Leeds
LS1 2JG
Director Name | Iain Charles Farquhar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(24 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 07 April 2014) |
Role | Engineers Agent |
Country of Residence | Scotland |
Correspondence Address | I Bishopsgate Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | Mary Elizabeth Farquhar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(24 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 07 April 2014) |
Role | Housewife/Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bishopsgate Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | Duncan Small Paterson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2001) |
Role | Engineers Agent |
Correspondence Address | 20 Southfield Avenue Paisley Renfrewshire PA2 8BY Scotland |
Director Name | Irene Elizabeth Paterson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2001) |
Role | Housewife/Co Director |
Correspondence Address | 20 Southfield Avenue Paisley Renfrewshire PA2 8BY Scotland |
Secretary Name | Duncan Small Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 20 Southfield Avenue Paisley Renfrewshire PA2 8BY Scotland |
Secretary Name | Mary Elizabeth Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | I Bishopsgate Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | Mr Ian Richard Harland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(49 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Director Name | Mr Andrew David Harland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(49 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stratton Values & Engineering Ltd Unit 1 Prosp North Shields Tyne & Wear NE30 1DX |
Website | dawsonbowman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 229445 |
Telephone region | East Kilbride |
Registered Address | 50 Suite 401-404 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7k at £1 | Harland Db Holdings LTD 98.58% Ordinary |
---|---|
100 at £1 | Ian Harland 1.42% Redeemable Preference A Non Voting |
Year | 2014 |
---|---|
Net Worth | £178,893 |
Cash | £130,173 |
Current Liabilities | £238,785 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 6 March 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. Outstanding |
18 November 2014 | Delivered on: 8 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 November 1995 | Delivered on: 29 November 1995 Satisfied on: 22 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 flakefield place,college milton,east kilbride. Fully Satisfied |
17 January 1994 | Delivered on: 21 January 1994 Satisfied on: 22 January 2010 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 hawbank road,college milton,east kilbride - LAN98241. Fully Satisfied |
4 December 1968 | Delivered on: 11 December 1968 Satisfied on: 10 March 2010 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Bond for cash credit & disposition in security Secured details: All sums due on cash account not exceeding £11,000. Particulars: Heritable property at hawbank road, college milton, east kilbride see also col (3) of doc 18. Fully Satisfied |
4 December 1968 | Delivered on: 11 December 1968 Satisfied on: 10 March 2010 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Bond for cash credit & disposition in security Secured details: All sums due in cash account not exceeding £18,000. Particulars: Heritable property at hawbank road, college milton, east kilbride see also col (3) of doc 18. Fully Satisfied |
25 November 2020 | Termination of appointment of Andrew David Harland as a director on 21 November 2020 (1 page) |
---|---|
16 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2020 | Registered office address changed from 16 Flakefield East Kilbride Glasgow G74 1PF to 50 Suite 401-404 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
6 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Director's details changed for Mr Andrew David Harland on 12 December 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Satisfaction of charge SC0419680006 in full (1 page) |
9 November 2017 | Satisfaction of charge SC0419680006 in full (1 page) |
9 November 2017 | Satisfaction of charge SC0419680007 in full (1 page) |
9 November 2017 | Satisfaction of charge SC0419680007 in full (1 page) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 June 2016 | Registration of charge SC0419680008, created on 27 May 2016 (18 pages) |
2 June 2016 | Registration of charge SC0419680008, created on 27 May 2016 (18 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
6 March 2015 | Registration of charge SC0419680007, created on 6 March 2015 (12 pages) |
6 March 2015 | Termination of appointment of Ian Richard Harland as a director on 24 February 2015 (2 pages) |
6 March 2015 | Registration of charge SC0419680007, created on 6 March 2015 (12 pages) |
6 March 2015 | Registration of charge SC0419680007, created on 6 March 2015 (12 pages) |
6 March 2015 | Termination of appointment of Ian Richard Harland as a director on 24 February 2015 (2 pages) |
8 December 2014 | Registration of charge SC0419680006, created on 18 November 2014 (11 pages) |
8 December 2014 | Registration of charge SC0419680006, created on 18 November 2014 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 May 2014 | Register inspection address has been changed (2 pages) |
6 May 2014 | Register(s) moved to registered inspection location (2 pages) |
6 May 2014 | Register inspection address has been changed (2 pages) |
6 May 2014 | Register(s) moved to registered inspection location (2 pages) |
11 April 2014 | Termination of appointment of Iain Farquhar as a director (2 pages) |
11 April 2014 | Appointment of Ian Richard Harland as a director (3 pages) |
11 April 2014 | Termination of appointment of Mary Farquhar as a secretary (2 pages) |
11 April 2014 | Appointment of Ian Richard Harland as a director (3 pages) |
11 April 2014 | Appointment of Andrew David Harland as a secretary (3 pages) |
11 April 2014 | Appointment of Andrew David Harland as a secretary (3 pages) |
11 April 2014 | Termination of appointment of Mary Farquhar as a director (2 pages) |
11 April 2014 | Appointment of Andrew David Harland as a director (3 pages) |
11 April 2014 | Termination of appointment of Mary Farquhar as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Mary Farquhar as a director (2 pages) |
11 April 2014 | Appointment of Andrew David Harland as a director (3 pages) |
11 April 2014 | Termination of appointment of Iain Farquhar as a director (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Director's details changed for Iain Charles Farquhar on 22 March 2013 (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Director's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Iain Charles Farquhar on 22 March 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Mary Elizabeth Farquhar on 31 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mary Elizabeth Farquhar on 31 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages) |
10 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
10 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
10 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
10 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
25 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
12 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members
|
7 June 2002 | Return made up to 31/05/02; full list of members
|
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Director resigned (1 page) |
22 August 2001 | £ ic 13930/6965 04/07/01 £ sr 6965@1=6965 (1 page) |
22 August 2001 | £ ic 13930/6965 04/07/01 £ sr 6965@1=6965 (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
31 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 November 1995 | Partic of mort/charge * (12 pages) |
29 November 1995 | Partic of mort/charge * (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 March 1977 | Company name changed\certificate issued on 16/03/77 (2 pages) |
16 March 1977 | Company name changed\certificate issued on 16/03/77 (2 pages) |
31 October 1968 | Resolutions
|
31 October 1968 | Resolutions
|
31 March 1965 | Certificate of incorporation (1 page) |
31 March 1965 | Certificate of incorporation (1 page) |