Kilcullen
County Kildare
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(43 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(14 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | William Tracey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 49 Burnbrae Road Linwood Industrial E Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Monica Tracey |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 1 Brodie Park Avenue Paisley Renfrewshire PA2 6JH Scotland |
Secretary Name | Thomas Anthony Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 August 1990) |
Role | Company Director |
Country of Residence | Paisley |
Correspondence Address | 25 Acacia Drive Paisley Renfrewshire PA2 9LS Scotland |
Secretary Name | Monica Jane Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1990(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1991) |
Role | Secretary |
Correspondence Address | 15 Neilston Road Paisley Glasgow PA2 6LL Scotland |
Secretary Name | Lorraine Marie Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 10 Millburn Drive Kilmacolm Renfrewshire PA13 4JF Scotland |
Secretary Name | Rev Thomas Michael McCurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 53 Carlibar Road Barrhead Glasgow G78 1AD Scotland |
Director Name | Rev Thomas Michael McCurry |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 53 Carlibar Road Barrhead Glasgow G78 1AD Scotland |
Director Name | Mr Graeme James McDonald |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(29 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Calum Charles MacDonald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 15 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Secretary Name | Mrs Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 15 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Con Kerwin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2006(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Gareth Kelly |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2006(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2006(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2006(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gleann Na Sioga Quill Road Kilmacanogue Co Wicklow Irish |
Director Name | Mr Declan Gerard Ryan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2008(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Stuart Martin Fraser |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2012(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Scott Hugh Cairns |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 June 2015) |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Robin Bruce Stevenson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(38 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Barry Coughlan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Website | www.williamtraceygroup.com |
---|---|
Telephone | 01505 321000 |
Telephone region | Johnstone |
Registered Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £55,504,793 |
Gross Profit | £13,219,868 |
Net Worth | £26,408,654 |
Cash | £3,825,944 |
Current Liabilities | £13,076,589 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
2 August 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 August 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
2 June 2010 | Delivered on: 16 June 2010 Persons entitled: Broxburn Bottlers Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Grounds at drovers road broxburn west lothian. Outstanding |
9 November 2009 | Delivered on: 25 November 2009 Persons entitled: Howie Forest Products Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Land at trearne quarry gateside beith, ground at trearne lodge gateside beith ayr 82835 (please see form MGO1S for information). Outstanding |
30 June 1997 | Delivered on: 15 July 1997 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 |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as and forming middleton depot, lochlibo road, beith KA15 lll being the whole subjects registered in the land register of scotland under title number AYR71071, as more particularly described in the instrument. Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as and forming 60 murray street, paisley, PA3 1QG being the whole subjects registered in the land register of scotland under title number REN73676, as more particularly described in the instrument. Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the south of burnbrae road, linwood, paisley otherwise known as 51 burnbrae road being the whole subjects registered in the land register of scotland under title numbers REN96053, as more particularly described in the instrument. Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the south of burnbrae road, linwood, paisley otherwise known as 49 burnbrae road being the whole subjects registered in the land register of scotland under title numbers REN27097 and REN27568; and (ii) all and whole the subjects lying to the north east of old road, elderslie, johnstone, as more particularly described in the instrument. Outstanding |
25 March 2022 | Delivered on: 6 April 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
