Wallyford
Musselburgh
East Lothian
EH21 8QJ
Scotland
Director Name | Irvine Geraldine June |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2010(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5,Wallyford Ind Estate Wallyford Musselburgh East Lothian EH21 8QJ Scotland |
Director Name | Ms Pauline Palmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Health & Safety Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5,Wallyford Ind Estate Wallyford Musselburgh East Lothian EH21 8QJ Scotland |
Director Name | George Raymonde Dalgleish Boak |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1994) |
Role | Surveyor |
Correspondence Address | Ormistonhill Kirknewton West Lothian |
Director Name | John Hay Harkness |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1994) |
Role | Surveyor |
Correspondence Address | 18 Lyall Crescent Polmont Falkirk Stirlingshire FK2 0PL Scotland |
Secretary Name | Mrs Marjory Boak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Ormistonhill Kirknewton West Lothian |
Director Name | Thomas Greig |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 1994) |
Role | Estimator |
Correspondence Address | 48 St Jamess Gardens Penicuik Midlothian EH26 9DU Scotland |
Secretary Name | Thomas Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 1994) |
Role | Estimator |
Correspondence Address | 48 St Jamess Gardens Penicuik Midlothian EH26 9DU Scotland |
Director Name | Mr Alexander Goldie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 April 2013) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 12 Angus Gardens Uddingston G71 6EN Scotland |
Secretary Name | Dorothy Glendinning Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 18 Lyall Crescent Polmont Falkirk FK2 0PL Scotland |
Director Name | William Morrison Peffers Palmer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 August 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 59 Arthur View Crescent Danderhall Dalkeith Midlothian EH22 1NQ Scotland |
Director Name | Robert Mc Donald |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 February 2005) |
Role | Fabrication Director |
Correspondence Address | 5 Cuikenburn Penicuik Midlothian EH26 0JT Scotland |
Director Name | Mr William Little |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(20 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 March 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 43 Nether Craigour Edinburgh Midlothian EH17 7SB Scotland |
Website | lagwellinsulation.co.uk |
---|---|
Telephone | 0131 6656666 |
Telephone region | Edinburgh |
Registered Address | Unit 5,Wallyford Ind Estate Wallyford Musselburgh East Lothian EH21 8QJ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
5 at £1 | Pauline Palmer 6.25% Ordinary |
---|---|
47 at £1 | Geraldine June Irvine 58.75% Ordinary |
28 at £1 | William Little 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,000 |
Current Liabilities | £401,925 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
24 June 2003 | Delivered on: 10 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 wallyford industrial estate, wallyford title no.mid 28179. Outstanding |
---|---|
27 February 1980 | Delivered on: 4 March 1980 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. Outstanding |
22 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 April 2014 | Termination of appointment of William Palmer as a director (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2013 | Termination of appointment of Alexander Goldie as a director (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Director's details changed for William Morrison Peffers Palmer on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Director's details changed for Mr Alexander Goldie on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for William Little on 26 April 2012 (2 pages) |
26 October 2011 | Appointment of Pauline Palmer as a director (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
30 July 2010 | Appointment of Irvine Geraldine June as a director (3 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 July 2009 | Return made up to 31/03/09; full list of members (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Return made up to 31/03/08; change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
23 May 2006 | £ sr 20@1 20/12/05 (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
30 March 2006 | Resolutions
|
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members
|
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 July 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 March 2003 | Return made up to 31/03/03; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: 3 murieston lane edinburgh EH11 2LX (1 page) |
27 March 2002 | Return made up to 31/03/02; full list of members (8 pages) |
20 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members
|
4 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members
|
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 November 1974 | Incorporation (15 pages) |