Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | James John Galbraith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 February 2001) |
Role | Engineer |
Correspondence Address | Culcreuch House Stromness Gardens Livingston West Lothian EH54 9EU Scotland |
Director Name | Moira Galbraith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | Culcreuch House Stromness Gardens Livingston West Lothian EH54 9EU Scotland |
Secretary Name | Moira Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Culcreuch House Stromness Gardens Livingston West Lothian EH54 9EU Scotland |
Director Name | Richard Lithgow Humphrey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 26 Middlewood Park Livingston West Lothian EH54 8AZ Scotland |
Director Name | Betty Ann Jamieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 June 2016) |
Role | Administrator |
Correspondence Address | Bridgend House 25 Pumpherston Road Mid Calder West Lothian EH53 0AX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 June 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | deansengineering.com |
---|---|
Telephone | 01506 419797 |
Telephone region | Bathgate |
Registered Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 6 other UK companies use this postal address |
227.3k at £1 | Flexible Manufacturing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,049,661 |
Gross Profit | £3,022,375 |
Net Worth | £7,858,790 |
Cash | £3,551,472 |
Current Liabilities | £1,342,161 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
3 September 1986 | Delivered on: 10 September 1986 Satisfied on: 22 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
---|---|
8 January 1986 | Delivered on: 14 January 1986 Satisfied on: 18 July 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.463 hectare with factory buildings situated at royston road, deans industrial estate, livingston. Fully Satisfied |
8 January 1986 | Delivered on: 14 January 1986 Satisfied on: 18 July 1989 Persons entitled: Livingstone Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at royston road deans industrial estate livingston. Fully Satisfied |
21 August 1985 | Delivered on: 26 August 1985 Satisfied on: 1 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 May 1984 | Delivered on: 14 May 1984 Satisfied on: 20 February 2001 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £53,000 and all further sums due or to become due. Particulars: A lease between the company and the mortgagees of site 0.248 hectare at royston road. Deans industrial estate, livingston. Fully Satisfied |
24 August 1989 | Delivered on: 13 September 1989 Satisfied on: 6 October 2008 Persons entitled: Jame John Galbraith & Others Classification: 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. Fully Satisfied |
17 July 1989 | Delivered on: 1 August 1989 Satisfied on: 25 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.14 hectares northwest of royston road, deans industrial estate, livingston. Fully Satisfied |
24 June 1983 | Delivered on: 7 July 1983 Satisfied on: 1 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 June 2016 | Delivered on: 6 July 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
22 June 2016 | Delivered on: 1 July 2016 Persons entitled: James Jamieson Classification: A registered charge Outstanding |
22 June 2016 | Delivered on: 29 June 2016 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
11 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
14 December 2021 | Satisfaction of charge SC0788520014 in full (1 page) |
11 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 June 2021 | Satisfaction of charge SC0788520015 in full (1 page) |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
8 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 May 2017 (24 pages) |
30 September 2017 | Full accounts made up to 31 May 2017 (24 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 November 2016 | Alterations to floating charge SC0788520014 (23 pages) |
3 November 2016 | Alterations to floating charge SC0788520014 (23 pages) |
29 October 2016 | Alterations to floating charge SC0788520013 (60 pages) |
29 October 2016 | Alterations to floating charge SC0788520013 (60 pages) |
6 October 2016 | Full accounts made up to 31 May 2016 (24 pages) |
6 October 2016 | Full accounts made up to 31 May 2016 (24 pages) |
12 July 2016 | Alterations to floating charge SC0788520013 (45 pages) |
12 July 2016 | Alterations to floating charge SC0788520015 (37 pages) |
12 July 2016 | Alterations to floating charge SC0788520013 (45 pages) |
12 July 2016 | Alterations to floating charge SC0788520015 (37 pages) |
11 July 2016 | Alterations to floating charge SC0788520014 (38 pages) |
11 July 2016 | Alterations to floating charge SC0788520014 (38 pages) |
6 July 2016 | Registration of charge SC0788520015, created on 22 June 2016 (85 pages) |
6 July 2016 | Registration of charge SC0788520015, created on 22 June 2016 (85 pages) |
1 July 2016 | Registration of charge SC0788520014, created on 22 June 2016 (35 pages) |
1 July 2016 | Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page) |
1 July 2016 | Registration of charge SC0788520014, created on 22 June 2016 (35 pages) |
29 June 2016 | Registration of charge SC0788520013, created on 22 June 2016 (19 pages) |
29 June 2016 | Registration of charge SC0788520013, created on 22 June 2016 (19 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 September 2015 | Full accounts made up to 31 May 2015 (17 pages) |
9 September 2015 | Full accounts made up to 31 May 2015 (17 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
