Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland
Director Name | Mr Graham Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(19 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN Scotland |
Secretary Name | Mr Graham Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(19 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN Scotland |
Director Name | Mr Lindsay Wilson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN Scotland |
Director Name | Mr Christopher William Scott |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(37 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 50 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Iain Jarvie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 April 1998) |
Role | Technical Director |
Correspondence Address | 5a Craig Street Airdrie Lanarkshire ML6 9AJ Scotland |
Director Name | Morag Stewart Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1991) |
Role | Housewife |
Correspondence Address | 54 Cromarty Road Airdrie Lanarkshire ML6 9RN Scotland |
Secretary Name | James Graham Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1991) |
Role | Company Director |
Correspondence Address | 3 Dale Street Galashiels Selkirkshire TD1 3EJ Scotland |
Director Name | Thomas Gunn Jarvie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 Allanton Road Allanton Shotts Lanarkshire ML7 5DE Scotland |
Director Name | James Jarvie |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Jymora Springwells Avenue Airdrie Lanarkshire ML6 6EA Scotland |
Director Name | Robert Donaldson Ogg |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Sales Director |
Correspondence Address | 23 Peacock Drive Paisley Renfrewshire PA2 9AT Scotland |
Secretary Name | James Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Jymora Springwells Avenue Airdrie Lanarkshire ML6 6EA Scotland |
Director Name | Ian Robert Ritchie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 1 Chestnut Grove Gartcosh Glasgow Lanarkshire G69 8HD Scotland |
Secretary Name | Thomas Gunn Jarvie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 Allanton Road Allanton Shotts Lanarkshire ML7 5DE Scotland |
Secretary Name | Thomas Gunn Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 Allanton Road Allanton Shotts Lanarkshire ML7 5DE Scotland |
Director Name | Mr Brian Hamilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN Scotland |
Telephone | 01236 727233 |
---|---|
Telephone region | Coatbridge |
Registered Address | 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £293,134 |
Cash | £126,546 |
Current Liabilities | £211,457 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
27 February 1991 | Delivered on: 1 March 1991 Satisfied on: 28 March 2013 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 |
---|
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
15 April 2019 | Registered office address changed from 13 Napier Court Cumbernauld G68 0LG to 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN on 15 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
22 June 2018 | Appointment of Mr Lindsay Wilson as a director on 21 June 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr Graham Wilson on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Graham Wilson as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Graham Wilson as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Graham Wilson on 16 October 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 April 2013 | Director's details changed for Mr Graham Mcmonigle on 30 March 2012 (2 pages) |
10 April 2013 | Secretary's details changed for Graham Wilson on 30 March 2012 (1 page) |
10 April 2013 | Director's details changed for Mr Graham Mcmonigle on 30 March 2012 (2 pages) |
10 April 2013 | Director's details changed for Graham Wilson on 30 March 2012 (2 pages) |
10 April 2013 | Secretary's details changed for Graham Wilson on 30 March 2012 (1 page) |
10 April 2013 | Director's details changed for Graham Wilson on 30 March 2012 (2 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Register inspection address has been changed (1 page) |
16 April 2012 | Register inspection address has been changed (1 page) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Resolutions
|
19 May 2011 | Director's details changed for Graham Mcmonigle on 1 May 2006 (2 pages) |
19 May 2011 | Director's details changed for Graham Mcmonigle on 1 May 2006 (2 pages) |
19 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Brian Hamilton on 25 February 2011 (2 pages) |
19 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Brian Hamilton on 25 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Graham Mcmonigle on 1 May 2006 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 April 2011 | Termination of appointment of Thomas Jarvie as a director (1 page) |
20 April 2011 | Termination of appointment of Thomas Jarvie as a director (1 page) |
13 April 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Purchase of own shares. (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Director's details changed for Graham Wilson on 29 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Brian Hamilton on 29 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Thomas Gunn Jarvie on 29 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Graham Wilson on 29 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Thomas Gunn Jarvie on 29 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Brian Hamilton on 29 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Graham Mcmonigle on 29 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Graham Mcmonigle on 29 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
26 August 2009 | Return made up to 29/03/09; full list of members (6 pages) |
26 August 2009 | Return made up to 29/03/09; full list of members (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from block 3,unit 1 dundyvan industrial estate coatbridge ML5 1DN (1 page) |
25 June 2008 | Return made up to 29/03/08; full list of members (6 pages) |
25 June 2008 | Return made up to 29/03/08; full list of members (6 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from block 3,unit 1 dundyvan industrial estate coatbridge ML5 1DN (1 page) |
23 June 2008 | Appointment terminated director ian ritchie (1 page) |
23 June 2008 | Appointment terminated director ian ritchie (1 page) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 August 2007 | Return made up to 29/03/07; full list of members (4 pages) |
10 August 2007 | Return made up to 29/03/07; full list of members (4 pages) |
27 June 2007 | Ad 01/05/06-01/05/06 £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
27 June 2007 | Ad 01/05/06-01/05/06 £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
15 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
11 November 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 November 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 May 2001 | Return made up to 29/03/01; full list of members
|
25 May 2001 | Return made up to 29/03/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
6 April 1997 | Return made up to 29/03/97; full list of members
|
6 April 1997 | Return made up to 29/03/97; full list of members
|
19 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
1 April 1996 | Return made up to 29/03/96; no change of members
|
1 April 1996 | Return made up to 29/03/96; no change of members
|
27 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
27 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
18 April 1994 | Return made up to 29/03/94; full list of members (5 pages) |
18 April 1994 | Return made up to 29/03/94; full list of members (5 pages) |
26 April 1993 | Return made up to 29/03/93; change of members (5 pages) |
26 April 1993 | Return made up to 29/03/93; change of members (5 pages) |
16 December 1992 | Nc inc already adjusted 22/10/92 (1 page) |
16 December 1992 | Nc inc already adjusted 22/10/92 (1 page) |
14 December 1992 | Ad 30/11/92--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
14 December 1992 | Resolutions
|
14 December 1992 | Resolutions
|
14 December 1992 | Ad 30/11/92--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
19 May 1992 | Return made up to 29/03/92; no change of members (4 pages) |
19 May 1992 | Return made up to 29/03/92; no change of members (4 pages) |
7 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
7 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
1 March 1991 | Partic of mort/charge 2521B (3 pages) |
1 March 1991 | Partic of mort/charge 2521B (3 pages) |
9 July 1990 | Return made up to 30/03/90; full list of members (6 pages) |
9 July 1990 | Return made up to 30/03/90; full list of members (6 pages) |
23 August 1989 | Return made up to 31/03/89; full list of members (6 pages) |
23 August 1989 | Return made up to 31/03/89; full list of members (6 pages) |
30 August 1988 | Return made up to 31/03/88; full list of members (6 pages) |
30 August 1988 | Return made up to 31/03/88; full list of members (6 pages) |
30 September 1986 | Incorporation (17 pages) |
30 September 1986 | Incorporation (17 pages) |
25 September 1986 | Certificate of Incorporation (1 page) |
25 September 1986 | Certificate of Incorporation (1 page) |