Lesmahagow
Lanark
Lanarkshire
ML11 9PX
Scotland
Director Name | William Alexander Halliday |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Fleming Gardens Camelon Falkirk FK1 4BS Scotland |
Director Name | James Mair Thomson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 February 1996) |
Role | Engineer |
Correspondence Address | 17 Balgray Avenue Shortlees Kilmarnock Ayrshire KA1 4QS Scotland |
Director Name | Janice Mary Hughes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 15 August 2014) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Langlands House Langlands House, Symington Kilmarnock Ayrshire KA1 5PT Scotland |
Director Name | Mr John Anthony Hughes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 01 April 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Langlands House Symington Ayrshire KA1 5PT Scotland |
Secretary Name | Janice Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 15 August 2014) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Langlands House Langlands House, Symington Kilmarnock Ayrshire KA1 5PT Scotland |
Director Name | Mr Joseph Farrell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2020) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Manor Avenue Kilmarnock Ayrshire KA3 1TR Scotland |
Website | hughesengineeringltd.co.uk |
---|---|
Telephone | 0141 8824487 |
Telephone region | Glasgow |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
15k at £1 | John Anthony Hughes 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £769,861 |
Cash | £703,468 |
Current Liabilities | £137,323 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2022 (overdue) |
14 November 1985 | Delivered on: 22 November 1985 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. Outstanding |
---|
9 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of John Anthony Hughes as a director on 1 April 2020 (1 page) |
31 March 2020 | Termination of appointment of Joseph Farrell as a director on 31 March 2020 (1 page) |
13 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Director William Alexander Halliday as a director on 1 May 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 September 2017 | Cessation of John Anthony Hughes as a person with significant control on 31 October 2016 (1 page) |
6 September 2017 | Cessation of John Anthony Hughes as a person with significant control on 31 October 2016 (1 page) |
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
6 September 2017 | Notification of Wastemaster Limited as a person with significant control on 31 October 2016 (2 pages) |
6 September 2017 | Notification of Wastemaster Limited as a person with significant control on 31 October 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 November 2016 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
2 November 2016 | Registered office address changed from Langlands House Symington Ayrshire KA1 5PT to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page) |
2 November 2016 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
2 November 2016 | Registered office address changed from Langlands House Symington Ayrshire KA1 5PT to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page) |
5 September 2016 | Appointment of Mr Eric Clark as a director on 24 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Eric Clark as a director on 24 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 February 2015 | Termination of appointment of Janice Mary Hughes as a director on 15 August 2014 (1 page) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Janice Mary Hughes as a secretary on 15 August 2014 (1 page) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Janice Mary Hughes as a secretary on 15 August 2014 (1 page) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Janice Mary Hughes as a director on 15 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Director's details changed for John Anthony Hughes on 5 February 2012 (2 pages) |
8 February 2012 | Director's details changed for John Anthony Hughes on 5 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for John Anthony Hughes on 5 February 2012 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Director's details changed for Mr. Joseph Farrell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Janice Mary Hughes on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr. Joseph Farrell on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Janice Mary Hughes on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Janice Mary Hughes on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr. Joseph Farrell on 8 February 2010 (2 pages) |
2 October 2009 | Director appointed mr. Joseph farrell (1 page) |
2 October 2009 | Director appointed mr. Joseph farrell (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 June 2003 | Particulars of contract relating to shares (3 pages) |
13 June 2003 | Ad 20/05/03--------- £ si 150@1=150 £ ic 15000/15150 (2 pages) |
13 June 2003 | Ad 20/05/03--------- £ si 150@1=150 £ ic 15000/15150 (2 pages) |
13 June 2003 | Particulars of contract relating to shares (3 pages) |
24 May 2003 | Nc inc already adjusted 20/05/03 (1 page) |
24 May 2003 | Nc inc already adjusted 20/05/03 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
5 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 February 1997 | Return made up to 31/01/97; no change of members
|
4 February 1997 | Return made up to 31/01/97; no change of members
|
14 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 February 1995 | Return made up to 31/01/95; no change of members
|
20 February 1995 | Return made up to 31/01/95; no change of members
|
20 February 1995 | Director's particulars changed (2 pages) |
20 February 1995 | Secretary's particulars changed (2 pages) |
20 February 1995 | Secretary's particulars changed (2 pages) |
20 February 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 October 1994 | Registered office changed on 14/10/94 from: brackenhill kilmaurs ayrshire KA3 2NH (1 page) |
14 October 1994 | Registered office changed on 14/10/94 from: brackenhill kilmaurs ayrshire KA3 2NH (1 page) |
5 February 1994 | Return made up to 31/01/94; no change of members
|
5 February 1994 | Return made up to 31/01/94; no change of members
|
3 February 1993 | Return made up to 31/01/93; full list of members
|
3 February 1993 | Return made up to 31/01/93; full list of members
|
12 February 1992 | Director's particulars changed (2 pages) |
12 February 1992 | Director's particulars changed (2 pages) |
9 September 1988 | Director's particulars changed (2 pages) |
9 September 1988 | Director's particulars changed (2 pages) |
14 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
14 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |