Bothwell
Glasgow
G71 8BW
Scotland
Director Name | Mr Keith Stevenson Nisbet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Block 2 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Stephen Macfie Kerr |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Block 2 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Alexander Robert Kerr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Block 2 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Grant Traquair Nisbet |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Block 2 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr David Hickinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 June 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Jura East Kilbride Glasgow G74 2HD Scotland |
Director Name | James Hickinson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 02 January 2008) |
Role | Engineer |
Correspondence Address | 2 Inchkeith East Kilbride |
Director Name | Moira Marshall Hickinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 June 2008) |
Role | Housewife |
Correspondence Address | 2 Inchkeith East Kilbride ML3 8QD Scotland |
Director Name | Mr Charles Morrow |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 29 April 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 75 Craig Street Blantyre Glasgow Lanarkshire G72 0NH Scotland |
Secretary Name | Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 76 Park Terrace East Kilbride Glasgow G74 1BN Scotland |
Secretary Name | Mr David Hickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Jura East Kilbride Glasgow G74 2HD Scotland |
Director Name | Mr John Lindsay Kerr |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(39 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lady Jane Gate Bothwell Glasgow G71 8BW Scotland |
Website | jhickinson.co.uk |
---|
Registered Address | Unit 4/5 Block 2 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
9k at £1 | Kerr Nisbet Holdings LTD 90.00% Ordinary |
---|---|
1000 at £1 | Charles Morrow 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £924,929 |
Cash | £296,636 |
Current Liabilities | £419,305 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
7 August 2014 | Delivered on: 16 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 4 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming block 2, unit 6, larkhall industrial estate, larkhall being the subjects registered in the land register of scotland under title number LAN108789. Outstanding |
30 July 2014 | Delivered on: 4 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole (first) the subjects lying on the west side of thankerton road, larkhall and on the north side of dunedin road, larkhall being the subjects registered in the land register of scotland under title number LAN12433 and (second) unit 5, block 2, larkhall industrial estate, thankerton road, larkhall being the subjects registered under title number LAN67972. Outstanding |
28 June 1990 | Delivered on: 16 July 1990 Satisfied on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 block 2 larkhall industrial estate larkhall. Fully Satisfied |
21 February 1986 | Delivered on: 3 March 1986 Satisfied on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2, unit 4 larkhall industrial estate, larkhall. Fully Satisfied |
6 January 1986 | Delivered on: 9 January 1986 Satisfied on: 30 June 2012 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. Fully Satisfied |
6 June 1985 | Delivered on: 14 June 1985 Satisfied on: 11 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.43 acres (being block 2 and unit 4) thankerton road, larkhall industrial estate, larkhall. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Termination of appointment of Alexander Robert Kerr as a director on 27 March 2023 (1 page) |
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
18 January 2023 | Purchase of own shares.
|
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
16 December 2022 | Cancellation of shares. Statement of capital on 24 November 2022
|
14 December 2022 | Resolutions
|
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 October 2021 | Appointment of Mr Grant Traquair Nisbet as a director on 30 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Alexander Robert Kerr as a director on 30 September 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 May 2017 | Termination of appointment of Charles Morrow as a director on 29 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Charles Morrow as a director on 29 April 2017 (1 page) |
23 March 2017 | Appointment of Mr Stephen Macfie Kerr as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Stephen Macfie Kerr as a director on 23 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Keith Stevenson Nisbet on 22 December 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Keith Stevenson Nisbet on 22 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 August 2014 | Registration of charge SC0529390008, created on 7 August 2014 (19 pages) |
16 August 2014 | Registration of charge SC0529390008, created on 7 August 2014 (19 pages) |
16 August 2014 | Registration of charge SC0529390008, created on 7 August 2014 (19 pages) |
4 August 2014 | Registration of charge SC0529390006, created on 30 July 2014 (14 pages) |
4 August 2014 | Registration of charge SC0529390007, created on 30 July 2014 (13 pages) |
4 August 2014 | Registration of charge SC0529390007, created on 30 July 2014 (13 pages) |
4 August 2014 | Registration of charge SC0529390006, created on 30 July 2014 (14 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Termination of appointment of John Kerr as a director (1 page) |
9 July 2012 | Appointment of Mr John Lindsay Kerr as a director (2 pages) |
9 July 2012 | Appointment of Mr John Lindsay Kerr as a director (2 pages) |
9 July 2012 | Termination of appointment of David Hickinson as a director (1 page) |
9 July 2012 | Termination of appointment of David Hickinson as a secretary (1 page) |
9 July 2012 | Termination of appointment of David Hickinson as a secretary (1 page) |
9 July 2012 | Registered office address changed from Hyndlands Road Industrial Estate Larkhall ML9 2PA on 9 July 2012 (1 page) |
9 July 2012 | Appointment of Mr Keith Stevenson Nisbet as a director (2 pages) |
9 July 2012 | Termination of appointment of David Hickinson as a director (1 page) |
9 July 2012 | Termination of appointment of John Kerr as a director (1 page) |
9 July 2012 | Registered office address changed from Hyndlands Road Industrial Estate Larkhall ML9 2PA on 9 July 2012 (1 page) |
9 July 2012 | Appointment of Mr Keith Stevenson Nisbet as a director (2 pages) |
9 July 2012 | Appointment of Mr John Lindsay Kerr as a director (2 pages) |
9 July 2012 | Appointment of Mr John Lindsay Kerr as a director (2 pages) |
9 July 2012 | Registered office address changed from Hyndlands Road Industrial Estate Larkhall ML9 2PA on 9 July 2012 (1 page) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for David Hickinson on 11 February 2010 (1 page) |
12 February 2010 | Director's details changed for Charles Morrow on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Charles Morrow on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr David Hickinson on 11 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for David Hickinson on 11 February 2010 (1 page) |
12 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr David Hickinson on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2008 | Appointment terminated director moira hickinson (1 page) |
1 July 2008 | Appointment terminated director james hickinson (1 page) |
1 July 2008 | Appointment terminated director moira hickinson (1 page) |
1 July 2008 | Appointment terminated director james hickinson (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: hindsland road industrial estate, larkhall, ML9 2PA (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: hindsland road industrial estate, larkhall, ML9 2PA (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
13 January 2004 | New secretary appointed (2 pages) |
14 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
13 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members
|
23 December 1997 | Return made up to 31/12/97; no change of members
|
23 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
13 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 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 (19 pages) |
19 April 1973 | Incorporation (9 pages) |
19 April 1973 | Incorporation (9 pages) |