Dalry
Ayrshire
KA24 5ET
Scotland
Secretary Name | Mrs Kim Calder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 06 December 2022) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 41a James Street Dalry Ayrshire KA24 5ET Scotland |
Director Name | George Scott |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 April 2004) |
Role | Precision Engineer |
Correspondence Address | Brookside Failford Mauchline KA5 5TF Scotland |
Secretary Name | Rebecca Scott Mundie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Brookside Failford Mauchline KA5 5TF Scotland |
Director Name | Rebecca Scott Mundie Scott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(2 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 23 April 2004) |
Role | Office Administrator |
Correspondence Address | Brookside Failford Mauchline KA5 5TF Scotland |
Director Name | Mr John Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Crescent Road Ardrossan Ayrshire KA22 8EA Scotland |
Website | scottengineeringltd.co.uk |
---|---|
Telephone | 01294 602045 |
Telephone region | Ardrossan |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | John Calder 50.00% Ordinary |
---|---|
50 at £1 | Kim Calder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,186 |
Cash | £80,349 |
Current Liabilities | £467,152 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 July 2012 | Delivered on: 4 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 July 2008 | Delivered on: 9 August 2008 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 May 2004 | Delivered on: 19 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 August 1996 | Delivered on: 5 September 1996 Satisfied on: 28 December 2012 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 |
19 February 1988 | Delivered on: 3 March 1988 Satisfied on: 9 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 2019 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 July 2019 (2 pages) |
---|---|
24 July 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of John Calder as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of John Calder as a director on 31 December 2017 (1 page) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 April 2016 | Director's details changed for Mrs Kim Calder on 1 July 2015 (2 pages) |
28 April 2016 | Director's details changed for Mrs Kim Calder on 1 July 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr John Calder on 2 October 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mrs Kim Calder on 1 July 2015 (1 page) |
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Mrs Kim Calder on 1 July 2015 (1 page) |
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr John Calder on 2 October 2015 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
28 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
16 August 2012 | Alterations to floating charge 3 (5 pages) |
16 August 2012 | Alterations to floating charge 3 (5 pages) |
14 August 2012 | Alterations to floating charge 5 (5 pages) |
14 August 2012 | Alterations to floating charge 5 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 August 2012 | Alterations to floating charge 5 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 August 2012 | Alterations to floating charge 5 (5 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Secretary's details changed for Mrs Kim Calder on 13 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mrs Kim Calder on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr John Calder on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr John Calder on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mrs Kim Calder on 13 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mrs Kim Calder on 13 April 2011 (2 pages) |
11 May 2010 | Director's details changed for John Calder on 13 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Calder on 13 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Kim Calder on 13 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mrs Kim Calder on 13 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Kim Calder on 13 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mrs Kim Calder on 13 April 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2009 | Return made up to 13/04/09; no change of members (10 pages) |
2 June 2009 | Return made up to 13/04/09; no change of members (10 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 June 2008 | Return made up to 13/04/08; no change of members
|
10 June 2008 | Return made up to 13/04/08; no change of members
|
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Return made up to 13/04/07; full list of members
|
11 May 2007 | Return made up to 13/04/07; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Return made up to 13/04/02; full list of members
|
25 April 2002 | Return made up to 13/04/02; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Return made up to 13/04/01; full list of members
|
12 April 2001 | Return made up to 13/04/01; full list of members
|
17 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
4 November 1997 | Registered office changed on 04/11/97 from: 15 burns street glasgow G4 9RX (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: 15 burns street glasgow G4 9RX (1 page) |
9 June 1997 | Dec mort/charge * (4 pages) |
9 June 1997 | Dec mort/charge * (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
5 September 1996 | Partic of mort/charge * (6 pages) |
5 September 1996 | Partic of mort/charge * (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
26 September 1994 | (8 pages) |
26 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
26 September 1994 | (8 pages) |
12 April 1994 | Return made up to 13/04/94; full list of members (5 pages) |
12 April 1994 | Return made up to 13/04/94; full list of members (5 pages) |
12 April 1994 | Return made up to 13/04/94; full list of members (5 pages) |
9 June 1993 | (7 pages) |
9 June 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
9 June 1993 | (7 pages) |
12 May 1993 | Return made up to 13/04/93; no change of members (4 pages) |
12 May 1993 | Return made up to 13/04/93; no change of members (4 pages) |
12 May 1993 | Return made up to 13/04/93; no change of members (4 pages) |
7 April 1992 | Return made up to 13/04/92; full list of members (6 pages) |
7 April 1992 | Return made up to 13/04/92; full list of members (6 pages) |
7 April 1992 | Return made up to 13/04/92; full list of members (6 pages) |
10 March 1992 | (7 pages) |
10 March 1992 | (7 pages) |
10 March 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
7 June 1991 | (7 pages) |
7 June 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
7 June 1991 | (7 pages) |
28 April 1991 | Nc inc already adjusted 30/11/90 (1 page) |
28 April 1991 | Nc inc already adjusted 30/11/90 (1 page) |
28 April 1991 | Nc inc already adjusted 30/11/90 (1 page) |
28 April 1991 | Resolutions
|
7 April 1991 | Return made up to 13/04/91; full list of members (7 pages) |
7 April 1991 | Return made up to 13/04/91; full list of members (7 pages) |
7 April 1991 | Return made up to 13/04/91; full list of members (7 pages) |
17 April 1990 | Return made up to 13/04/90; full list of members (6 pages) |
17 April 1990 | Return made up to 13/04/90; full list of members (6 pages) |
17 April 1990 | (7 pages) |
17 April 1990 | Return made up to 13/04/90; full list of members (6 pages) |
17 April 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
17 April 1990 | (7 pages) |
9 January 1990 | Director's particulars changed (2 pages) |
9 January 1990 | Return made up to 20/07/89; full list of members (6 pages) |
9 January 1990 | Return made up to 20/07/89; full list of members (6 pages) |
9 January 1990 | Return made up to 20/07/89; full list of members (6 pages) |
9 January 1990 | (7 pages) |
9 January 1990 | Director's particulars changed (2 pages) |
9 January 1990 | Director's particulars changed (2 pages) |
9 January 1990 | (7 pages) |
9 January 1990 | Accounts for a small company made up to 31 December 1988 (7 pages) |
3 March 1988 | Partic of mort/charge 2291 (3 pages) |
3 March 1988 | Partic of mort/charge 2291 (3 pages) |
3 March 1988 | Partic of mort/charge 2291 (3 pages) |
12 February 1988 | PUC2 98@£1 ord 010288 (2 pages) |
12 February 1988 | PUC2 98@£1 ord 010288 (2 pages) |
12 February 1988 | PUC2 98@£1 ord 010288 (2 pages) |
9 February 1988 | Accounting reference date notified as 31/12 (1 page) |
9 February 1988 | Accounting reference date notified as 31/12 (1 page) |
9 February 1988 | Accounting reference date notified as 31/12 (1 page) |
28 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 January 1988 | Incorporation (17 pages) |
20 January 1988 | Incorporation (17 pages) |
20 January 1988 | Incorporation (17 pages) |