9 October 2014 | Full accounts made up to 31 May 2014 (18 pages) |
9 October 2014 | Full accounts made up to 31 May 2014 (18 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
4 September 2013 | Accounts made up to 31 May 2013 (17 pages) |
4 September 2013 | Accounts made up to 31 May 2013 (17 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts made up to 31 May 2012 (21 pages) |
29 August 2012 | Accounts made up to 31 May 2012 (21 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts made up to 31 May 2011 (17 pages) |
16 September 2011 | Accounts made up to 31 May 2011 (17 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
29 December 2010 | Accounts made up to 31 May 2010 (17 pages) |
29 December 2010 | Accounts made up to 31 May 2010 (17 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
2 October 2009 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
2 October 2009 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
16 January 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
28 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
12 February 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
12 February 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (5 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (5 pages) |
17 October 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
17 October 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 May 2005 (18 pages) |
6 October 2005 | Full accounts made up to 31 May 2005 (18 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
9 October 2004 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
9 October 2004 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
18 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
18 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
27 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
27 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
8 March 2002 | Accounts for a medium company made up to 31 May 2001 (19 pages) |
8 March 2002 | Accounts for a medium company made up to 31 May 2001 (19 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members
|
26 January 2002 | Return made up to 29/12/01; full list of members
|
23 March 2001 | Ad 15/02/01--------- £ si 7333@1=7333 £ ic 220000/227333 (2 pages) |
23 March 2001 | Statement of affairs (6 pages) |
23 March 2001 | Statement of affairs (6 pages) |
23 March 2001 | Ad 15/02/01--------- £ si 7333@1=7333 £ ic 220000/227333 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Dec mort/charge * (5 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Dec mort/charge * (5 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
12 January 2001 | Full accounts made up to 31 May 2000 (19 pages) |
12 January 2001 | Full accounts made up to 31 May 2000 (19 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members
|
18 January 2000 | Return made up to 29/12/99; full list of members
|
18 November 1999 | Full accounts made up to 31 May 1999 (19 pages) |
18 November 1999 | Full accounts made up to 31 May 1999 (19 pages) |
25 February 1999 | Full accounts made up to 31 May 1998 (20 pages) |
25 February 1999 | Full accounts made up to 31 May 1998 (20 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members
|
15 December 1998 | Return made up to 29/12/98; no change of members
|
18 November 1998 | Ad 31/07/98--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages) |
18 November 1998 | Ad 31/07/98--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (20 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (20 pages) |
17 December 1997 | Return made up to 29/12/97; no change of members
|
17 December 1997 | Return made up to 29/12/97; no change of members
|
19 November 1997 | Ad 31/07/97--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages) |
19 November 1997 | Ad 31/07/97--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages) |
22 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
5 December 1996 | Particulars of contract relating to shares (3 pages) |
5 December 1996 | Ad 14/11/96--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages) |
5 December 1996 | £ nc 50000/500000 14/11/96 (1 page) |
5 December 1996 | £ nc 50000/500000 14/11/96 (1 page) |
28 November 1996 | Full accounts made up to 31 May 1996 (19 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (19 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (19 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (19 pages) |
18 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
30 December 1994 | Return made up to 29/12/94; no change of members (5 pages) |
12 January 1994 | Return made up to 29/12/93; full list of members (6 pages) |
4 January 1993 | Return made up to 29/12/92; no change of members (4 pages) |
18 December 1991 | Return made up to 29/12/91; full list of members (5 pages) |
9 February 1991 | Return made up to 18/12/90; no change of members (6 pages) |
25 February 1990 | Return made up to 29/12/89; full list of members (6 pages) |
13 September 1989 | Partic of mort/charge 10438 (3 pages) |
13 September 1989 | Partic of mort/charge 10438 (3 pages) |
13 January 1989 | Return made up to 07/12/88; full list of members (5 pages) |
19 February 1988 | Return made up to 28/11/87; full list of members (6 pages) |
14 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
10 September 1986 | Particulars of mortgage/charge (3 pages) |
10 September 1986 | Particulars of mortgage/charge (3 pages) |
26 May 1982 | Certificate of incorporation (19 pages) |
26 May 1982 | Certificate of incorporation (19 pages) |