Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director Name | Duncan Michael Atkinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Secretary Name | Louise Ann Keeble |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Director Name | Mr John Sweeney |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Director Name | William Joseph Doherty |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 1992) |
Role | Builder |
Correspondence Address | 24 Terregles Crescent Glasgow Lanarkshire G41 4RJ Scotland |
Director Name | James Sweeney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 1998) |
Role | Builder |
Correspondence Address | 1107 Aitkenhead Road Glasgow G71 5 Scotland |
Director Name | John Ward |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Secretary Name | Johanna Margaret Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albany Street Dunfermline Fife KY12 0RA Scotland |
Director Name | Stuart Mills |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 September 2008) |
Role | Engineer |
Correspondence Address | 34 Hill Road Stonehouse Larkhall Lanarkshire ML9 3EA Scotland |
Director Name | Norman Sharp |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 1998(19 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Carnock Mill Carnock Dunfermline Fife KY12 9JZ Scotland |
Director Name | Simon Sweeney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(28 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2019) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Website | front-line-construction.com |
---|---|
Telephone | 01563 524255 |
Telephone region | Kilmarnock |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | John Ward's 2008 Discretionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,841,363 |
Net Worth | £13,967,610 |
Cash | £11,533,768 |
Current Liabilities | £3,494,323 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
25 February 2016 | Delivered on: 3 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
10 December 2020 | Full accounts made up to 31 January 2020 (31 pages) |
---|---|
23 September 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
21 July 2020 | Director's details changed for Mr John Sweeney on 17 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Peter Doherty on 17 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Duncan Michael Atkinson on 17 July 2020 (2 pages) |
21 July 2020 | Secretary's details changed for Louise Ann Keeble on 17 July 2020 (1 page) |
31 October 2019 | Full accounts made up to 31 January 2019 (30 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
13 February 2019 | Termination of appointment of Simon Sweeney as a director on 1 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 31 January 2018 (29 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (28 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (28 pages) |
15 March 2017 | Appointment of Mr John Sweeney as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr John Sweeney as a director on 15 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 October 2016 | Accounts for a medium company made up to 31 January 2016 (25 pages) |
19 October 2016 | Accounts for a medium company made up to 31 January 2016 (25 pages) |
20 June 2016 | Termination of appointment of John Ward as a director on 31 January 2016 (1 page) |
20 June 2016 | Termination of appointment of John Ward as a director on 31 January 2016 (1 page) |
5 April 2016 | Satisfaction of charge SC0685930001 in full (5 pages) |
5 April 2016 | Satisfaction of charge SC0685930001 in full (5 pages) |
3 March 2016 | Registration of charge SC0685930001, created on 25 February 2016 (17 pages) |
3 March 2016 | Registration of charge SC0685930001, created on 25 February 2016 (17 pages) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
16 October 2015 | Accounts for a medium company made up to 31 January 2015 (23 pages) |
16 October 2015 | Accounts for a medium company made up to 31 January 2015 (23 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 October 2014 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
22 October 2014 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 November 2013 | Accounts for a medium company made up to 31 January 2013 (22 pages) |
1 November 2013 | Accounts for a medium company made up to 31 January 2013 (22 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
1 November 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
4 November 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
29 October 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
14 April 2010 | Director's details changed for Duncan Michael Atkinson on 29 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Simon Sweeney on 29 December 2009 (2 pages) |
14 April 2010 | Director's details changed for John Ward on 29 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Peter Doherty on 29 December 2009 (2 pages) |
14 April 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Simon Sweeney on 29 December 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Louise Ann Keeble on 29 December 2009 (1 page) |
14 April 2010 | Secretary's details changed for Louise Ann Keeble on 29 December 2009 (1 page) |
