Gartliston Road
Coatbridge
Lanarkshire
ML5 2FG
Scotland
Secretary Name | Mr Robert Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Glencraig St Ind Estate Glencraig Street Airdrie Lanarkshire ML6 9AS Scotland |
Director Name | George Currie |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 July 1996) |
Role | Engineer |
Correspondence Address | 72 St Lukes Avenue Carluke Lanarkshire ML8 5AT Scotland |
Director Name | Jessie W Currie |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(4 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 30 June 2012) |
Role | Secretary |
Correspondence Address | 72 St Lukes Avenue Carluke Lanarkshire ML8 5AT Scotland |
Director Name | Linda Currie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1993) |
Role | Secretary |
Correspondence Address | 54 Cromarty Road Airdrie Lanarkshire ML6 9RN Scotland |
Secretary Name | Linda Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 54 Cromarty Road Airdrie Lanarkshire ML6 9RN Scotland |
Telephone | 01236 763779 |
---|---|
Telephone region | Coatbridge |
Registered Address | Glencraig St Ind Estate Glencraig Street Airdrie Lanarkshire ML6 9AS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
10k at £1 | Jessie Currie 50.00% Ordinary |
---|---|
10k at £1 | Robert Currie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,789 |
Current Liabilities | £7,637 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
29 May 2000 | Delivered on: 9 June 2000 Satisfied on: 1 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
20 March 1990 | Delivered on: 28 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and factory at 36 glencraig street airdrie. Outstanding |
21 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 March 2015 | Registered office address changed from 25 Bothwell Street Glasgow Strathclyde G2 6NL to Glencraig St Ind Estate Glencraig Street Airdrie Lanarkshire ML6 9AS on 26 March 2015 (1 page) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Registered office address changed from 25 Bothwell Street Glasgow Strathclyde G2 6NL to Glencraig St Ind Estate Glencraig Street Airdrie Lanarkshire ML6 9AS on 26 March 2015 (1 page) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
8 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 December 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Director's details changed for Robert Currie on 30 June 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Robert Currie on 30 June 2012 (1 page) |
18 December 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of Jessie W Currie as a director on 30 June 2012 (1 page) |
18 December 2012 | Director's details changed for Robert Currie on 30 June 2012 (2 pages) |
18 December 2012 | Termination of appointment of Jessie W Currie as a director on 30 June 2012 (1 page) |
18 December 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Secretary's details changed for Robert Currie on 30 June 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 September 2008 | Return made up to 09/07/08; full list of members
|
8 September 2008 | Return made up to 09/07/08; full list of members
|
29 April 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 August 2007 | Return made up to 09/07/07; full list of members
|
15 August 2007 | Return made up to 09/07/07; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: deanston factory 36 glencraig street airdrie ML6 9AS (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: deanston factory 36 glencraig street airdrie ML6 9AS (1 page) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
24 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
1 March 2002 | Return made up to 09/07/01; full list of members (6 pages) |
1 March 2002 | Return made up to 09/07/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 August 2000 | Return made up to 09/07/00; no change of members (6 pages) |
14 August 2000 | Return made up to 09/07/00; no change of members (6 pages) |
8 August 2000 | Return made up to 09/07/99; no change of members (6 pages) |
8 August 2000 | Return made up to 09/07/99; no change of members (6 pages) |
31 July 2000 | Return made up to 09/07/98; full list of members
|
31 July 2000 | Return made up to 09/07/98; full list of members
|
9 June 2000 | Partic of mort/charge * (6 pages) |
9 June 2000 | Partic of mort/charge * (6 pages) |
8 March 2000 | Strike-off action suspended (1 page) |
8 March 2000 | Strike-off action suspended (1 page) |
25 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 August 1999 | Accounts for a small company made up to 30 June 1997 (16 pages) |
16 August 1999 | Accounts for a small company made up to 30 June 1997 (16 pages) |
16 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 1998 | Return made up to 09/07/97; no change of members (4 pages) |
15 September 1998 | Return made up to 09/07/96; full list of members (6 pages) |
15 September 1998 | Return made up to 09/07/96; full list of members (6 pages) |
15 September 1998 | Return made up to 09/07/97; no change of members (4 pages) |
12 May 1998 | Return made up to 09/07/94; no change of members (6 pages) |
12 May 1998 | Return made up to 09/07/94; no change of members (6 pages) |
12 May 1998 | Return made up to 09/07/95; no change of members (6 pages) |
12 May 1998 | Return made up to 09/07/95; no change of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
10 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 August 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 October 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
16 October 1995 | Secretary's particulars changed (2 pages) |
16 October 1995 | Secretary's particulars changed (2 pages) |
16 October 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |