Larbert
Falkirk
FK5 4FP
Scotland
Director Name | Mr Robert John Livingstone Kirkwood |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2011(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Masonfield Avenue Cumbernauld Glasgow G68 9DW Scotland |
Secretary Name | Mrs Pauline Wilson |
---|---|
Status | Current |
Appointed | 21 November 2011(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Inch Colm Avenue Larbert Stirlingshire FK5 4FP Scotland |
Director Name | Mrs Jennifer Kirkwood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Unit 1a 86 Clyde Gateway Trade Park Dalmarnock Road Rutherglen Glasgow G73 1AN Scotland |
Director Name | Mrs Pauline Wilson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a 86 Clyde Gateway Trade Park Dalmarnock Road Rutherglen Glasgow G73 1AN Scotland |
Director Name | Gladys Moffat |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 37 Highburgh Drive Rutherglen Glasgow Lanarkshire G73 3RR Scotland |
Director Name | Peter Cameron Moffat |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 37 Highburgh Drive Rutherglen Glasgow Lanarkshire G73 3RR Scotland |
Secretary Name | Gladys Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 37 Highburgh Drive Rutherglen Glasgow Lanarkshire G73 3RR Scotland |
Director Name | Barbara Mitchell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 1999) |
Role | Administrator |
Correspondence Address | Rosneath Main Street Thornhill Stirling FK8 3PJ Scotland |
Director Name | William Mitchell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Roseneath Main Street Thornhill,Stirling FK8 3PJ Scotland |
Secretary Name | Barbara Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 1999) |
Role | Administrator |
Correspondence Address | Rosneath Main Street Thornhill Stirling FK8 3PJ Scotland |
Director Name | Kenneth William Smith |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochsloy Ramoyle Dunblane Perthshire FK15 0BA Scotland |
Director Name | Jillian Catherine Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochsloy Ramoyle Dunblane Perthshire FK15 0BA Scotland |
Secretary Name | Jillian Catherine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochsloy Ramoyle Dunblane Perthshire FK15 0BA Scotland |
Website | jamesyoungeng.co.uk |
---|---|
Telephone | 0141 6130294 |
Telephone region | Glasgow |
Registered Address | Unit 1a 86 Clyde Gateway Trade Park Dalmarnock Road Rutherglen Glasgow G73 1AN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
19.4k at £1 | Michael Dale Wilson 52.80% Ordinary |
---|---|
11.9k at £1 | Robert John Livingston Kirkwood 32.50% Ordinary |
5.4k at £1 | Pauline Wilson 14.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,309 |
Cash | £115,624 |
Current Liabilities | £706,615 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (9 months, 3 weeks from now) |
12 April 2010 | Delivered on: 22 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1A clyde gateway trade park (formerly known as rutherglen park) dalmarnock road rutherglen glasgow. Outstanding |
---|---|
2 August 2004 | Delivered on: 5 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 31 to 33 and 45 bartholomew street, glasgow. Outstanding |
2 April 2004 | Delivered on: 14 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
6 April 2004 | Delivered on: 13 April 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement 15 march 2004. Particulars: Other debts and non-vesting debts. Outstanding |
29 April 1999 | Delivered on: 14 May 1999 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 ta playfair street and poplin street glasgow. Outstanding |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 31 July 2004 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 |
24 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 March 2020 | Statement of company's objects (2 pages) |
25 March 2020 | Resolutions
|
12 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
9 March 2018 | Satisfaction of charge 5 in full (1 page) |
9 March 2018 | Satisfaction of charge 1 in full (1 page) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 December 2011 | Termination of appointment of Jillian Smith as a secretary (1 page) |
22 December 2011 | Appointment of Mrs Pauline Wilson as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
22 December 2011 | Termination of appointment of Jillian Smith as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert John Livingstone Kirkwood as a director (2 pages) |
22 December 2011 | Appointment of Mrs Pauline Wilson as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Jillian Smith as a director (1 page) |
22 December 2011 | Termination of appointment of Jillian Smith as a director (1 page) |
22 December 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
22 December 2011 | Appointment of Mr Robert John Livingstone Kirkwood as a director (2 pages) |
7 December 2011 | Purchase of own shares. (3 pages) |
7 December 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 January 2011 | Director's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages) |
12 January 2011 | Director's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages) |
12 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages) |
12 January 2011 | Director's details changed for Kenneth William Smith on 28 October 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages) |
12 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Kenneth William Smith on 28 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Registered office address changed from 45 Bartholemew Street Glasgow G40 4LL on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 45 Bartholemew Street Glasgow G40 4LL on 23 August 2010 (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2009 | Director's details changed for Jillian Catherine Smith on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kenneth William Smith on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Dale Wilson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Dale Wilson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kenneth William Smith on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jillian Catherine Smith on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Director and secretary's change of particulars / jillian smith / 15/06/2007 (1 page) |
5 March 2008 | Director's change of particulars / kenneth smith / 15/06/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / jillian smith / 15/06/2007 (1 page) |
5 March 2008 | Director's change of particulars / kenneth smith / 15/06/2007 (1 page) |
20 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Partic of mort/charge * (9 pages) |
13 April 2004 | Partic of mort/charge * (9 pages) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
14 November 2002 | Ad 03/01/02--------- £ si 35000@1=35000 £ ic 45000/80000 (2 pages) |
14 November 2002 | Ad 03/01/02--------- £ si 35000@1=35000 £ ic 45000/80000 (2 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 December 1999 | Return made up to 28/10/99; full list of members (8 pages) |
9 December 1999 | Return made up to 28/10/99; full list of members (8 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | £ nc 40000/140000 10/02/99 (1 page) |
2 December 1999 | £ nc 40000/140000 10/02/99 (1 page) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
26 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 May 1999 | Partic of mort/charge * (7 pages) |
14 May 1999 | Partic of mort/charge * (7 pages) |
12 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
12 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
26 June 1964 | Incorporation (12 pages) |
26 June 1964 | Incorporation (12 pages) |