Dundee
DD4 8JU
Scotland
Director Name | Mrs Serena Reynolds |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mrs Caroline Joan Payne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mrs Fiona Anne Hamilton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Ms Allison Mary Forrest |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(41 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | HR Director & Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(41 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Ms Allison Mary Forrest |
---|---|
Status | Current |
Appointed | 01 August 2022(41 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Ian Ross Bodie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1990) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Director Name | John Strachan McCaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 44 Earlswells Road Cults Aberdeen Aberdeenshire AB15 9NY Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1990) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Leslie Roger |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 2 Turnberry Court Bridge Of Don Aberdeen Aberdeenshire AB22 8XD Scotland |
Secretary Name | John Strachan McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 44 Earlswells Road Cults Aberdeen Aberdeenshire AB15 9NY Scotland |
Director Name | Col Alexander Murdoch |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74b Grove Road West Ferry Dundee DD5 1JN Scotland |
Director Name | Stuart David Henry |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | Langholm Alyth Blairgowrie Perthshire PH11 8AS Scotland |
Director Name | Mrs Joan Martin Scott-Adie |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(8 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Stewart MacDonald Patience |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 8 Market Brae Ellon Aberdeenshire AB41 8BL Scotland |
Secretary Name | Bryan Stephen Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalkeith Road Dundee Angus DD4 7JJ Scotland |
Director Name | David Charles Walker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalrymple Terrace Dundee Tayside DD2 2DZ Scotland |
Secretary Name | Mr Alexander Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Secretary Name | Mr Scott Edward Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2018) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(36 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Resigned |
Appointed | 09 April 2018(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mrs Louise Rogers |
---|---|
Status | Resigned |
Appointed | 01 August 2020(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Website | batleys.co.uk |
---|---|
Telephone | 01484 481150 |
Telephone region | Huddersfield |
Registered Address | 78 Longtown Road Dundee DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 5 other UK companies use this postal address |
250k at £1 | C J Lang & Son LTD 100.00% Ordinary |
---|---|
1 at £1 | Trustees Of Lang Foundation 0.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
14 November 1989 | Delivered on: 22 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: 81. Particulars: Subjects at scotstown road bridge of donaberdeen. Outstanding |
---|---|
25 October 1989 | Delivered on: 9 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: 81. Particulars: 82. Outstanding |
14 July 1983 | Delivered on: 21 July 1983 Satisfied on: 22 April 1986 Persons entitled: Investors in Industry PLC Classification: Floating charge Secured details: 81. Particulars: 82. Fully Satisfied |
5 July 1982 | Delivered on: 9 July 1982 Satisfied on: 28 April 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: 81. Particulars: 82. Fully Satisfied |
24 February 2021 | Appointment of Mrs Fiona Anne Hamilton as a director on 23 November 2020 (2 pages) |
---|---|
24 February 2021 | Appointment of Mrs Serena Reynolds as a director on 23 November 2020 (2 pages) |
24 February 2021 | Appointment of Mrs Caroline Joan Payne as a director on 23 November 2020 (2 pages) |
24 February 2021 | Appointment of Ms Tanya Scott-Adie as a director on 23 November 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Joan Martin Scott-Adie as a director on 23 November 2020 (1 page) |
6 November 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
10 September 2020 | Appointment of Mrs Louise Rogers as a secretary on 1 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of John Patrick Connolly as a secretary on 31 July 2020 (1 page) |
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 30 April 2019 (5 pages) |
12 August 2019 | Satisfaction of charge 8 in full (1 page) |
12 August 2019 | Satisfaction of charge 7 in full (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 30 April 2018 (6 pages) |
25 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
19 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
19 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
28 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
28 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from scotstown road bridge of don aberdeen AB23 8HG (1 page) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from scotstown road bridge of don aberdeen AB23 8HG (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
1 December 2008 | Appointment terminated director david walker (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
18 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members
|
7 January 2004 | Return made up to 03/12/03; full list of members
|
17 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members
|
21 December 1998 | Return made up to 03/12/98; no change of members
|
1 July 1998 | Director resigned (1 page) |
1 July 1998 | Director resigned (1 page) |
8 December 1997 | Return made up to 03/12/97; no change of members (6 pages) |
8 December 1997 | Return made up to 03/12/97; no change of members (6 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
17 December 1996 | Return made up to 03/12/96; full list of members (8 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
17 December 1996 | Return made up to 03/12/96; full list of members (8 pages) |
2 July 1996 | Company name changed edwards (aberdeen) LIMITED\certificate issued on 03/07/96 (2 pages) |
2 July 1996 | Company name changed edwards (aberdeen) LIMITED\certificate issued on 03/07/96 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
10 March 1989 | Return made up to 09/02/89; full list of members (6 pages) |
10 March 1989 | Return made up to 09/02/89; full list of members (6 pages) |