Newhouse Industrial Estate Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
Secretary Name | Lorna Stewart Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Block 15 Unit 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Director Name | Mr Stephen Gerard Burns |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(42 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Block 15 Unit 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Director Name | Mr Lewis Scott Murray |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(50 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 15 Unit 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Director Name | Ferdinando Antonino Franchitti |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Silverwells Crescent Bothwell Glasgow G71 8DS Scotland |
Director Name | Margaret Franchitti |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 259 Main Street Plains Airdrie Lanarkshire ML6 7JH Scotland |
Director Name | Margaret Murray |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 13 Baronhill Cumbernauld Glasgow Lanarkshire G67 2SD Scotland |
Director Name | Robert Murray |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 13 Baronhill Cumbernauld Glasgow Lanarkshire G67 2SD Scotland |
Secretary Name | Robert Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 13 Baronhill Cumbernauld Glasgow Lanarkshire G67 2SD Scotland |
Website | timetra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 746091 |
Telephone region | Motherwell |
Registered Address | Block 15 Unit 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
24.9k at £1 | Robert Murray 50.00% Ordinary |
---|---|
12.5k at £1 | Lorna Stewart Murray 25.00% Ordinary |
12.5k at £1 | Robert Scott Murray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £821,988 |
Cash | £220,249 |
Current Liabilities | £764,963 |
Latest Accounts | 24 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 October |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
7 April 2010 | Delivered on: 9 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 15, 148 mosshall road, newhouse LAN95985. Outstanding |
---|---|
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gateside road, douglas, lanark LAN189145. Outstanding |
19 March 1973 | Delivered on: 22 March 1973 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due. Particulars: The whole of the property. Outstanding |
14 July 2023 | Total exemption full accounts made up to 24 October 2022 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 24 October 2021 (10 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 24 October 2020 (10 pages) |
19 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
15 October 2020 | Appointment of Mr Lewis Scott Murray as a director on 13 October 2020 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 24 October 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 24 October 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 24 October 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 October 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 October 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 24 October 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 24 October 2015 (7 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 April 2015 | Total exemption small company accounts made up to 24 October 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 24 October 2014 (7 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
16 April 2014 | Total exemption small company accounts made up to 24 October 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 24 October 2013 (7 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
22 April 2013 | Total exemption small company accounts made up to 24 October 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 24 October 2012 (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Robert Scott Murray on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Stephen Gerard Burns on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Robert Scott Murray on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Stephen Gerard Burns on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Secretary's details changed for Lorna Stewart Murray on 18 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Lorna Stewart Murray on 18 January 2013 (1 page) |
12 November 2012 | Appointment of Mr Stephen Gerard Burns as a director (2 pages) |
12 November 2012 | Appointment of Mr Stephen Gerard Burns as a director (2 pages) |
8 May 2012 | Registered office address changed from 535 Main Street Bellshill Lanarkshire ML4 1DG on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 535 Main Street Bellshill Lanarkshire ML4 1DG on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 535 Main Street Bellshill Lanarkshire ML4 1DG on 8 May 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 24 October 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 24 October 2011 (7 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 24 October 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 24 October 2010 (7 pages) |
3 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 24 October 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 24 October 2009 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 February 2010 | Director's details changed for Robert Scott Murray on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Scott Murray on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Scott Murray on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 24 October 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 24 October 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 24 October 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 24 October 2007 (6 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 24 October 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 24 October 2006 (6 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 24 October 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 24 October 2005 (7 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
15 April 2005 | Total exemption small company accounts made up to 24 October 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 24 October 2004 (6 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 31/03/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
15 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
15 April 2005 | Resolutions
|
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 April 2004 | Accounts for a small company made up to 24 October 2003 (7 pages) |
15 April 2004 | Accounts for a small company made up to 24 October 2003 (7 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
8 April 2003 | Accounts for a small company made up to 24 October 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 24 October 2002 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
1 May 2002 | Accounts for a small company made up to 24 October 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 24 October 2001 (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 24 October 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 24 October 2000 (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 24 October 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 24 October 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 24 October 1998 (7 pages) |
19 January 2000 | Accounts for a small company made up to 24 October 1998 (7 pages) |
1 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 24 October 1997 (8 pages) |
18 August 1998 | Accounts for a small company made up to 24 October 1997 (8 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 24 October 1996 (8 pages) |
22 August 1997 | Accounts for a small company made up to 24 October 1996 (8 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 24 October 1995 (8 pages) |
23 August 1996 | Accounts for a small company made up to 24 October 1995 (8 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |