Wishaw
ML2 0EQ
Scotland
Director Name | Mrs Ann McFall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1996(15 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Machinist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 4 Netherton Road Wishaw ML2 0EQ Scotland |
Secretary Name | Mrs Ann McFall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1996(15 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Machinist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 4 Netherton Road Wishaw ML2 0EQ Scotland |
Director Name | Mr Lewis James Campbell McFall |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 4 Netherton Road Wishaw ML2 0EQ Scotland |
Director Name | Mr Anthony McFall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 4 Netherton Road Wishaw North Lanarkshire ML2 0EQ Scotland |
Director Name | Jack Scott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 1996) |
Role | Coachbuilder |
Correspondence Address | 21 Hillfoot Gardens Wishaw Lanarkshire ML2 8TP Scotland |
Secretary Name | Jack Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 21 Hillfoot Gardens Wishaw Lanarkshire ML2 8TP Scotland |
Website | www.scottandmcfall-wishaw.co.uk |
---|
Registered Address | Unit 2 4 Netherton Road Wishaw ML2 0EQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Year | 2013 |
---|---|
Net Worth | £92,394 |
Cash | £48,769 |
Current Liabilities | £187,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
2 November 1988 | Delivered on: 7 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop, offices & yard at 4 netherton road, wishaw. Outstanding |
---|---|
19 October 1987 | Delivered on: 30 October 1987 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. Outstanding |
19 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
25 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
20 April 2022 | Notification of Anthony Mcfall as a person with significant control on 29 July 2021 (2 pages) |
20 April 2022 | Notification of Lewis James Campbell Mcfall as a person with significant control on 29 July 2021 (2 pages) |
20 April 2022 | Appointment of Mr Anthony Mcfall as a director on 29 July 2021 (2 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
5 May 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
11 May 2020 | Director's details changed for Mr Lewis James Campbell Mcfall on 11 May 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
26 March 2020 | Appointment of Mr Lewis James Campbell Mcfall as a director on 1 May 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Unit 2 4 Netherton Road Wishaw ML2 0EQ on 12 February 2016 (2 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Unit 2 4 Netherton Road Wishaw ML2 0EQ on 12 February 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
15 May 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LH on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LH on 15 May 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Director's details changed for Campbell Mcfall on 14 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Campbell Mcfall on 14 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Ann Mcfall on 14 April 2012 (2 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Ann Mcfall on 14 April 2012 (2 pages) |
25 April 2013 | Secretary's details changed for Ann Mcfall on 14 April 2012 (1 page) |
25 April 2013 | Secretary's details changed for Ann Mcfall on 14 April 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Campbell Mcfall on 13 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Campbell Mcfall on 13 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ann Mcfall on 13 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ann Mcfall on 13 April 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
2 December 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 December 2008 | Return made up to 13/04/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 13/04/07; full list of members (7 pages) |
12 July 2007 | Return made up to 13/04/07; full list of members (7 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page) |
15 April 1997 | Return made up to 13/04/97; full list of members
|
15 April 1997 | Return made up to 13/04/97; full list of members
|
15 April 1997 | Registered office changed on 15/04/97 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
23 May 1996 | Return made up to 13/04/96; full list of members
|
23 May 1996 | Return made up to 13/04/96; full list of members
|
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |