Motherwell
Lanarkshire
ML1 3DG
Scotland
Director Name | Alexander Alan Wright |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2009(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Director Name | Mr Paul Andrew Reid |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Travel Manager |
Country of Residence | Scotland |
Correspondence Address | "Meganslee" Glen Road Torwood Larbert FK5 4SN Scotland |
Director Name | Mr Munro Reid |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Director Name | Mr James Brown Mathew |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Director Name | Mr David Craigie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Gamekeeper |
Country of Residence | Scotland |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Director Name | Mr John Porter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(31 years after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Rederech Crescent Hamilton ML3 8QE Scotland |
Secretary Name | Mr Paul Reid |
---|---|
Status | Current |
Appointed | 23 May 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Broomridge Cottage 31 Glasgow Road Dennyloanhead Central FK4 1QS Scotland |
Director Name | Charles Browning |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 1994) |
Role | Labourer Unemployed |
Correspondence Address | 3 Hillside Avenue Kilmacolm Renfrewshire PA13 4QL Scotland |
Director Name | William Dunn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 1992) |
Role | Heating Eng |
Correspondence Address | 19 West Street Paisley Renfrewshire PA1 2UQ Scotland |
Director Name | Hugh Lucas |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 April 1998) |
Role | Mech Eng |
Correspondence Address | 103 Park Road Calderbank Airdrie Lanarkshire ML6 9TD Scotland |
Director Name | Walter Dukes McAllister |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 1994) |
Role | Painter & Decorator |
Correspondence Address | 46 Moss Road Bridge Of Weir Renfrewshire PA11 3LP Scotland |
Secretary Name | Mr James McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(3 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 12 Chalmers Crescent East Kilbride Glasgow Lanarkshire G75 0PE Scotland |
Director Name | William Gibb |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1995) |
Role | Production Manager |
Correspondence Address | 116 Kintyre Avenue Linwood Paisley Renfrewshire PA3 3JB Scotland |
Director Name | Joseph Vaughan Gibson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years after company formation) |
Appointment Duration | 1 year (resigned 14 April 1995) |
Role | Painter And Decorator |
Correspondence Address | 46 Mimosa Road Bridge Of Weir Renfrewshire PA11 3NF Scotland |
Director Name | Mr William Douglas Martin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1997) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Slioch Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | James Delaney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years after company formation) |
Appointment Duration | 7 years (resigned 10 April 2001) |
Role | Forman Pipe Liner |
Correspondence Address | 99 Glen Avenue Larkhall Lanarkshire ML9 1JN Scotland |
Director Name | David Andrew Biggart |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Cleveden Drive Glasgow G12 0SD Scotland |
Director Name | Douglas Brown |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 February 2007) |
Role | Statutory Undertaker |
Correspondence Address | 10 Garrioch Drive Glasgow Lanarkshire G20 8RS Scotland |
Director Name | Roderick Robert Finnie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 May 2017) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Secretary Name | Roderick Robert Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 200/4 Sandiefield Road Glasgow G5 0BL Scotland |
Director Name | Brian Craig |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2004) |
Role | Unemployed |
Correspondence Address | 44 Huntersfield Road Johnstone Renfrewshire PA5 8PW Scotland |
Director Name | Mr James Brown Mathew |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(15 years after company formation) |
Appointment Duration | 5 years (resigned 11 April 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Inglis Street Netherton Wishaw Lanarkshire ML2 0BL Scotland |
Director Name | James Delaney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2006) |
Role | Tiler |
Correspondence Address | 99 Glen Avenue Larkhall Lanarkshire ML9 1JN Scotland |
Director Name | William Halliday |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Ness Avenue Corseford Johnstone Renfrewshire PA5 0PG Scotland |
Director Name | Alexander Bryce Marshall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2008) |
Role | Self Employed |
Correspondence Address | 20, 78 Sandy Road Renfrew PA4 0TE Scotland |
Director Name | Peter Barrett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(19 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2014) |
Role | Lawyer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 1 St Andrews Drive Bridge Of Weir Renfrewshire PA11 3HS Scotland |
Secretary Name | Joseph Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 2014) |
Role | Sub Postmaster |
Country of Residence | Scotland |
Correspondence Address | 39 Hillfoot Avenue Wishaw Lanarkshire ML2 8TR Scotland |
Director Name | Cllr Alexander James Beith Forrest |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
Role | Farmer |
Country of Residence | Northern Ireland |
Correspondence Address | Hillend Farm Roberton Biggar Lanarkshire ML12 6RR Scotland |
Director Name | Mr John Limerick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2011) |
Role | Retired P. Const. |
Country of Residence | Scotland |
Correspondence Address | 20 Whinriggs Stonehouse Larkhall Lanarkshire ML9 3QX Scotland |
Director Name | Mr James Brown Mathew |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2010) |
Role | Eng |
Country of Residence | Scotland |
Correspondence Address | 24 Inglis Street Netherton Lanarkshire ML2 0BL Scotland |
Director Name | Mr Stephen Banks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Calderpark Street Lochwinnoch Renfrewshire PA12 4AT Scotland |
Secretary Name | Mr Alexander Alan Wright |
---|---|
Status | Resigned |
Appointed | 09 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2017) |
Role | Company Director |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Director Name | Mr Alan Beaton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 September 2015) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 21 Love Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr John Taylor Blair |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2019) |
Role | Greenkeeper |
Country of Residence | Scotland |
Correspondence Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Registered Address | 106 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,979 |
Cash | £2,339 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
15 June 2017 | Appointment of Mr Paul Reid as a secretary on 23 May 2017 (2 pages) |
---|---|
8 June 2017 | Termination of appointment of Roderick Robert Finnie as a director on 23 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Alexander Alan Wright as a secretary on 23 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
22 May 2017 | Appointment of Mr John Porter as a director on 11 April 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 July 2016 | Director's details changed for Mr John Taylor Blair on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Paul Andrew Reid on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr David Craigie on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Stephen Banks as a director on 5 July 2016 (1 page) |
6 July 2016 | Director's details changed for Alexander Thomas Ritchie on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr James Brown Mathew on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr John Taylor Blair as a director on 5 July 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Alexander Alan Wright on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Munro Reid on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Alexander Alan Wright on 6 July 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Alexander Alan Wright on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Alexander Lightbody on 6 July 2016 (2 pages) |
25 May 2016 | Termination of appointment of Kemp Angus Meikle as a director on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Mr David Craigie as a director on 24 May 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 15 April 2016 no member list (12 pages) |
12 October 2015 | Termination of appointment of Alan Beaton as a director on 22 September 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 May 2015 | Director's details changed for Mr Paul Andrew Reid on 29 April 2015 (2 pages) |
16 May 2015 | Director's details changed for Alexander Lightbody on 15 May 2015 (2 pages) |
15 May 2015 | Register(s) moved to registered office address 106 Hamilton Road Motherwell Lanarkshire ML1 3DG (1 page) |
15 May 2015 | Annual return made up to 15 April 2015 no member list (13 pages) |
1 April 2015 | Appointment of Mr Alan Beaton as a director on 9 December 2014 (2 pages) |
1 April 2015 | Appointment of Mr James Brown Mathew as a director on 24 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Munro Reid as a director on 9 December 2014 (2 pages) |
1 April 2015 | Appointment of Mr Alan Beaton as a director on 9 December 2014 (2 pages) |
1 April 2015 | Appointment of Mr Munro Reid as a director on 9 December 2014 (2 pages) |
26 March 2015 | Register inspection address has been changed from 39 Hillfoot Avenue Wishaw Lanarkshire ML2 8TR Scotland to 11 Leeburn Avenue Houston Renfrewshire PA6 7DN (1 page) |
25 March 2015 | Register(s) moved to registered office address 106 Hamilton Road Motherwell Lanarkshire ML1 3DG (1 page) |
15 January 2015 | Termination of appointment of Joseph Quigley as a secretary on 9 September 2014 (1 page) |
15 January 2015 | Termination of appointment of Joseph Quigley as a director on 9 September 2014 (1 page) |
15 January 2015 | Termination of appointment of Joseph Quigley as a director on 9 September 2014 (1 page) |
15 January 2015 | Termination of appointment of Joseph Quigley as a secretary on 9 September 2014 (1 page) |
15 January 2015 | Appointment of Mr Alexander Alan Wright as a secretary on 9 September 2014 (2 pages) |
15 January 2015 | Appointment of Mr Alexander Alan Wright as a secretary on 9 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Barrett as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Peter Barrett as a director on 1 September 2014 (1 page) |
9 July 2014 | Annual return made up to 15 April 2014 no member list (13 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 15 April 2013 no member list (13 pages) |
24 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Register inspection address has been changed (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Termination of appointment of Alexander Forrest as a director (1 page) |
26 June 2012 | Annual return made up to 15 April 2012 no member list (12 pages) |
19 October 2011 | Appointment of Mr Stephen Banks as a director (2 pages) |
1 September 2011 | Annual return made up to 15 April 2011 no member list (12 pages) |
