounts made up to 31 May 1997 (26 pages)
15 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1997Full group accounts made up to 31 May 1996 (23 pages)
8 March 1997Full group accounts made up to 31 May 1996 (23 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
27 March 1996Full group accounts made up to 31 May 1995 (24 pages)
27 March 1996Full group accounts made up to 31 May 1995 (24 pages)
15 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 August 1962Incorporation (13 pages)
14 August 1962Incorporation (13 pages)