Penmachno
Betws Y Coed
Gwynedd
LL24 0PS
Wales
Secretary Name | Lyn Waite |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2005(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Bodgethin Penmachno Gwynedd LL24 0PS Wales |
Director Name | John Graham Cowie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1990) |
Role | Chartered Engineer |
Correspondence Address | 3/9 Canada Court 81 Miller Street Glasgow G1 1EA Scotland |
Director Name | Iddon Lloyd Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1990) |
Role | Chartered Engineer |
Correspondence Address | Treflys Penmaenmawr Gwynedd LL34 6RD Wales |
Secretary Name | John Graham Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1990) |
Role | Company Director |
Correspondence Address | 3/9 Canada Court 81 Miller Street Glasgow G1 1EA Scotland |
Director Name | Mr Gerald Alexander Murray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 May 2004) |
Role | Land And Engineering Surveyor |
Country of Residence | Wales |
Correspondence Address | Chwibren Uchaf Llansannan Denbigh Clwyd LL16 5NF Wales |
Secretary Name | Mr Gerald Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chwibren Uchaf Llansannan Denbigh Clwyd LL16 5NF Wales |
Secretary Name | Mr Ian Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bod Gethin Penmachno Betws Y Coed Gwynedd LL24 0PS Wales |
Website | williamsontechnical.co.uk |
---|---|
Telephone | 01745 832101 |
Telephone region | Rhyl |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
4.5k at £1 | Ian Waite 45.00% Ordinary |
---|---|
3.5k at £1 | G.a. Murray 35.00% Ordinary |
1000 at £1 | Iddon Lloyd Jones 10.00% Ordinary |
1000 at £1 | J.g. Cowie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,180 |
Cash | £179,048 |
Current Liabilities | £62,558 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
12 July 1990 | Delivered on: 16 July 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings lying to the north of road leading from wandulas to st asaph. Outstanding |
---|---|
13 June 1990 | Delivered on: 22 June 1990 Persons entitled: Midland Bank PLC 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. Outstanding |
24 June 1988 | Delivered on: 4 July 1988 Satisfied on: 25 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage and floating charge Secured details: All sums due or to become due. Particulars: Unit at pensarn trading estate, abergele. Fully Satisfied |
30 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 June 2017 | Notification of Gerald Alexander Murray as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Ian Waite as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gerald Alexander Murray as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gerald Alexander Murray as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Ian Waite as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ian Waite as a person with significant control on 30 June 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 December 2015 (1 page) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Registered office address changed from Unit 28 Frederick Street Business Centre, Frederick Street, Aberdeen Grampian AB24 5HY on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Unit 28 Frederick Street Business Centre, Frederick Street, Aberdeen Grampian AB24 5HY on 28 July 2010 (1 page) |
18 June 2010 | Director's details changed for Ian Waite on 10 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Waite on 10 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: unit 14 frederick street business centre, frederick street, aberdeen grampian AB24 5HY (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: unit 14 frederick street business centre, frederick street, aberdeen grampian AB24 5HY (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8JB (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8JB (1 page) |
8 June 2005 | Return made up to 10/05/05; full list of members
|
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
13 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: melrose house 15-23 cadogan street glasgow (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: melrose house 15-23 cadogan street glasgow (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
17 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
11 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
30 November 1982 | Incorporation (18 pages) |
30 November 1982 | Incorporation (18 pages) |