Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director Name | John Whyte Darroch |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS Scotland |
Director Name | Allan Muir McAusland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1990) |
Role | Company Director |
Correspondence Address | 9 Loyne Drive Renfrew Renfrewshire PA4 0YG Scotland |
Director Name | Wendy Elizabeth McLelland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 1995) |
Role | Principal Teacher |
Correspondence Address | 5 Duchray Drive Ralston Paisley Renfrewshire PA1 3BW Scotland |
Director Name | Elizabeth Belford McAusland |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Crags Road Paisley Renfrewshire PA2 6QY Scotland |
Director Name | Mr Bryan Allan McAusland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Secretary Name | Evelyn McAusland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 35 South Avenue Paisley Renfrewshire PA2 7SG Scotland |
Secretary Name | Wendy Elizabeth McLelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 5 Duchray Drive Ralston Paisley Renfrewshire PA1 3BW Scotland |
Secretary Name | Agnes Porterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(21 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 August 2015) |
Role | Company Director |
Correspondence Address | 143a Meikleriggs Drive Paisley Renfrewshire PA2 9JN Scotland |
Director Name | Mr Marc McAusland |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2017) |
Role | Football Player |
Country of Residence | Scotland |
Correspondence Address | 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Director Name | Miss Jill McAusland |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2017) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Secretary Name | Mrs Wendy Elizabeth McLelland |
---|---|
Status | Resigned |
Appointed | 25 August 2015(42 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Telephone | 0141 8497033 |
---|---|
Telephone region | Glasgow |
Registered Address | 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | 3 other UK companies use this postal address |
2.8k at £1 | Bryan Allan Mcausland 70.00% Ordinary |
---|---|
1.2k at £1 | Wendy Elizabeth Mclelland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £779,771 |
Cash | £523,213 |
Current Liabilities | £351,842 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 November 2001 | Delivered on: 27 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 79/81 abercorn street, paisley, renfrewshire. Outstanding |
---|---|
22 January 1975 | Delivered on: 27 January 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
15 May 1995 | Delivered on: 23 May 1995 Satisfied on: 19 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 317 shettleston road,glasgow. Fully Satisfied |
29 March 1983 | Delivered on: 31 March 1983 Satisfied on: 8 September 1987 Persons entitled: F F I (UK Finance) PLC Classification: Instrument of 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 |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2023 | Application to strike the company off the register (3 pages) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 1 October 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 2 October 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
30 January 2018 | Registered office address changed from 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS to 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS on 30 January 2018 (1 page) |
29 January 2018 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
29 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
13 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
13 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
1 September 2017 | Cessation of Bryan Allan Mcausland as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Bryan Allan Mcausland as a person with significant control on 1 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Wendy Elizabeth Mclelland as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Appointment of John Whyte Darroch as a director on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Wendy Elizabeth Mclelland as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Wendy Elizabeth Mclelland as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Wendy Elizabeth Mclelland as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Appointment of John Whyte Darroch as a director on 1 September 2017 (2 pages) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 August 2015 | Director's details changed for Mr Marc Mcausland on 10 June 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Wendy Elizabeth Mclelland as a secretary on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Wendy Elizabeth Mclelland as a secretary on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Marc Mcausland on 10 June 2015 (2 pages) |
25 August 2015 | Termination of appointment of Agnes Porterfield as a secretary on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Agnes Porterfield as a secretary on 25 August 2015 (1 page) |
18 June 2015 | Termination of appointment of Elizabeth Belford Mcausland as a director on 11 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Elizabeth Belford Mcausland as a director on 11 May 2015 (1 page) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Marc Mcausland on 1 November 2010 (2 pages) |
11 May 2011 | Director's details changed for Marc Mcausland on 1 November 2010 (2 pages) |
11 May 2011 | Director's details changed for Marc Mcausland on 1 November 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 June 2010 | Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages) |
1 February 2010 | Director's details changed for Marc Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Elizabeth Belford Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Bryan Allan Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Marc Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Elizabeth Belford Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Bryan Allan Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Bryan Allan Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Marc Mcausland on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Elizabeth Belford Mcausland on 1 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 December 2009 | Appointment of Miss Jill Mcausland as a director (2 pages) |
21 December 2009 | Appointment of Miss Jill Mcausland as a director (2 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 04/01/05; full list of members (2 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
11 February 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
7 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 December 2001 | Accounts for a small company made up to 31 October 2001 (5 pages) |
23 December 2001 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 January 2000 | Return made up to 04/01/00; full list of members
|
10 January 2000 | Return made up to 04/01/00; full list of members
|
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 January 1999 | Return made up to 04/01/99; full list of members (5 pages) |
21 January 1999 | Return made up to 04/01/99; full list of members (5 pages) |
19 August 1998 | Dec mort/charge * (4 pages) |
19 August 1998 | Dec mort/charge * (4 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 317 shettleston road glasgow G31 5JL (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 317 shettleston road glasgow G31 5JL (1 page) |
14 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 January 1997 | Return made up to 04/01/97; no change of members
|
15 January 1997 | Return made up to 04/01/97; no change of members
|
13 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
9 January 1996 | Return made up to 04/01/96; full list of members
|
9 January 1996 | Return made up to 04/01/96; full list of members
|
23 May 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
16 September 1987 | Memorandum and Articles of Association (9 pages) |
16 September 1987 | Memorandum and Articles of Association (9 pages) |
16 September 1987 | Resolutions
|
16 September 1987 | Resolutions
|
5 June 1973 | Incorporation (20 pages) |
5 June 1973 | Incorporation (20 pages) |