Bathgate
EH48 2RX
Scotland
Director Name | William Barrie Grew |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 December 2000) |
Role | Company Director |
Correspondence Address | 1 Heather Grove Dunfermline Fife KY11 5DB Scotland |
Director Name | Mr John Comrie McCaig |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Mr John Comrie McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr George Matthew Greenshields |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Roddy George Greenshields |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Website | kestrelfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01353 661130 |
Telephone region | Ely |
Registered Address | Block 13 Unit 1 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
2.5k at £1 | George Matthew Greenshields 50.00% Ordinary |
---|---|
2.5k at £1 | John Comrie Mccaig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,985 |
Cash | £109,054 |
Current Liabilities | £517,411 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 November 1988 | Delivered on: 16 November 1988 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 |
---|---|
6 October 1988 | Delivered on: 12 October 1988 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 |
29 March 1982 | Delivered on: 14 April 1982 Satisfied on: 24 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 ecclesmachan road, uphall west lothian. Fully Satisfied |
8 November 2017 | Termination of appointment of John Comrie Mccaig as a director on 2 November 2017 (2 pages) |
---|---|
8 November 2017 | Termination of appointment of John Comrie Mccaig as a secretary on 2 November 2017 (2 pages) |
19 October 2017 | Termination of appointment of George Matthew Greenshields as a director on 22 June 2017 (1 page) |
19 October 2017 | Appointment of Mrs Joan Greenshields as a director on 22 June 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 February 2017 | Appointment of Roddy George Greenshields as a director on 24 January 2017 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Registered office address changed from 4D Auchingramont Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 March 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
24 March 2010 | Director's details changed for John Comrie Mccaig on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for George Matthew Greenshields on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for John Comrie Mccaig on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for John Comrie Mccaig on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for John Comrie Mccaig on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for George Matthew Greenshields on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 August 2006 | Return made up to 08/02/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
24 November 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
19 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
13 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
23 October 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
10 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 January 1996 | Return made up to 08/02/96; full list of members (6 pages) |