1 September 2011 | Director's details changed for Roderick Robert Finnie on 1 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Roderick Robert Finnie on 1 April 2011 (2 pages) |
31 August 2011 | Director's details changed for David Frank Paterson on 1 April 2011 (2 pages) |
31 August 2011 | Director's details changed for David Frank Paterson on 1 April 2011 (2 pages) |
31 August 2011 | Termination of appointment of John Limerick as a director (1 page) |
31 August 2011 | Termination of appointment of William Halliday as a director (1 page) |
8 July 2011 | Director's details changed for Paul Andrew Reid on 1 July 2011 (3 pages) |
8 July 2011 | Director's details changed for Paul Andrew Reid on 1 July 2011 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2010 | Appointment of Paul Andrew Reid as a director (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 15 April 2010 no member list (8 pages) |
20 April 2010 | Director's details changed for Kemp Angus Meikle on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Roderick Robert Finnie on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Frank Paterson on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Joseph Quigley on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr John Limerick on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Councillor Alexander James Beith Forrest on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Councillor Alexander James Beith Forrest on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Roderick Robert Finnie on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Joseph Quigley on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Thomas Ritchie on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Frank Paterson on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Barrett on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for William Halliday on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Barrett on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Alan Wright on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr John Limerick on 1 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of Lawrence Meechan as a director (1 page) |
20 April 2010 | Director's details changed for Alexander Thomas Ritchie on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Alan Wright on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Kemp Angus Meikle on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for William Halliday on 1 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of James Mathew as a director (1 page) |
28 October 2009 | Appointment of Alexander Alan Wright as a director (2 pages) |
28 October 2009 | Appointment of James Brown Mathew as a director (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Annual return made up to 15/04/09 (6 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Appointment terminated secretary roderick finnie (1 page) |
7 May 2009 | Appointment terminated director edward scott (1 page) |
7 May 2009 | Annual return made up to 15/04/08 (5 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Director appointed john limerick (1 page) |
15 August 2008 | Appointment terminated director alexander marshall (1 page) |
15 August 2008 | Director appointed alexander thomas ritchie (1 page) |
13 May 2008 | Appointment terminated director william ross (1 page) |
13 May 2008 | Director appointed councillor alexander james beith forrest (2 pages) |
12 May 2008 | Appointment terminated director david moon (1 page) |
12 May 2008 | Secretary appointed joseph quigley (2 pages) |
26 February 2008 | Director appointed joseph quigley (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Director resigned (1 page) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
18 May 2007 | Annual return made up to 15/04/07 (8 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
3 November 2006 | Secretary resigned;director resigned (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Annual return made up to 15/04/06 (9 pages) |
21 April 2006 | Director resigned (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
28 April 2005 | New director appointed (2 pages) |
20 April 2005 | Annual return made up to 15/04/05 (8 pages) |
20 April 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
18 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Annual return made up to 15/04/04 (8 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 May 2003 | Resolutions
|
15 April 2003 | Annual return made up to 15/04/03 (8 pages) |
14 April 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 June 2002 | Director resigned (1 page) |
18 April 2002 | Annual return made up to 15/04/02
|
16 October 2001 | Director resigned (1 page) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 May 2001 | New director appointed (2 pages) |
26 April 2001 | Annual return made up to 15/04/01
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | New director appointed (2 pages) |
4 May 2000 | Annual return made up to 15/04/00 (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 April 1999 | Annual return made up to 15/04/99
|
26 April 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 15/04/98
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
14 August 1997 | New director appointed (3 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Annual return made up to 15/04/97
|
30 July 1996 | Registered office changed on 30/07/96 from: 3 merry street motherwell lanarkshire ML1 1JL (1 page) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 May 1996 | Annual return made up to 15/04/96 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 April 1986 | Incorporation (19 pages) |