16 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) those subjects on the south side of burnbrae road, linwood, paisley; (second) those subjects comprising areas of ground lying to the south of burnbrae road, paisley; and (third) those subjects lying to the north east of old road, elderslie, johnstone. For more details, please refer to the instrument. Outstanding |
16 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole those subjects at 60 murray street, paisley PA3 1QG registered in the land register of scotland under title number REN73676. Outstanding |
16 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole those subjects known as middleton depot, lochlibo road, beith KA15 1LL registered in the land register of scotland under title number AYR71071. Outstanding |
16 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole those subjects lying on the south of burnbrae road, linwood, paisley registered in the land register of scotland under title number REN96053. Outstanding |
22 July 1997 | Delivered on: 30 July 1997 Satisfied on: 28 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Barkip farm,dalry,ayrshire. Fully Satisfied |
11 July 1997 | Delivered on: 17 July 1997 Satisfied on: 28 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the northwest of raebog road,penwinny,lanark. Fully Satisfied |
3 January 1996 | Delivered on: 15 January 1996 Satisfied on: 28 January 2005 Persons entitled: John Allan Gilbert and Another Classification: Standard security Secured details: £60,000. Particulars: Area of ground, part of the lands and farm of barkip, dalry, ayr. Fully Satisfied |
2 July 1992 | Delivered on: 15 July 1992 Satisfied on: 2 February 1996 Persons entitled: Smith Skip Limited Classification: Standard security Secured details: £168,750. Particulars: 9.983 acres at knowes farm, beith, ayrshire. Fully Satisfied |
21 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Full accounts made up to 31 March 2023 (36 pages) |
11 January 2023 | Full accounts made up to 31 March 2022 (37 pages) |
20 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
8 April 2022 | Registration of charge SC0570520015, created on 6 April 2022 (17 pages) |
8 April 2022 | Registration of charge SC0570520017, created on 6 April 2022 (17 pages) |
8 April 2022 | Registration of charge SC0570520016, created on 6 April 2022 (17 pages) |
8 April 2022 | Registration of charge SC0570520018, created on 6 April 2022 (17 pages) |
6 April 2022 | Registration of charge SC0570520014, created on 25 March 2022 (23 pages) |
10 February 2022 | Satisfaction of charge SC0570520011 in full (1 page) |
10 February 2022 | Satisfaction of charge SC0570520012 in full (1 page) |
10 February 2022 | Satisfaction of charge SC0570520008 in full (1 page) |
10 February 2022 | Satisfaction of charge SC0570520009 in full (1 page) |
10 February 2022 | Satisfaction of charge SC0570520013 in full (1 page) |
10 February 2022 | Satisfaction of charge SC0570520010 in full (1 page) |
10 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (36 pages) |
5 May 2021 | Full accounts made up to 31 March 2020 (36 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Barry Coughlan as a director on 30 April 2020 (1 page) |
13 March 2020 | Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018 (2 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
12 November 2018 | Appointment of Mr Barry Coughlan as a director on 1 November 2018 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Company name changed william tracey LIMITED\certificate issued on 31/10/18
|
13 April 2018 | Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
1 December 2017 | Notification of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (2 pages) |
1 December 2017 | Cessation of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (1 page) |
1 December 2017 | Cessation of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (1 page) |
1 December 2017 | Notification of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
30 November 2017 | Notification of Gwe Uk Bidco Limited as a person with significant control on 30 May 2017 (2 pages) |
30 November 2017 | Cessation of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (1 page) |
30 November 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 15 September 2017 (1 page) |
30 November 2017 | Notification of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (2 pages) |
30 November 2017 | Notification of Gwe Uk Bidco Limited as a person with significant control on 30 May 2017 (2 pages) |
30 November 2017 | Cessation of Michael Thomas Tracey as a person with significant control on 30 May 2017 (1 page) |
30 November 2017 | Cessation of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (1 page) |
30 November 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 15 September 2017 (1 page) |
30 November 2017 | Cessation of Michael Thomas Tracey as a person with significant control on 30 May 2017 (1 page) |
30 November 2017 | Termination of appointment of Jane Claire Stewart as a director on 15 September 2017 (1 page) |
30 November 2017 | Cessation of Dcc Environmental Uk Ltd as a person with significant control on 30 May 2017 (1 page) |
30 November 2017 | Cessation of Dcc Environmental Uk Ltd as a person with significant control on 30 May 2017 (1 page) |
30 November 2017 | Termination of appointment of Jane Claire Stewart as a director on 15 September 2017 (1 page) |
30 November 2017 | Notification of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (2 pages) |
