Park Road
Biggar
Lanarkshire
ML12 6HA
Scotland
Director Name | Angus Strachan Knox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2001(39 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Financial Management Consultan |
Country of Residence | Scotland |
Correspondence Address | Viewfield 10 Biggar Road Carnwath Lanarkshire ML11 8HJ Scotland |
Director Name | Ms Anne Whitelaw Carruthers |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Bridgend Stobwood Forth Lanark ML11 8ET Scotland |
Director Name | Ian Angus Murray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Crofthouse 2 Mid Road Biggar Lanarkshire ML12 6AW Scotland |
Secretary Name | Alan Ritchie Ca |
---|---|
Status | Current |
Appointed | 04 April 2016(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE Scotland |
Director Name | Mr David Kelly |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE Scotland |
Director Name | Mr William Lee Kershaw |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(55 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE Scotland |
Secretary Name | ALAN Ritchie Ca (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 1990(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Correspondence Address | Ebs House 25 Hope Street Lanark ML11 7NE Scotland |
Director Name | James Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1990) |
Role | Schoolmaster |
Correspondence Address | 13 Croftfoot Terrace Biggar Lanarkshire ML12 6BQ Scotland |
Director Name | Stephen Rodney Smith |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 June 2001) |
Role | Lecturer (Retired) |
Correspondence Address | Adelaide Cottage Kaimend Carnwath Lanarkshire ML11 8LE Scotland |
Director Name | Mr Keith Alexander Simpson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1990) |
Role | Regional Councillor |
Country of Residence | Scotland |
Correspondence Address | 97 Market Street Musselburgh Midlothian EH21 6PY Scotland |
Director Name | James Paton Robison |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1992) |
Role | Regional Councillor |
Correspondence Address | 9 Hareside Lanark Lanarkshire ML11 8DL Scotland |
Director Name | Thomas Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 1991) |
Role | Policeman |
Correspondence Address | 5 Edinburgh Road Biggar Lanarkshire ML12 6AX Scotland |
Director Name | Gavin Walter Littlejohn |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 June 2007) |
Role | Builder |
Correspondence Address | Stabletone Cottage 163a High Street Biggar Lanarkshire ML12 6DL Scotland |
Director Name | Robert Malcolm Archibald |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 May 2003) |
Role | Retired Policeman Court Officer |
Correspondence Address | 37 Westercrofts Biggar Lanarkshire ML12 6DX Scotland |
Director Name | Adam Lawson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 1996) |
Role | Regional Councillor |
Correspondence Address | 99 Main Street Douglas Lanark Lanarkshire ML11 0QG Scotland |
Director Name | Susanne Milne Beitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1990) |
Role | Bank Clerk |
Correspondence Address | 1 Rowhead Terrace Biggar Lanarkshire ML12 6DU Scotland |
Director Name | Michael Arthur Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 1990) |
Role | Area Manager |
Correspondence Address | 2 Johns Loan Biggar Lanarkshire ML12 6AH Scotland |
Director Name | Ann Hornal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1990) |
Role | School Teacher |
Correspondence Address | 15 Burnside Terrace Biggar Lanarkshire ML12 6BX Scotland |
Director Name | Gavin Blair Hill |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 1994) |
Role | Farm Consultant Manager |
Correspondence Address | St Johns Kirk Symington Biggar Lanarkshire ML12 6JU Scotland |
Secretary Name | Susanne Milne Beitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1990) |
Role | Company Director |
Correspondence Address | 1 Rowhead Terrace Biggar Lanarkshire ML12 6DU Scotland |
Director Name | Duncan Elliott Sloan |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(28 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 September 1991) |
Role | Banking Manager |
Correspondence Address | Croft House 2 Mid Road Biggar Lanarkshire ML12 6AW Scotland |
Director Name | Mary Sadler |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(30 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2001) |
Role | Ancillary Staff |
Correspondence Address | 111 Strawfrank Road Carstairs Junction Lanark Lanarkshire ML11 8RE Scotland |
Director Name | Ian Angus Murray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(32 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 March 2007) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Mid Road Biggar Lanarkshire ML12 6AW Scotland |
Director Name | James Houston Harvie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2008) |
Role | Garage Proprietor |
Correspondence Address | White House Edinburgh Road, Abington Biggar Lanarkshire ML12 6SA Scotland |
Director Name | Mr Brian Reilly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2003) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 20 St Ninians Lanark ML11 7HX Scotland |
Director Name | Thomas Martin Penman |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2006) |
Role | Local Authority Team-Leader |
Correspondence Address | 28-30 Doctors Close Main Street Lanark Lanarkshrie ML11 0QW Scotland |
Director Name | Alistair Graham Mackie |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(42 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 108 Clyde Street Carluke Lanarkshire ML8 5BG Scotland |
Director Name | Norman Ramage |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2010) |
Role | Retired |
Correspondence Address | Elgol, Bridgend Symington Biggar South Lanarkshire ML12 6LJ Scotland |
Director Name | Jennifer Helen Drife |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(46 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherhill Farm Crawfordjohn Biggar South Lanarkshire ML12 6SU Scotland |
Director Name | Mrs Patricia Agnes Ramage |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elgol Main Street Symington Lanarkshire ML12 6LJ Scotland |
Registered Address | Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,433 |
Net Worth | £1,749,314 |
Cash | £1,751,296 |
Current Liabilities | £25,607 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 October 2022 (12 months ago) |
---|---|
Next Return Due | 22 October 2023 (2 weeks, 4 days from now) |
28 February 1990 | Delivered on: 6 March 1990 Satisfied on: 5 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Loaningdale school biggar "endale" guildies loan biggar the lunies 1 mid road biggar 4, boghall park, biggar 8 fleming way biggar. Fully Satisfied |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
---|---|
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr William Lee Kershaw as a director on 4 October 2017 (2 pages) |
1 August 2017 | Appointment of Mr David Kelly as a director on 20 July 2017 (2 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
28 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
4 April 2016 | Termination of appointment of a secretary (1 page) |
4 April 2016 | Secretary's details changed for Scott Moncrieff on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Alan Ritchie Ca as a secretary on 4 April 2016 (2 pages) |
6 November 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
6 November 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
15 September 2015 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL to Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE on 15 September 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Appointment of Ian Angus Murray as a director on 4 June 2015 (3 pages) |
1 September 2015 | Appointment of Ian Angus Murray as a director on 4 June 2015 (3 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
4 November 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
4 November 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
28 April 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (19 pages) |
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (19 pages) |
11 November 2013 | Annual return made up to 8 October 2013 no member list
|
11 November 2013 | Annual return made up to 8 October 2013 no member list
|
3 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 November 2012 | Secretary's details changed for Scott Moncrieff on 9 October 2011 (2 pages) |
16 November 2012 | Secretary's details changed for Scott Moncrieff on 9 October 2011 (2 pages) |
16 November 2012 | Director's details changed for Edward Hugh Gordon on 9 October 2011 (2 pages) |
16 November 2012 | Director's details changed for Angus Strachan Knox on 9 October 2011 (2 pages) |
16 November 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
16 November 2012 | Director's details changed for Edward Hugh Gordon on 9 October 2011 (2 pages) |
16 November 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
16 November 2012 | Director's details changed for Alistair Graham Mackie on 9 October 2011 (2 pages) |
16 November 2012 | Director's details changed for Angus Strachan Knox on 9 October 2011 (2 pages) |
16 November 2012 | Director's details changed for Alistair Graham Mackie on 9 October 2011 (2 pages) |
25 January 2012 | Annual return made up to 8 October 2011 (17 pages) |
25 January 2012 | Secretary's details changed for Scott Moncrieff on 30 September 2011 (3 pages) |
25 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
25 January 2012 | Annual return made up to 8 October 2011 (17 pages) |
6 January 2012 | Appointment of Mrs Patricia Agnes Ramage as a director (3 pages) |
9 November 2011 | Termination of appointment of Jennifer Drife as a director (2 pages) |
10 November 2010 | Termination of appointment of Norman Ramage as a director (2 pages) |
10 November 2010 | Annual return made up to 8 October 2010 (17 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 November 2010 | Annual return made up to 8 October 2010 (17 pages) |
11 March 2010 | Director's details changed for Anne Whitelaw Carruthers on 1 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Anne Whitelaw Carruthers on 1 January 2010 (3 pages) |
5 March 2010 | Annual return made up to 8 October 2009 (16 pages) |
5 March 2010 | Annual return made up to 8 October 2009 (16 pages) |
5 February 2010 | Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 5 February 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
24 November 2009 | Director's details changed for Anne Whitelaw Carruthers on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Anne Whitelaw Carruthers on 1 October 2009 (3 pages) |
9 November 2009 | Appointment of Jennifer Helen Drife as a director (3 pages) |
7 November 2008 | Appointment terminated director james harvie (1 page) |
7 November 2008 | Annual return made up to 08/10/08 (10 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | Annual return made up to 08/10/07 (6 pages) |
18 October 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
20 October 2006 | Annual return made up to 08/10/06 (6 pages) |
20 October 2006 | Director resigned (1 page) |
15 September 2006 | Accounts made up to 31 March 2006 (13 pages) |
7 December 2005 | Accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | Annual return made up to 08/10/05
|
13 October 2004 | Annual return made up to 08/10/04 (5 pages) |
6 October 2004 | New director appointed (2 pages) |
29 September 2004 | Accounts made up to 31 March 2004 (12 pages) |
17 September 2004 | New director appointed (2 pages) |
16 October 2003 | Annual return made up to 08/10/03
|
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Accounts made up to 31 March 2003 (12 pages) |
11 September 2003 | Director resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
18 October 2002 | Annual return made up to 08/10/02
|
6 September 2002 | Accounts made up to 31 March 2002 (12 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Annual return made up to 08/10/01 (6 pages) |
18 September 2001 | Accounts made up to 31 March 2001 (12 pages) |
12 October 2000 | Annual return made up to 08/10/00
|
27 June 2000 | Accounts made up to 31 March 2000 (12 pages) |
10 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
21 January 2000 | New director appointed (2 pages) |
9 November 1999 | Annual return made up to 08/10/99
|
28 June 1999 | New director appointed (2 pages) |
7 October 1998 | Annual return made up to 08/10/98 (6 pages) |
28 September 1998 | Accounts made up to 31 March 1998 (13 pages) |
4 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Annual return made up to 08/10/97 (6 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Annual return made up to 08/10/96
|
18 September 1996 | Accounts made up to 31 March 1996 (13 pages) |
17 October 1995 | Accounts made up to 31 March 1995 (13 pages) |
6 September 1995 | New director appointed (2 pages) |
8 October 1990 | Resolutions
|
8 October 1990 | Memorandum and Articles of Association (33 pages) |