Paisley
Renfrewshire
PA3 1RB
Scotland
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr James Hutton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 December 2007) |
Role | Engineer |
Correspondence Address | 7 Glen Brae Bridge Of Weir Renfrewshire PA11 3BH Scotland |
Director Name | Margaret Ruby Hutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | Windyridge Hillside Road, Barrhead Glasgow Lanarkshire G78 1ES Scotland |
Secretary Name | Lesley Anne Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 14 St Margarets Avenue Paisley Renfrewshire PA3 4DL Scotland |
Director Name | Derek James Hutton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2007) |
Role | Co Director |
Correspondence Address | 10 Tudor Close Great Sutton Ellesmere Port L66 2YG |
Director Name | Mr Paul George Blackler |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottage 28 Halfleet Market Deeping Lincolnshire PE6 8DB |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Brander Lodge Trip Lane Linton Wetherby LS22 4HX |
Director Name | Mr Richard David Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2014) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Acaster Lane Bishopthorpe York YO23 2TD |
Director Name | Dr Stewart John Rodney Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clark Street Paisley Renfrewshire PA3 1RB Scotland |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Clark Street Paisley Renfrewshire PA3 1RB Scotland |
Director Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2016(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(22 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2011) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | hitech-ind.co.uk |
---|---|
Telephone | 01937 844980 |
Telephone region | Wetherby |
Registered Address | 36 Clark Street Paisley Renfrewshire PA3 1RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
50k at £1 | Augean PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 November 1995 | Delivered on: 28 November 1995 Satisfied on: 26 January 2008 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. Fully Satisfied |
26 July 1990 | Delivered on: 13 August 1990 Satisfied on: 16 April 1996 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 |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 May 2022 | Termination of appointment of Mark Rupert Maxwell Fryer as a director on 27 April 2022 (1 page) |
30 March 2022 | Appointment of Shaun Pottage as a director on 22 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
9 November 2021 | Change of details for Augean Plc as a person with significant control on 8 November 2021 (2 pages) |
9 November 2021 | Change of details for a person with significant control (2 pages) |
2 November 2021 | Satisfaction of charge SC1104220003 in full (1 page) |
6 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 October 2017 | Termination of appointment of Stewart John Rodney Davies as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Stewart John Rodney Davies as a director on 16 October 2017 (1 page) |
15 March 2017 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page) |
10 January 2017 | Appointment of Mr Mark Rupert Maxwell Fryer as a director on 12 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Mark Rupert Maxwell Fryer as a director on 12 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Richard Stephen Laker as a director on 12 November 2016 (1 page) |
10 January 2017 | Termination of appointment of Richard Stephen Laker as a director on 12 November 2016 (1 page) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Memorandum and Articles of Association (13 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Memorandum and Articles of Association (13 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 October 2014 | Appointment of Mr Richard Stephen Laker as a director on 2 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Richard Stephen Laker as a director on 2 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Richard Stephen Laker as a director on 2 September 2014 (2 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Termination of appointment of Richard David Allen as a director on 20 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard David Allen as a director on 20 June 2014 (1 page) |
28 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 March 2014 | Registration of charge 1104220003 (19 pages) |
14 March 2014 | Registration of charge 1104220003 (19 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Appointment of Dr Stewart John Rodney Davies as a director (2 pages) |
28 August 2013 | Appointment of Dr Stewart John Rodney Davies as a director (2 pages) |
10 April 2013 | Termination of appointment of Paul Blackler as a director (1 page) |
10 April 2013 | Termination of appointment of Paul Blackler as a director (1 page) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
17 November 2011 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
17 November 2011 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
1 September 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
19 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
1 September 2010 | Appointment of Richard Allen as a director (2 pages) |
1 September 2010 | Appointment of Richard Allen as a director (2 pages) |
1 September 2010 | Termination of appointment of Peter Southby as a director (1 page) |
1 September 2010 | Termination of appointment of Peter Southby as a director (1 page) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Paul George Blackler on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul George Blackler on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul George Blackler on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul George Blackler on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul George Blackler on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul George Blackler on 1 October 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (14 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (14 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
14 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
14 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Resolutions
|
22 October 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
22 October 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page) |
17 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
17 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
26 September 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
26 September 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members
|
21 March 2005 | Return made up to 15/03/05; full list of members
|
9 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
4 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
4 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 15/03/03; full list of members
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 15/03/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
31 January 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
11 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
11 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
5 February 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
5 February 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
6 March 2001 | Return made up to 15/03/01; full list of members
|
6 March 2001 | Return made up to 15/03/01; full list of members
|
6 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 15/03/00; full list of members
|
14 March 2000 | Return made up to 15/03/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 March 1999 | Return made up to 15/03/99; change of members (6 pages) |
9 March 1999 | Return made up to 15/03/99; change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 February 1999 | Ad 31/05/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
23 February 1999 | Ad 31/05/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
12 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 March 1997 | Return made up to 15/03/97; no change of members
|
20 March 1997 | Return made up to 15/03/97; no change of members
|
27 February 1997 | Full accounts made up to 31 May 1996 (19 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (19 pages) |
17 February 1997 | Secretary's particulars changed (1 page) |
17 February 1997 | Secretary's particulars changed (1 page) |
29 July 1996 | Secretary's particulars changed (1 page) |
29 July 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Dec mort/charge * (2 pages) |
16 April 1996 | Dec mort/charge * (2 pages) |
18 March 1996 | Return made up to 15/03/96; no change of members
|
18 March 1996 | Return made up to 15/03/96; no change of members
|
28 November 1995 | Partic of mort/charge * (6 pages) |
28 November 1995 | Partic of mort/charge * (6 pages) |
27 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
27 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 August 1990 | Partic of mort/charge 8710 (3 pages) |
13 August 1990 | Partic of mort/charge 8710 (3 pages) |
5 July 1988 | Memorandum and Articles of Association (11 pages) |
5 July 1988 | Memorandum and Articles of Association (11 pages) |
26 May 1988 | Company name changed mablecharge LIMITED\certificate issued on 27/05/88 (2 pages) |
26 May 1988 | Company name changed mablecharge LIMITED\certificate issued on 27/05/88 (2 pages) |
12 April 1988 | Incorporation (17 pages) |
12 April 1988 | Incorporation (17 pages) |