19 October 2017 | Termination of appointment of Robin Bruce Stevenson as a director on 4 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Robin Bruce Stevenson as a director on 4 September 2017 (1 page) |
22 August 2017 | Registration of charge SC0570520012, created on 16 August 2017 (22 pages) |
22 August 2017 | Registration of charge SC0570520013, created on 16 August 2017 (23 pages) |
22 August 2017 | Registration of charge SC0570520011, created on 16 August 2017 (22 pages) |
22 August 2017 | Registration of charge SC0570520011, created on 16 August 2017 (22 pages) |
22 August 2017 | Registration of charge SC0570520010, created on 16 August 2017 (22 pages) |
22 August 2017 | Registration of charge SC0570520013, created on 16 August 2017 (23 pages) |
22 August 2017 | Registration of charge SC0570520010, created on 16 August 2017 (22 pages) |
22 August 2017 | Registration of charge SC0570520012, created on 16 August 2017 (22 pages) |
18 August 2017 | Satisfaction of charge 3 in full (1 page) |
18 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Registration of charge SC0570520009, created on 2 August 2017 (28 pages) |
16 August 2017 | Registration of charge SC0570520008, created on 2 August 2017 (25 pages) |
16 August 2017 | Registration of charge SC0570520008, created on 2 August 2017 (25 pages) |
16 August 2017 | Registration of charge SC0570520009, created on 2 August 2017 (28 pages) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
11 March 2017 | Satisfaction of charge 6 in full (4 pages) |
11 March 2017 | Satisfaction of charge 7 in full (4 pages) |
11 March 2017 | Satisfaction of charge 6 in full (4 pages) |
11 March 2017 | Satisfaction of charge 7 in full (4 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
14 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page) |
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page) |
11 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 June 2015 | Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 December 2014 | Termination of appointment of a director (1 page) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of a director (1 page) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Termination of appointment of Declan Gerard Ryan as a director on 14 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Declan Gerard Ryan as a director on 14 November 2014 (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
4 April 2013 | Termination of appointment of Stuart Fraser as a director (1 page) |
4 April 2013 | Termination of appointment of Stuart Fraser as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Breen as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Breen as a director (1 page) |
17 January 2013 | Appointment of Mr Robin Bruce Stevenson as a director (2 pages) |
17 January 2013 | Appointment of Mr Robin Bruce Stevenson as a director (2 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Termination of appointment of Hugh Stewart as a director (1 page) |
15 June 2012 | Termination of appointment of Hugh Stewart as a director (1 page) |
15 June 2012 | Appointment of Mr Scott Hugh Cairns as a director (2 pages) |
15 June 2012 | Appointment of Mr Scott Hugh Cairns as a director (2 pages) |
5 April 2012 | Appointment of Mr Bill Joseph Power as a director (2 pages) |
5 April 2012 | Appointment of Mr Bill Joseph Power as a director (2 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
31 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
31 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
9 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
29 October 2011 | Termination of appointment of Con Kerwin as a director (1 page) |
29 October 2011 | Termination of appointment of Con Kerwin as a director (1 page) |
29 October 2011 | Termination of appointment of Gareth Kelly as a director (1 page) |
29 October 2011 | Termination of appointment of Gareth Kelly as a director (1 page) |
18 January 2011 | Appointment of Mr Hugh Stewart as a director (2 pages) |
18 January 2011 | Appointment of Mr Hugh Stewart as a director (2 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Director's details changed for Mr Gareth Kelly on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Gareth Kelly on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Gareth Kelly on 1 November 2010 (2 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 January 2010 | Appointment of Stuart Martin Fraser as a director (3 pages) |
31 January 2010 | Appointment of Stuart Martin Fraser as a director (3 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
15 December 2009 | Director's details changed for Thomas Davy on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Con Kerwin on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Con Kerwin on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Benedict Breen on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Graeme James Mcdonald on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Gareth Kelly on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Calum Charles Macdonald on 1 November 2009 (2 pages) |
15 December 2009 | Appointment of Mr Declan Ryan as a director (1 page) |
15 December 2009 | Director's details changed for Gareth Kelly on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Jane Claire Stewart on 1 November 2009 (1 page) |
