Grangemouth
FK3 8WX
Scotland
Secretary Name | Lois Kirk Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1989(6 years, 4 months after company formation) |
Appointment Duration | 34 years (closed 06 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Lois Kirk Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1990(7 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | John Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Manager |
Correspondence Address | 46 Queensferry Road Rosyth Dunfermline Fife KY11 2PQ Scotland |
Telephone | 01324 633203 |
---|---|
Telephone region | Falkirk |
Registered Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | William Jones 37.50% Ordinary |
---|---|
75 at £1 | William Jones 37.50% Ordinary B |
25 at £1 | Lois Kirk Jones 12.50% Ordinary |
25 at £1 | Lois Kirk Jones 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £682,731 |
Cash | £721 |
Current Liabilities | £178,732 |
Latest Accounts | 16 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 16 May |
30 October 2008 | Delivered on: 7 November 2008 Persons entitled: William Jones and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at west side of falkirk business park, almond road, falkirk STG17023. Outstanding |
---|---|
21 June 2004 | Delivered on: 2 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming industrial units at almond road, falkirk enterprise park, etna road, falkirk (title number stg 17023). Outstanding |
22 October 2003 | Delivered on: 1 November 2003 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 |
25 August 2007 | Delivered on: 12 September 2007 Satisfied on: 4 June 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
26 May 1993 | Delivered on: 9 June 1993 Satisfied on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
10 December 1990 | Delivered on: 31 December 1990 Satisfied on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground west side of the road leading from carron to falkirk. Fully Satisfied |
12 July 1990 | Delivered on: 25 July 1990 Satisfied on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground with buildings thereon in stirling, falkirk. Fully Satisfied |
6 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2023 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
7 July 2022 | Resolutions
|
22 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 16 May 2022 (11 pages) |
17 May 2022 | Previous accounting period extended from 28 February 2022 to 16 May 2022 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 June 2020 | Registered office address changed from Unit 15 Almond Road Middlefield Falkirk FK2 9HQ to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 1 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
14 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
10 June 2017 | Satisfaction of charge 4 in full (4 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
10 June 2017 | Satisfaction of charge 7 in full (4 pages) |
10 June 2017 | Satisfaction of charge 7 in full (4 pages) |
10 June 2017 | Satisfaction of charge 4 in full (4 pages) |
31 May 2017 | Director's details changed for Lois Kirk Jones on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr William Jones on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Lois Kirk Jones on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Secretary's details changed for Lois Kirk Jones on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mr William Jones on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Lois Kirk Jones on 31 May 2017 (1 page) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
4 June 2013 | Satisfaction of charge 6 in full (5 pages) |
4 June 2013 | Satisfaction of charge 6 in full (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for William Jones on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Lois Kirk Jones on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Jones on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Lois Kirk Jones on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Lois Kirk Jones on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Lois Kirk Jones on 15 September 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from Falkirk Enterprise Park Etna Road Falkirk FK2 9HQ on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Falkirk Enterprise Park Etna Road Falkirk FK2 9HQ on 27 October 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 September 2008 | Partial exemption accounts made up to 29 February 2008 (8 pages) |
4 September 2008 | Partial exemption accounts made up to 29 February 2008 (8 pages) |
9 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
9 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
15 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members
|
31 May 2005 | Return made up to 31/05/05; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
20 May 2004 | Dec mort/charge * (4 pages) |
20 May 2004 | Dec mort/charge * (4 pages) |
20 May 2004 | Dec mort/charge * (4 pages) |
20 May 2004 | Dec mort/charge * (4 pages) |
20 May 2004 | Dec mort/charge * (4 pages) |
20 May 2004 | Dec mort/charge * (4 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
1 November 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
13 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
29 May 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
7 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 March 2003 | Nc inc already adjusted 01/03/03 (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Nc inc already adjusted 01/03/03 (1 page) |
6 March 2003 | Company name changed w j electrical supplies LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed w j electrical supplies LIMITED\certificate issued on 06/03/03 (2 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members
|
31 May 2001 | Return made up to 31/05/01; full list of members
|
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
27 June 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members
|
5 June 1998 | Return made up to 31/05/98; no change of members
|
2 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members
|
23 June 1997 | Return made up to 31/05/97; no change of members
|
7 February 1997 | Registered office changed on 07/02/97 from: elliot terrace bainsford falkirk FK2 7RT (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: elliot terrace bainsford falkirk FK2 7RT (1 page) |
30 May 1996 | Return made up to 31/05/96; full list of members
|
30 May 1996 | Return made up to 31/05/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
28 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
25 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 December 1983 | Resolutions
|
16 December 1983 | Resolutions
|
14 January 1983 | Incorporation (18 pages) |
14 January 1983 | Incorporation (18 pages) |