Strathaven
South Lanarkshire
ML10 6AZ
Scotland
Director Name | Andrew Dick |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 February 1998) |
Role | Builder |
Correspondence Address | 11 Wellbrae Stonehouse Larkhall Lanarkshire ML9 3ED Scotland |
Director Name | Mr George Jones Fulston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 November 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dunallan 336 Glasgow Road, Blantyre Glasgow G72 9LQ Scotland |
Director Name | Robert Dewar Gibb |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 1995) |
Role | Entertainments Director |
Correspondence Address | Wheatcroft Lawns 94 Filey Road Scarborough North Yorkshire YO11 3AY |
Director Name | James Walker Watson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 09 June 2014) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate Glasgow G71 8QU Scotland |
Director Name | Jan Wladyslaw Stepek |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | 55 Union Street Hamilton Lanarkshire ML3 6NF Scotland |
Secretary Name | James Walker Watson |
---|---|
Status | Resigned |
Appointed | 07 August 2008(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | 12 Hamilton Tower Regents Gate Bothwell Castle Estate Glasgow G71 8QU Scotland |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 August 2008) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
- | OTHER 4.28% - |
---|---|
2.7k at £1 | Jack Wise 3.34% Ordinary |
2.7k at £1 | Isabel Foster 3.33% Ordinary |
2.7k at £1 | Margaret Gonans 3.33% Ordinary |
2.7k at £1 | Mary Mcgurk 3.33% Ordinary |
2.7k at £1 | Maureen Rice 3.33% Ordinary |
2.7k at £1 | Willemina Watson 3.33% Ordinary |
16.4k at £1 | Maureen Gibb 20.00% Ordinary |
16.4k at £1 | Thomas Alan Forsyth 20.00% Ordinary |
16.4k at £1 | Yaquib Ali 20.00% Ordinary |
1.2k at £1 | Amy Stepek 1.43% Ordinary |
1.2k at £1 | Catherine Stepek 1.43% Ordinary |
1.2k at £1 | Christopher Haining 1.43% Ordinary |
1.2k at £1 | Gillian Stepek 1.43% Ordinary |
1.2k at £1 | Jan Michael Doherty 1.43% Ordinary |
1.2k at £1 | John Stepek Jnr 1.43% Ordinary |
1.2k at £1 | Louise Stepek 1.43% Ordinary |
1.2k at £1 | Paul Stepek Jnr 1.43% Ordinary |
1.2k at £1 | Rachel Stepek 1.43% Ordinary |
1.2k at £1 | Richard Stepek Jnr 1.43% Ordinary |
1.2k at £1 | Victoria Haining 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,932 |
Cash | £96 |
Current Liabilities | £1,164 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
15 April 1994 | Delivered on: 20 April 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 clydesdale street, hamilton. Outstanding |
---|---|
6 April 1994 | Delivered on: 11 April 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the southwest of douglas park lane, hamilton registered under title number lan 12864. Outstanding |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 19 May 1995 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 |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2015 | Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page) |
15 July 2015 | Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page) |
15 July 2015 | Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page) |
15 July 2015 | Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (12 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (12 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Secretary appointed james walker watson (1 page) |
17 June 2009 | Appointment terminated secretary friars secretariat LIMITED (1 page) |
17 June 2009 | Secretary appointed james walker watson (1 page) |
17 June 2009 | Return made up to 13/06/09; full list of members (10 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (10 pages) |
17 June 2009 | Appointment terminated secretary friars secretariat LIMITED (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (10 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (10 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (7 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 July 2005 | Return made up to 13/06/05; full list of members
|
28 July 2005 | Return made up to 13/06/05; full list of members
|
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 13/06/04; no change of members (7 pages) |
20 July 2004 | Return made up to 13/06/04; no change of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
5 July 2003 | Return made up to 13/06/03; no change of members (7 pages) |
5 July 2003 | Return made up to 13/06/03; no change of members (7 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members (12 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members (12 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 13/06/01; no change of members (7 pages) |
25 June 2001 | Return made up to 13/06/01; no change of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 June 2000 | Return made up to 13/06/00; no change of members
|
22 June 2000 | Return made up to 13/06/00; no change of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 August 1999 | Return made up to 13/06/99; full list of members (8 pages) |
3 August 1999 | Return made up to 13/06/99; full list of members (8 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 July 1998 | Return made up to 13/06/98; change of members (6 pages) |
22 July 1998 | Return made up to 13/06/98; change of members (6 pages) |
21 April 1998 | Ad 19/02/98--------- £ si 32800@1=32800 £ ic 49200/82000 (2 pages) |
21 April 1998 | Ad 19/02/98--------- £ si 32800@1=32800 £ ic 49200/82000 (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
19 February 1998 | £ ic 82000/49200 16/02/98 £ sr 32800@1=32800 (1 page) |
19 February 1998 | £ ic 82000/49200 16/02/98 £ sr 32800@1=32800 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 100000/1000000 05/12/97 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 100000/1000000 05/12/97 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
4 August 1997 | Return made up to 13/06/97; no change of members (4 pages) |
4 August 1997 | Return made up to 13/06/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
24 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
24 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1995 | Return made up to 13/06/95; full list of members
|
20 June 1995 | Return made up to 13/06/95; full list of members
|
19 May 1995 | Dec mort/charge * (2 pages) |
19 May 1995 | Dec mort/charge * (2 pages) |
25 April 1995 | Return made up to 31/12/86; full list of members; amend (7 pages) |
25 April 1995 | Return made up to 13/06/93; no change of members; amend (7 pages) |
25 April 1995 | Return made up to 12/11/87; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/91; full list of members; amend (10 pages) |
25 April 1995 | Return made up to 13/06/92; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 22/08/89; full list of members; amend (9 pages) |
25 April 1995 | Return made up to 31/12/86; full list of members; amend (7 pages) |
25 April 1995 | Return made up to 22/08/89; full list of members; amend (9 pages) |
25 April 1995 | Return made up to 13/06/93; no change of members; amend (7 pages) |
25 April 1995 | Return made up to 12/11/87; no change of members; amend (10 pages) |
25 April 1995 | Return made up to 13/06/90; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/94; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 22/08/89; full list of members; amend (14 pages) |
25 April 1995 | Return made up to 13/06/90; no change of members; amend (10 pages) |
25 April 1995 | Return made up to 13/06/91; full list of members; amend (5 pages) |
25 April 1995 | Return made up to 12/11/87; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/91; full list of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/90; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/92; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/93; no change of members; amend (12 pages) |
25 April 1995 | Return made up to 13/06/94; no change of members; amend (10 pages) |
25 April 1995 | Return made up to 31/12/86; full list of members; amend (12 pages) |
25 April 1995 | Return made up to 13/06/94; no change of members; amend (5 pages) |
25 April 1995 | Return made up to 13/06/92; no change of members; amend (10 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 (21 pages) |
26 February 1985 | Incorporation (14 pages) |
26 February 1985 | Incorporation (14 pages) |