14 April 2010 | Director's details changed for John Ward on 29 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Duncan Michael Atkinson on 29 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Peter Doherty on 29 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 29 December 2008 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 29 December 2008 with a full list of shareholders (8 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (22 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (22 pages) |
29 June 2009 | Appointment terminated director norman sharp (1 page) |
29 June 2009 | Appointment terminated director norman sharp (1 page) |
29 May 2009 | Return made up to 29/12/08; full list of members (6 pages) |
29 May 2009 | Return made up to 29/12/08; full list of members (6 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 136 fleming house renfrew street glasgow G3 6SZ (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 136 fleming house renfrew street glasgow G3 6SZ (1 page) |
5 December 2008 | Director appointed duncan michael atkinson (2 pages) |
5 December 2008 | Secretary appointed louise ann keeble (2 pages) |
5 December 2008 | Director appointed duncan michael atkinson (2 pages) |
5 December 2008 | Appointment terminated secretary johanna ward (1 page) |
5 December 2008 | Secretary appointed louise ann keeble (2 pages) |
5 December 2008 | Appointment terminated secretary johanna ward (1 page) |
26 November 2008 | Accounts for a medium company made up to 31 January 2008 (13 pages) |
26 November 2008 | Accounts for a medium company made up to 31 January 2008 (13 pages) |
11 November 2008 | Appointment terminated director stuart mills (1 page) |
11 November 2008 | Appointment terminated director stuart mills (1 page) |
2 April 2008 | Return made up to 29/12/07; no change of members
|
2 April 2008 | Return made up to 29/12/07; no change of members
|
20 March 2008 | Director appointed simon sweeney (2 pages) |
20 March 2008 | Director appointed simon sweeney (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
11 October 2007 | Accounts for a medium company made up to 31 January 2007 (13 pages) |
11 October 2007 | Accounts for a medium company made up to 31 January 2007 (13 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
1 December 2006 | Accounts for a medium company made up to 31 January 2006 (14 pages) |
1 December 2006 | Accounts for a medium company made up to 31 January 2006 (14 pages) |
3 April 2006 | Return made up to 29/12/05; full list of members (9 pages) |
3 April 2006 | Return made up to 29/12/05; full list of members (9 pages) |
1 December 2005 | Accounts for a medium company made up to 31 January 2005 (13 pages) |
1 December 2005 | Accounts for a medium company made up to 31 January 2005 (13 pages) |
14 June 2005 | Return made up to 29/12/04; full list of members (9 pages) |
14 June 2005 | Return made up to 29/12/04; full list of members (9 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
6 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
6 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (16 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (16 pages) |
5 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
5 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
1 June 2000 | Return made up to 29/12/99; full list of members (8 pages) |
1 June 2000 | Return made up to 29/12/99; full list of members (8 pages) |
20 March 2000 | Accounts for a medium company made up to 31 January 1999 (12 pages) |
20 March 2000 | Accounts for a medium company made up to 31 January 1999 (12 pages) |
27 April 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 April 1999 | Return made up to 29/12/98; full list of members (6 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
30 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
2 December 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 December 1995 | Accounts for a medium company made up to 31 January 1995 (12 pages) |
1 December 1995 | Accounts for a medium company made up to 31 January 1995 (12 pages) |
10 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
10 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
2 December 1992 | Accounts for a medium company made up to 31 January 1992 (12 pages) |
2 December 1992 | Accounts for a medium company made up to 31 January 1992 (12 pages) |
25 February 1992 | Ad 01/02/92--------- £ si 8991@1=8991 £ ic 999/9990 (2 pages) |
25 February 1992 | Particulars of contract relating to shares (3 pages) |
25 February 1992 | Ad 01/02/92--------- £ si 8991@1=8991 £ ic 999/9990 (2 pages) |
25 February 1992 | Particulars of contract relating to shares (3 pages) |
30 January 1992 | Registered office changed on 30/01/92 from: north bank chambers 26 west nile street glasgow G1 2PF (1 page) |
30 January 1992 | Registered office changed on 30/01/92 from: north bank chambers 26 west nile street glasgow G1 2PF (1 page) |
11 April 1983 | Accounts made up to 31 January 1982 (9 pages) |
11 April 1983 | Accounts made up to 31 January 1982 (9 pages) |
19 June 1979 | Certificate of incorporation (1 page) |
19 June 1979 | Incorporation (15 pages) |
19 June 1979 | Incorporation (15 pages) |
19 June 1979 | Certificate of incorporation (1 page) |