Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director Name | Mr Keith David Price |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Secretary Name | Mr Ian Stuart Poole |
---|---|
Status | Current |
Appointed | 25 June 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | John Leslie Andrews |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olde Orchards Upper Westbeech Pattingham South Staffordshire WV6 7HG |
Director Name | John Eric Johnson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(11 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 1990) |
Role | Company Director |
Correspondence Address | Longville Perton Wolverhampton WV6 7HD |
Secretary Name | Colin Christopher Shilvock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 86 Stevens Road Pedmore Stourbridge West Midlands DY9 0XW |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Peter John Webber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Secretary Name | Mr Stuart Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Secretary Name | Jeremiah Stephen Reidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 61 Gordon Road Harborne Birmingham West Midlands B17 9HA |
Director Name | Mr Eric Ward Hook |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR |
Secretary Name | Simon Richard Harbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Charlbury House Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Simon Richard Harbridge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charlbury House Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | John Richard Hall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2002) |
Role | Operations Director |
Correspondence Address | 19 Mainwood Road Timperley Altrincham Cheshire WA15 7BX |
Secretary Name | Mr Mark James Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Robert John Stevens |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2006) |
Role | Chief Executive Officer |
Correspondence Address | 24 Ringley Park Avenue Reigate Surrey RH2 7ET |
Director Name | Mr Kevin Edward James Ford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2011(33 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 December 2011) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 63 Oakley Gardens London SW3 5QQ |
Director Name | Paul Thomas Wood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr David Himsworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Andrew William Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Telephone | 01902 328700 |
---|---|
Telephone region | Wolverhampton |
Registered Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
1000 at £1 | Andrews Sykes Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
6 February 2021 | Termination of appointment of Paul Thomas Wood as a director on 27 January 2021 (1 page) |
---|---|
6 February 2021 | Appointment of Mr Keith David Price as a director on 27 January 2021 (2 pages) |
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 January 2020 | Appointment of Mr Carl David Webb as a director on 9 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Andrew William Phillips as a director on 13 January 2020 (1 page) |
27 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Termination of appointment of David Himsworth as a director on 31 December 2018 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Director's details changed for Mr Andrew William Phillips on 26 May 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 October 2015 | Secretary's details changed for Mark James Calderbank on 25 October 2015 (1 page) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Mark James Calderbank on 25 October 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages) |
8 January 2015 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 (1 page) |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 November 2014 | Section 519 (2 pages) |
19 November 2014 | Section 519 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 January 2012 | Termination of appointment of Jean Pillois as a director (2 pages) |
18 January 2012 | Appointment of Paul Thomas Wood as a director (3 pages) |
18 January 2012 | Appointment of Paul Thomas Wood as a director (3 pages) |
18 January 2012 | Termination of appointment of Jean Pillois as a director (2 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 February 2011 | Appointment of Jean-Christophe Pillois as a director (3 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Appointment of Jean-Christophe Pillois as a director (3 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
13 November 2003 | Return made up to 25/10/03; full list of members
|
13 November 2003 | Return made up to 25/10/03; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
11 September 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
29 September 2001 | Auditor's resignation (1 page) |
29 September 2001 | Auditor's resignation (1 page) |
25 September 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
2 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
4 February 2000 | Return made up to 25/10/99; full list of members (6 pages) |
4 February 2000 | Return made up to 25/10/99; full list of members (6 pages) |
30 January 2000 | New director appointed (3 pages) |
30 January 2000 | New director appointed (3 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 26 December 1998 (6 pages) |
19 August 1999 | Accounts for a dormant company made up to 26 December 1998 (6 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
16 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
16 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
5 November 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
5 November 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
13 March 1997 | Auditor's resignation (1 page) |
13 March 1997 | Auditor's resignation (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: anniesland industrial estate netherton road glasgow G13 1EU (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: anniesland industrial estate netherton road glasgow G13 1EU (1 page) |
8 January 1997 | Return made up to 25/10/96; full list of members
|
8 January 1997 | Return made up to 25/10/96; full list of members
|
30 October 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
30 October 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
23 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |