Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2014(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Edward Donnelly |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1990) |
Role | Engineer |
Correspondence Address | 19 Fullarton Place Coatbridge Lanarkshire ML5 5ES Scotland |
Director Name | Mrs Helen Hughes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 September 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Main Street Glenboig Coatbridge Lanarkshire ML5 2QT Scotland |
Director Name | Mr James Hughes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 September 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Main Street Glenboig Coatbridge Lanarkshire ML5 2QT Scotland |
Secretary Name | Mrs Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Main Street Glenboig Coatbridge Lanarkshire ML5 2QT Scotland |
Director Name | Mr Kevin Edward Hughes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 12 September 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Marnoch House Marnoch Drive Glenboig Lanarkshire ML5 2RE Scotland |
Director Name | Mr Gerald Hughes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 February 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 154 Main St Glenboig Coatbridge Lanarkshire ML5 2RD Scotland |
Director Name | Mr Brendan John Hughes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Coltswood House Gartliston Road Coatbridge Lanarkshire ML5 2FG Scotland |
Director Name | Jim McDonaugh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 10a Corstorphine Road Edinburgh Midlothian EH12 6HN Scotland |
Director Name | Stuart Alexander Sinclair |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodburn Terrace Edinburgh Midlothian EH10 4SS Scotland |
Secretary Name | Stuart Alexander Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodburn Terrace Edinburgh Midlothian EH10 4SS Scotland |
Director Name | Gerald Ashe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carrick Drive Mount Vernon Glasgow G32 0RW Scotland |
Director Name | Mr John Kilgour Frew |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2014) |
Role | Engineering Advisor |
Country of Residence | Scotland |
Correspondence Address | 4c Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Director Name | James D Macfarlane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 120 Wentworth Cresent Sw Calgary Alberta T3h 5v1 |
Director Name | Yukio Okamoto |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 2010(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Gerard Christopher Clocherty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russellcolt Street Coatbridge ML5 2BN Scotland |
Director Name | Mr Takuya Ono |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 May 2012(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Erich Allen Horsley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(30 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 December 2014) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2014(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | proserv.com |
---|
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
58.8k at £1 | Proserv Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 12 February 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
---|---|
24 February 2004 | Delivered on: 1 March 2004 Satisfied on: 1 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2, angus terrace, douglas industrial estate, douglas LAN75410. Fully Satisfied |
9 September 2003 | Delivered on: 19 September 2003 Satisfied on: 15 July 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Other debts and non-vesting debts including payments made and monies received thereof. Fully Satisfied |
6 March 2003 | Delivered on: 25 March 2003 Satisfied on: 1 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sunnyside works, on the north east side of gartsherrie road, coatbridge--title number LAN119314. Fully Satisfied |
2 June 2000 | Delivered on: 7 June 2000 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit and yard at russell colt street, coatbridge. Fully Satisfied |
31 August 1995 | Delivered on: 11 September 1995 Satisfied on: 25 February 2000 Persons entitled: Lanarkshire Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Russell colt street, coatbridge. Fully Satisfied |
18 August 1995 | Delivered on: 25 August 1995 Satisfied on: 25 February 2000 Persons entitled: Lanarkshire Development Agency Classification: Bond & floating charge Secured details: All sums due or to become due in respect of a loan of £40,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 May 1995 | Delivered on: 8 June 1995 Satisfied on: 1 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises,russell colt street,coatbridge. Fully Satisfied |
7 February 2014 | Delivered on: 14 February 2014 Satisfied on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Future right title and interest in the company see form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
7 February 2014 | Delivered on: 14 February 2014 Satisfied on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 June 2008 | Delivered on: 8 July 2008 Satisfied on: 10 February 2014 Persons entitled: Torishima Pump Mfg.Co, Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 May 1995 | Delivered on: 12 May 1995 Satisfied on: 10 February 2014 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. Fully Satisfied |
2 November 2023 | Statement by Directors (1 page) |
---|---|
2 November 2023 | Statement of capital on 2 November 2023
|
2 November 2023 | Resolutions
|
2 November 2023 | Solvency Statement dated 02/11/23 (1 page) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
1 July 2019 | Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 June 2018 | Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 September 2016 | Termination of appointment of Kevin Edward Hughes as a director on 12 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Kevin Edward Hughes as a director on 12 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages) |
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page) |
30 December 2015 | Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page) |
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 December 2014 | Satisfaction of charge SC0830450012 in full (1 page) |
