Alva
FK12 5JT
Scotland
Director Name | Mr Alan Thomson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 29 May 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland |
Secretary Name | Mr Martin Owen Speck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 29 May 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Ochilbank, 28 Ochil Road Alva FK12 5JT Scotland |
Director Name | Elizabeth Catherine Burke |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 3 Ashton Road Glasgow Lanarkshire G12 8SP Scotland |
Director Name | Margaret McLean Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | Glendell Newtonmore Inverness-Shire PH20 1DN Scotland |
Director Name | William McLean Burke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 1999) |
Role | Engineer |
Correspondence Address | 1 Ashton Road Glasgow Lanarkshire G12 8SP Scotland |
Secretary Name | William McLean Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Ashton Road Glasgow Lanarkshire G12 8SP Scotland |
Director Name | Eveline Mary Durkin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1999) |
Role | Manager |
Correspondence Address | 1 Ashton Road Glasgow G12 8SP Scotland |
Website | burkeanalytical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3326882 |
Telephone region | Glasgow |
Registered Address | Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | 2 other UK companies use this postal address |
3.1k at £1 | Speck Analytical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 1999 | Delivered on: 12 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
18 March 1985 | Delivered on: 22 March 1985 Satisfied on: 4 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 park gardens & 16 park gardens glasgow. Fully Satisfied |
11 December 1981 | Delivered on: 21 December 1981 Satisfied on: 4 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Suite of offices on the ground floor of 2 clairmont gardens, glasgow. Fully Satisfied |
25 January 1982 | Delivered on: 29 January 1982 Satisfied on: 6 December 1999 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 |
3 March 1980 | Delivered on: 10 March 1980 Satisfied on: 4 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 2. clairmont gardens, glasgow. Fully Satisfied |
19 February 1980 | Delivered on: 29 February 1980 Satisfied on: 4 November 1999 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's heritable property on the ground floor mezzamine floor and basement floor of 2 clairmont gardens glasgow. Fully Satisfied |
31 January 1980 | Delivered on: 21 February 1980 Satisfied on: 18 May 1988 Persons entitled: Industrial and Commercial Finance Corporation LTD 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 |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Mr Martin Owen Speck on 30 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Alan Thomson on 30 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Martin Owen Speck on 30 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Alan Thomson on 30 June 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members; amend (7 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members; amend (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Return made up to 25/05/05; full list of members (2 pages) |
11 July 2005 | Return made up to 25/05/05; full list of members (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 August 2003 | Return made up to 31/05/03; full list of members
|
22 August 2003 | Return made up to 31/05/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members
|
20 June 2001 | Return made up to 31/05/01; full list of members
|
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Dec mort/charge * (5 pages) |
6 December 1999 | Dec mort/charge * (5 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Dec mort/charge * (4 pages) |
14 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
12 August 1999 | Partic of mort/charge * (6 pages) |
12 August 1999 | Partic of mort/charge * (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: ochil house marshill alloa clackmannanshire FK10 1AB (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: ochil house marshill alloa clackmannanshire FK10 1AB (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
21 January 1999 | Accounting reference date extended from 30/01/99 to 31/03/99 (1 page) |
21 January 1999 | Accounting reference date extended from 30/01/99 to 31/03/99 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 4 park gardens glasgow G3 7YE (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 4 park gardens glasgow G3 7YE (1 page) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
21 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
10 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |