New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director Name | Mr Ian Michael Nelson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 11 September 2019) |
Role | Estimating Director |
Country of Residence | Scotland |
Correspondence Address | Bieldybrae Auchnagatt Ellon Aberdeenshire AB41 8PW Scotland |
Director Name | Paul Noble |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Links View St Fergus Peterhead Aberdeenshire AB42 3HY Scotland |
Director Name | Mr Leslie George Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lesonta St Mary Terrace New Leeds Peterhead Aberdeenshire AB42 4HX Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 1989(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 11 September 2019) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Leslie Paterson Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 January 2010) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Windynook Home Lane, New Leeds Peterhead Aberdeenshire AB42 4HX Scotland |
Director Name | Mr Simon Pierre Gilmartin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2005) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Beechfield House East Knock, Mintlaw Peterhead AB42 5BU Scotland |
Director Name | Philip Alexander Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 4 Campbelltown Ardersier Inverness IV1 2UG Scotland |
Director Name | Mr James Bremner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roselea Cottage Maud Peterhead AB42 4QJ Scotland |
Director Name | Mr Peter Robertson Fawns |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Sycamore Den Commercial Road Ellon Aberdeenshire AB41 9BD Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £27,631,527 |
Gross Profit | £3,661,682 |
Net Worth | £9,205,176 |
Cash | £94,952 |
Current Liabilities | £8,171,452 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
16 August 2012 | Court order notice of winding up (1 page) |
---|---|
16 August 2012 | Notice of winding up order (1 page) |
14 August 2012 | Registered office address changed from G1 5 George Square Glasgow G2 1DY on 14 August 2012 (1 page) |
20 May 2011 | Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 20 May 2011 (2 pages) |
3 March 2011 | Notice of receiver's report (11 pages) |
14 January 2011 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011 (2 pages) |
13 January 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
7 September 2010 | Termination of appointment of Peter Fawns as a director (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
26 April 2010 | Director's details changed for Mr Peter Robertson Fawns on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Michael Nelson on 25 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Masson & Glennie on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Janette Spence Taylor on 25 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Leslie Taylor as a director (2 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
9 July 2009 | Appointment terminated director james bremner (1 page) |
7 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
27 April 2009 | Director's change of particulars / leslie taylor / 25/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / janette taylor / 25/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / james bremner / 25/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / leslie taylor / 25/04/2009 (1 page) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / leslie taylor / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / janette taylor / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / leslie taylor / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / james bremner / 25/04/2008 (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
26 June 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | £ ic 648032/556630 20/12/05 £ sr 91402@1=91402 (1 page) |
22 December 2005 | Director resigned (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members
|
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
16 July 2004 | £ ic 685582/648032 02/07/04 £ sr 37550@1=37550 (1 page) |
15 July 2004 | Resolutions
|
28 April 2004 | Return made up to 25/04/04; no change of members (8 pages) |
21 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
12 May 2003 | Return made up to 25/04/03; no change of members (8 pages) |
14 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
20 June 2002 | £ sr 13260@1 02/10/01 (1 page) |
13 June 2002 | Return made up to 25/04/02; full list of members
|
11 June 2002 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
22 May 2001 | Ad 20/10/00--------- £ si 122222@1=122222 £ ic 576620/698842 (2 pages) |
22 May 2001 | Return made up to 25/04/01; full list of members
|
13 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
3 November 2000 | Statement of affairs (8 pages) |
3 November 2000 | Ad 01/07/00--------- £ si 26520@1=26520 £ ic 550100/576620 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Nc inc already adjusted 06/09/00 (1 page) |
26 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
6 April 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
31 October 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
1 May 1998 | Return made up to 25/04/98; no change of members (7 pages) |
31 March 1998 | Dec mort/charge * (4 pages) |
13 March 1998 | Dec mort/charge * (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
13 May 1997 | Return made up to 25/04/97; no change of members
|
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (23 pages) |
8 August 1996 | Memorandum and Articles of Association (11 pages) |
8 August 1996 | Ad 29/12/95--------- £ si 100@1 (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Nc inc already adjusted 29/12/95 (1 page) |
6 August 1996 | Return made up to 25/04/96; full list of members
|
15 March 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
7 January 1996 | Resolutions
|
7 January 1996 | Resolutions
|
7 January 1996 | Resolutions
|
7 January 1996 | Nc inc already adjusted 15/04/94 (1 page) |
24 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
23 August 1991 | Memorandum and Articles of Association (14 pages) |
23 August 1991 | Ad 09/08/91--------- £ si 510000@1=510000 £ ic 40000/550000 (2 pages) |
23 August 1991 | Particulars of contract relating to shares (2 pages) |
24 January 1990 | New director appointed (2 pages) |
18 May 1989 | Company name changed\certificate issued on 18/05/89 (2 pages) |
29 June 1988 | Director resigned (2 pages) |
25 May 1988 | Return made up to 05/04/88; full list of members (4 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (2 pages) |
18 September 1985 | Incorporation (18 pages) |