23 December 2014 | Satisfaction of charge SC0830450011 in full (1 page) |
23 December 2014 | Satisfaction of charge SC0830450012 in full (1 page) |
23 December 2014 | Satisfaction of charge SC0830450011 in full (1 page) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 July 2014 | Full accounts made up to 31 March 2014 (26 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (26 pages) |
11 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 March 2014 | Termination of appointment of Gerald Ashe as a director (1 page) |
13 March 2014 | Termination of appointment of Yukio Okamoto as a director (1 page) |
13 March 2014 | Appointment of Mr Davis Marc Larssen as a director (2 pages) |
13 March 2014 | Appointment of Mr Erich Allen Horsley as a director (2 pages) |
13 March 2014 | Termination of appointment of Takuya Ono as a director (1 page) |
13 March 2014 | Termination of appointment of Gerald Hughes as a director (1 page) |
13 March 2014 | Termination of appointment of Stuart Sinclair as a director (1 page) |
13 March 2014 | Termination of appointment of John Frew as a director (1 page) |
13 March 2014 | Termination of appointment of Takuya Ono as a director (1 page) |
13 March 2014 | Appointment of Mr Erich Allen Horsley as a director (2 pages) |
13 March 2014 | Termination of appointment of Gerald Hughes as a director (1 page) |
13 March 2014 | Termination of appointment of Stuart Sinclair as a director (1 page) |
13 March 2014 | Appointment of Mr David Turch Lamont as a director (2 pages) |
13 March 2014 | Termination of appointment of Yukio Okamoto as a director (1 page) |
13 March 2014 | Appointment of Mr David Turch Lamont as a director (2 pages) |
13 March 2014 | Termination of appointment of John Frew as a director (1 page) |
13 March 2014 | Termination of appointment of Gerald Ashe as a director (1 page) |
13 March 2014 | Appointment of Mr Davis Marc Larssen as a director (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
14 February 2014 | Registration of charge 0830450012 (41 pages) |
14 February 2014 | Registered office address changed from Russellcolt Street Coatbridge ML5 2BN on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Russellcolt Street Coatbridge ML5 2BN on 14 February 2014 (1 page) |
14 February 2014 | Registration of charge 0830450012 (41 pages) |
14 February 2014 | Registration of charge 0830450011 (21 pages) |
14 February 2014 | Registration of charge 0830450011 (21 pages) |
12 February 2014 | Satisfaction of charge 9 in full (1 page) |
12 February 2014 | Satisfaction of charge 9 in full (1 page) |
10 February 2014 | Satisfaction of charge 10 in full (1 page) |
10 February 2014 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
10 February 2014 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Stuart Sinclair as a secretary (1 page) |
10 February 2014 | Satisfaction of charge 10 in full (1 page) |
10 February 2014 | Satisfaction of charge 1 in full (1 page) |
10 February 2014 | Satisfaction of charge 1 in full (1 page) |
10 February 2014 | Termination of appointment of Stuart Sinclair as a secretary (1 page) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 July 2013 | Satisfaction of charge 5 in full (3 pages) |
25 July 2013 | Satisfaction of charge 5 in full (3 pages) |
5 June 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
5 June 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
22 June 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
31 May 2012 | Appointment of Mr Takuya Ono as a director (2 pages) |
31 May 2012 | Termination of appointment of Gerard Clocherty as a director (1 page) |
31 May 2012 | Appointment of Mr Takuya Ono as a director (2 pages) |
31 May 2012 | Termination of appointment of Gerard Clocherty as a director (1 page) |
29 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (11 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Group of companies' accounts made up to 30 November 2009 (29 pages) |
17 May 2011 | Group of companies' accounts made up to 30 November 2010 (29 pages) |
17 May 2011 | Group of companies' accounts made up to 30 November 2009 (29 pages) |
17 May 2011 | Group of companies' accounts made up to 30 November 2010 (29 pages) |
14 February 2011 | Termination of appointment of James Macfarlane as a director (1 page) |
14 February 2011 | Termination of appointment of James Macfarlane as a director (1 page) |
14 February 2011 | Current accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
14 February 2011 | Current accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
13 January 2011 | Appointment of Yukio Okamoto as a director (3 pages) |
13 January 2011 | Appointment of Gerard Christopher Clocherty as a director (3 pages) |
13 January 2011 | Appointment of Gerard Christopher Clocherty as a director (3 pages) |
13 January 2011 | Appointment of Yukio Okamoto as a director (3 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Termination of appointment of Helen Hughes as a director (2 pages) |
11 October 2010 | Termination of appointment of Helen Hughes as a director (2 pages) |
11 October 2010 | Termination of appointment of Brendan Hughes as a director (2 pages) |
11 October 2010 | Termination of appointment of Brendan Hughes as a director (2 pages) |
11 October 2010 | Termination of appointment of James Hughes as a director (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Termination of appointment of James Hughes as a director (2 pages) |
11 October 2010 | Resolutions
|
24 December 2009 | Director's details changed for Mrs Helen Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Stuart Alexander Sinclair on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for James D Macfarlane on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
24 December 2009 | Director's details changed for James Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for James D Macfarlane on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Kevin Edward Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Brendan Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Gerald Ashe on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Brendan Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Gerald Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for James Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Helen Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
24 December 2009 | Director's details changed for Kevin Edward Hughes on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Stuart Alexander Sinclair on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Gerald Ashe on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Gerald Hughes on 23 December 2009 (2 pages) |
6 October 2009 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
6 October 2009 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
14 September 2009 | Director appointed james d macfarlane (1 page) |
14 September 2009 | Director appointed james d macfarlane (1 page) |
20 April 2009 | Accounts for a medium company made up to 31 May 2008 (23 pages) |
20 April 2009 | Accounts for a medium company made up to 31 May 2008 (23 pages) |
19 March 2009 | Memorandum and Articles of Association (29 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Memorandum and Articles of Association (29 pages) |
19 March 2009 | Resolutions
|
19 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
16 July 2008 | Director appointed gerald ashe (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 July 2008 | Director appointed gerald ashe (2 pages) |
16 July 2008 | Ad 03/07/08\gbp si 8824@1=8824\gbp ic 50000/58824\ (2 pages) |
16 July 2008 | Director appointed john kilgour frew (2 pages) |
16 July 2008 | Director appointed john kilgour frew (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 July 2008 | Ad 03/07/08\gbp si 8824@1=8824\gbp ic 50000/58824\ (2 pages) |
14 July 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
14 July 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
8 July 2008 | Alterations to floating charge 1 (11 pages) |
8 July 2008 | Alterations to floating charge 9 (13 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2008 | Alterations to floating charge 10 (8 pages) |
8 July 2008 | Alterations to floating charge 9 (13 pages) |
8 July 2008 | Alterations to floating charge 10 (8 pages) |
8 July 2008 | Alterations to floating charge 1 (11 pages) |
1 July 2008 | Appointment terminated director jim mcdonaugh (1 page) |
1 July 2008 | Appointment terminated director jim mcdonaugh (1 page) |
18 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
16 April 2007 | Accounts for a medium company made up to 31 May 2006 (22 pages) |
16 April 2007 | Accounts for a medium company made up to 31 May 2006 (22 pages) |
24 February 2007 | Alterations to a floating charge (5 pages) |
24 February 2007 | Alterations to a floating charge (5 pages) |
24 February 2007 | Alterations to a floating charge (5 pages) |
24 February 2007 | Alterations to a floating charge (5 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
3 August 2006 | Alterations to a floating charge (5 pages) |
3 August 2006 | Alterations to a floating charge (5 pages) |
3 August 2006 | Alterations to a floating charge (5 pages) |
3 August 2006 | Alterations to a floating charge (5 pages) |
6 June 2006 | Alterations to a floating charge (5 pages) |
6 June 2006 | Alterations to a floating charge (5 pages) |
13 April 2006 | Accounts for a medium company made up to 31 May 2005 (21 pages) |
13 April 2006 | Accounts for a medium company made up to 31 May 2005 (21 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (24 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (24 pages) |
9 February 2005 | Return made up to 20/12/04; full list of members
|
9 February 2005 | Return made up to 20/12/04; full list of members
|
9 April 2004 | Accounts for a medium company made up to 31 May 2003 (22 pages) |
9 April 2004 | Accounts for a medium company made up to 31 May 2003 (22 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Return made up to 20/12/03; full list of members (10 pages) |
31 March 2004 | Return made up to 20/12/03; full list of members (10 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Partic of mort/charge * (5 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
1 March 2004 | Partic of mort/charge * (5 pages) |
1 March 2004 | Alterations to a floating charge (8 pages) |
19 September 2003 | Partic of mort/charge * (9 pages) |
19 September 2003 | Partic of mort/charge * (9 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | Company name changed k r g precision LIMITED\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | Company name changed k r g precision LIMITED\certificate issued on 17/04/03 (2 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
31 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
18 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
18 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
21 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
21 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
21 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
20 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
20 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Dec mort/charge * (4 pages) |
25 February 2000 | Dec mort/charge * (4 pages) |
2 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
24 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 February 1998 | Ad 17/01/98--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Nc inc already adjusted 15/01/98 (1 page) |
5 February 1998 | Nc inc already adjusted 15/01/98 (1 page) |
5 February 1998 | Ad 17/01/98--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
5 October 1995 | Alterations to a floating charge (5 pages) |
5 October 1995 | Alterations to a floating charge (8 pages) |
5 October 1995 | Alterations to a floating charge (8 pages) |
5 October 1995 | Alterations to a floating charge (5 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
25 August 1995 | Partic of mort/charge * (10 pages) |
25 August 1995 | Partic of mort/charge * (10 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 13-17 coatbank street coatbridge ML5 3SP (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 13-17 coatbank street coatbridge ML5 3SP (1 page) |
8 June 1995 | Partic of mort/charge * (3 pages) |
8 June 1995 | Partic of mort/charge * (3 pages) |
12 May 1995 | Partic of mort/charge * (3 pages) |
12 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 May 1983 | Incorporation (15 pages) |
10 May 1983 | Incorporation (15 pages) |