15 December 2009 | Director's details changed for Con Kerwin on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Benedict Breen on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Calum Charles Macdonald on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Calum Charles Macdonald on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Davy on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Declan Ryan on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Gareth Kelly on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Declan Ryan on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Davy on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Declan Ryan on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Jane Claire Stewart on 1 November 2009 (1 page) |
15 December 2009 | Director's details changed for Graeme James Mcdonald on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Director's details changed for Graeme James Mcdonald on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Benedict Breen on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Jane Claire Stewart on 1 November 2009 (1 page) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Appointment of Mr Declan Ryan as a director (1 page) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
6 January 2009 | Return made up to 17/11/08; full list of members (6 pages) |
6 January 2009 | Return made up to 17/11/08; full list of members (6 pages) |
5 January 2009 | Appointment terminated director declan ryan (1 page) |
5 January 2009 | Appointment terminated director declan ryan (1 page) |
21 November 2008 | Appointment terminated director donal murphy (1 page) |
21 November 2008 | Appointment terminated director donal murphy (1 page) |
11 August 2008 | Appointment terminated director william tracey (1 page) |
11 August 2008 | Appointment terminated director william tracey (1 page) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
27 December 2007 | Return made up to 17/11/07; full list of members (4 pages) |
27 December 2007 | Return made up to 17/11/07; full list of members (4 pages) |
16 March 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
16 March 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 17/11/06; full list of members (4 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (4 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
19 July 2006 | £ ic 18350/14184 14/05/06 £ sr 4166@1=4166 (1 page) |
19 July 2006 | £ ic 18350/14184 14/05/06 £ sr 4166@1=4166 (1 page) |
18 July 2006 | Amend frm 169 6/1/06 cancel duty (2 pages) |
18 July 2006 | Amend frm 169 7/1/05 cancel duty (2 pages) |
18 July 2006 | Amend frm 169 6/1/06 cancel duty (2 pages) |
18 July 2006 | Amend frm 169 7/1/05 cancel duty (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Memorandum and Articles of Association (8 pages) |
9 June 2006 | Memorandum and Articles of Association (8 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 03/04/06--------- £ si 686@1=686 £ ic 14886/15572 (5 pages) |
11 April 2006 | Ad 03/04/06--------- £ si 686@1=686 £ ic 14886/15572 (5 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
18 January 2006 | £ ic 16275/14886 06/01/06 £ sr 1389@1=1389 (1 page) |
18 January 2006 | £ ic 16275/14886 06/01/06 £ sr 1389@1=1389 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
5 January 2006 | Return made up to 17/11/05; full list of members (3 pages) |
5 January 2006 | Return made up to 17/11/05; full list of members (3 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
23 February 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
25 January 2005 | £ ic 17664/16275 07/01/05 £ sr 1389@1=1389 (2 pages) |
25 January 2005 | £ ic 17664/16275 07/01/05 £ sr 1389@1=1389 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
16 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
1 March 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
1 March 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 17/11/03; full list of members (7 pages) |
23 February 2004 | Return made up to 17/11/03; full list of members (7 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
21 February 2003 | Full accounts made up to 30 April 2002 (22 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (22 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members
|
17 December 2002 | Return made up to 17/11/02; full list of members
|
20 February 2002 | Full accounts made up to 30 April 2001 (23 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (23 pages) |
17 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (23 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (23 pages) |
5 January 2001 | Return made up to 17/11/00; full list of members
|
5 January 2001 | Return made up to 17/11/00; full list of members
|
21 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
25 January 2000 | Return made up to 17/11/99; full list of members (7 pages) |
25 January 2000 | Return made up to 17/11/99; full list of members (7 pages) |
23 February 1999 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
23 February 1999 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 17/11/98; no change of members
|
31 December 1998 | Return made up to 17/11/98; no change of members
|
26 October 1998 | Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page) |
