Plains
Airdrie
North Lanarkshire
ML6 7GH
Scotland
Director Name | Alan William Bain Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | Anthea Susan Dickson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Secretary Name | Anthea Susan Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | Mr Iain Alexander Thomas Mowat |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(9 years after company formation) |
Appointment Duration | 14 years (resigned 14 December 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 187a Stonelaw Road Rutherglen Glasgow G73 3PD Scotland |
Director Name | Mr Henry Ferguson Robertson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(9 years after company formation) |
Appointment Duration | 9 months (resigned 05 September 1994) |
Role | Retired |
Correspondence Address | 4 Cairnoch Hill Cumbernauld Glasgow Lanarkshire G68 9AR Scotland |
Secretary Name | Mr Iain Alexander Thomas Mowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(9 years after company formation) |
Appointment Duration | 14 years (resigned 14 December 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 187a Stonelaw Road Rutherglen Glasgow G73 3PD Scotland |
Director Name | James Grimley Hepburn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 November 2009) |
Role | Operations Technician |
Correspondence Address | 16 Whyte Avenue Irvine Ayrshire KA12 0EF Scotland |
Director Name | Ewen Moncreiffe Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(23 years after company formation) |
Appointment Duration | 9 years (resigned 20 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Woodrush Glade Adambrae Park Livingston West Lothian EH54 9JY Scotland |
Secretary Name | Ewen Moncreiffe Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(23 years after company formation) |
Appointment Duration | 9 years (resigned 20 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Woodrush Glade Adambrae Park Livingston West Lothian EH54 9JY Scotland |
Director Name | Mr Philip John Morrice |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2016(32 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Secretary Name | Mr Philip John Morrice |
---|---|
Status | Resigned |
Appointed | 20 December 2016(32 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 2020) |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Registered Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 70 other UK companies use this postal address |
250 at £1 | Mr Mckillop 8.33% Ordinary |
---|---|
2.3k at £1 | Mrs E. Arbuckle 75.00% Ordinary |
500 at £1 | Mr James Grimley Hepburn 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
30 August 2021 | Registered office address changed from C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 30 August 2021 (1 page) |
18 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG on 16 February 2021 (1 page) |
3 November 2020 | Termination of appointment of Philip John Morrice as a secretary on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Philip John Morrice as a director on 3 November 2020 (1 page) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
10 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Appointment of Mr Philip John Morrice as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Ewen Moncreiffe Scott as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Ewen Moncreiffe Scott as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Ewen Moncreiffe Scott as a director on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Philip John Morrice as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Philip John Morrice as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Philip John Morrice as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Ewen Moncreiffe Scott as a secretary on 20 December 2016 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Elizabeth Arbuckle on 1 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Elizabeth Arbuckle on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Elizabeth Arbuckle on 1 December 2011 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Appointment of Elizabeth Arbuckle as a director (3 pages) |
25 November 2009 | Termination of appointment of James Hepburn as a director (2 pages) |
25 November 2009 | Termination of appointment of James Hepburn as a director (2 pages) |
25 November 2009 | Appointment of Elizabeth Arbuckle as a director (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan, C.A. 144 west george street glasgow G2 2HG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan, C.A. 144 west george street glasgow G2 2HG (1 page) |
21 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
21 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
5 January 2008 | New secretary appointed;new director appointed (2 pages) |
5 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 144 west george street glasgow G2 2HG (1 page) |
24 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 144 west george street glasgow G2 2HG (1 page) |
11 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (4 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (4 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
22 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
17 June 2003 | Full accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Full accounts made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
22 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (6 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (6 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (9 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (9 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 January 2000 | Return made up to 05/01/00; full list of members (9 pages) |
12 January 2000 | Return made up to 05/01/00; full list of members (9 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
15 January 1999 | Return made up to 05/01/99; full list of members
|
15 January 1999 | Return made up to 05/01/99; full list of members
|
16 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
14 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 January 1985 | Company name changed\certificate issued on 14/01/85 (2 pages) |
14 January 1985 | Company name changed\certificate issued on 14/01/85 (2 pages) |
29 November 1984 | Incorporation (24 pages) |
29 November 1984 | Incorporation (24 pages) |