251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director Name | Mr Ronnie Alexander Bartlett |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Vegetable Merchant |
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 | 16 November 2015(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP 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 | 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 | Douglas Bartlett |
---|---|
Date of Birth | May 1959 (Born 63 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 97 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 |
Secretary Name | William Gibson Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 December 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, 11 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Website | albertbartlett.com |
---|---|
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 |
211k at £1 | Leslie Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Alan Bartlett 0.00% Ordinary |
1 at £1 | Ronnie Alexander Bartlett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,147 |
Cash | £8,839 |
Current Liabilities | £51,618 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2024 (9 months, 1 week from now) |
23 August 2006 | Delivered on: 6 September 2006 Satisfied on: 4 June 2009 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. Fully Satisfied |
---|---|
2 July 1970 | Delivered on: 20 July 1970 Satisfied on: 25 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
---|---|
21 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 November 2015 | Appointment of Mrs Sara Miller as a secretary on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Kenneth Mcguinness as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Sara Miller as a secretary on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Kenneth Mcguinness as a secretary on 16 November 2015 (1 page) |
20 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
20 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Ronnie Alexander Bartlett on 20 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Kenneth Mcguinness on 20 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Alan Bartlett on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Ronnie Alexander Bartlett on 20 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Kenneth Mcguinness on 20 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Alan Bartlett on 20 December 2009 (2 pages) |
16 June 2009 | Nc inc already adjusted 29/05/09 (2 pages) |
16 June 2009 | Ad 29/05/09\gbp si [email protected]=200000\gbp ic 11000/211000\ (2 pages) |
16 June 2009 | Nc inc already adjusted 29/05/09 (2 pages) |
16 June 2009 | Ad 29/05/09\gbp si [email protected]=200000\gbp ic 11000/211000\ (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 May 2007 (7 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 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 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) |
25 August 2006 | Dec mort/charge * (2 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 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) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 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
|
16 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 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 accounts made up to 31 May 1997 (7 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (7 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 accounts made up to 31 May 1996 (9 pages) |
8 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
8 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members
|
15 January 1996 | Return made up to 20/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 July 1970 | Particulars of property mortgage/charge (2 pages) |
20 July 1970 | Particulars of property mortgage/charge (2 pages) |