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
15 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
15 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
30 July 1997 | Partic of mort/charge * (6 pages) |
30 July 1997 | Partic of mort/charge * (6 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
15 July 1997 | Partic of mort/charge * (5 pages) |
15 July 1997 | Partic of mort/charge * (5 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
15 November 1996 | Return made up to 17/11/96; full list of members
|
15 November 1996 | Return made up to 17/11/96; full list of members
|
14 March 1996 | Full accounts made up to 30 April 1995 (21 pages) |
14 March 1996 | Full accounts made up to 30 April 1995 (21 pages) |
2 February 1996 | Dec mort/charge * (4 pages) |
2 February 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Partic of mort/charge * (5 pages) |
15 January 1996 | Partic of mort/charge * (5 pages) |
14 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 December 1994 | Accounts for a small company made up to 30 April 1994 (10 pages) |
1 December 1994 | Accounts for a small company made up to 30 April 1994 (10 pages) |
25 November 1994 | Return made up to 17/11/94; full list of members
|
25 November 1994 | Return made up to 17/11/94; full list of members
|
10 January 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
10 January 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
19 November 1993 | Return made up to 17/11/93; full list of members (6 pages) |
19 November 1993 | Return made up to 17/11/93; full list of members (6 pages) |
18 February 1993 | Group accounts for a medium company made up to 30 April 1992 (14 pages) |
18 February 1993 | Group accounts for a medium company made up to 30 April 1992 (14 pages) |
30 November 1992 | Return made up to 17/11/92; no change of members
|
30 November 1992 | Return made up to 17/11/92; no change of members
|
2 July 1992 | Accounts for a medium company made up to 31 August 1991 (10 pages) |
2 July 1992 | Accounts for a medium company made up to 31 August 1991 (10 pages) |
12 December 1991 | Return made up to 17/11/91; full list of members (6 pages) |
12 December 1991 | Return made up to 17/11/91; full list of members (6 pages) |
20 September 1991 | Full accounts made up to 31 August 1990 (11 pages) |
20 September 1991 | Full accounts made up to 31 August 1990 (11 pages) |
4 April 1991 | Return made up to 17/12/90; change of members (8 pages) |
4 April 1991 | Return made up to 17/12/90; change of members (8 pages) |
23 April 1990 | Full accounts made up to 31 August 1989 (26 pages) |
23 April 1990 | Full accounts made up to 31 August 1988 (26 pages) |
23 April 1990 | Full accounts made up to 31 August 1988 (26 pages) |
23 April 1990 | Full accounts made up to 31 August 1989 (26 pages) |
14 February 1990 | Return made up to 24/10/88; full list of members (7 pages) |
14 February 1990 | Return made up to 24/10/88; full list of members (7 pages) |
14 February 1990 | Return made up to 17/11/89; full list of members (7 pages) |
14 February 1990 | Return made up to 17/11/89; full list of members (7 pages) |
23 January 1990 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1990 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1989 | Accounts for a small company made up to 31 August 1987 (4 pages) |
3 February 1989 | Accounts for a small company made up to 31 August 1987 (4 pages) |
20 January 1988 | Accounts for a small company made up to 31 August 1986 (4 pages) |
20 January 1988 | Accounts for a small company made up to 31 August 1986 (4 pages) |
25 September 1987 | Return made up to 12/08/87; full list of members (7 pages) |
25 September 1987 | Return made up to 12/08/87; full list of members (7 pages) |
25 September 1987 | Return made up to 14/08/86; full list of members (7 pages) |
25 September 1987 | Return made up to 14/08/86; full list of members (7 pages) |
24 December 1986 | Accounts for a small company made up to 31 August 1985 (4 pages) |
24 December 1986 | Accounts for a small company made up to 31 August 1985 (4 pages) |
21 May 1986 | Return made up to 15/08/85; full list of members (4 pages) |
21 May 1986 | Return made up to 15/08/85; full list of members (4 pages) |
21 May 1986 | Accounts for a small company made up to 31 August 1984 (4 pages) |
21 May 1986 | Accounts for a small company made up to 31 August 1984 (4 pages) |
22 October 1985 | Accounts made up to 28 February 1983 (4 pages) |
22 October 1985 | Accounts made up to 28 February 1983 (4 pages) |
16 June 1984 | Accounts made up to 28 February 1982 (10 pages) |
16 June 1984 | Accounts made up to 28 February 1982 (10 pages) |
15 June 1984 | Accounts made up to 28 February 1981 (10 pages) |
15 June 1984 | Accounts made up to 28 February 1981 (10 pages) |
9 November 1981 | New secretary appointed (1 page) |
9 November 1981 | New secretary appointed (1 page) |
17 January 1978 | Accounts made up to 29 February 1976 (11 pages) |
17 January 1978 | Accounts made up to 29 February 1976 (11 pages) |
20 January 1975 | Incorporation (12 pages) |
20 January 1975 | Certificate of incorporation (1 page) |
20 January 1975 | Certificate of incorporation (1 page) |
20 January 1975 | Incorporation (12 pages) |
20 January 1975 | Certificate of incorporation (1 page) |
20 January 1975 | Certificate of incorporation (1 page) |