Holytown
Motherwell
ML1 4WQ
Scotland
Director Name | Mr Michael Crowder |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Eurocentral Parklands Avenue Holytown Motherwell ML1 4WQ Scotland |
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eurocentral Parklands Avenue Holytown Motherwell ML1 4WQ Scotland |
Director Name | Charles Forbes Taylor Kipatrick |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 17 Alloway Crescent Bonnybridge Central FK4 1EY Scotland |
Director Name | Allan James Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | Southfield Airth Falkirk Stirlingshire FK2 8QH Scotland |
Secretary Name | Mary Wishart Cowan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 46 Avonbank Avenue Grangemouth Stirlingshire FK3 9LP Scotland |
Director Name | John Alexander Fairley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1996) |
Role | Contracts Supervisor |
Correspondence Address | 42 Lademill Whins-Of-Milton Stirling Stirlingshire FK7 0HN Scotland |
Director Name | Robert Graham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 1995) |
Role | Quantity Surveyor |
Correspondence Address | 55 Hill Drive Eaglesham Glasgow G76 0AN Scotland |
Director Name | Barry James Hunter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1997) |
Role | Electrical Estimator |
Correspondence Address | 44 Valleyfield Drive Cumbernauld G68 9NW Scotland |
Director Name | Catherine Innes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1996) |
Role | Administration Manager |
Correspondence Address | The Manse Argaty Road Doune Perthshire FK16 6EL Scotland |
Secretary Name | Allan James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | Southfield Airth Falkirk Stirlingshire FK2 8QH Scotland |
Director Name | Mr Peter McGregor Innes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(7 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Director Name | Derek George Thom |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 2004) |
Role | Surveying Director |
Correspondence Address | 9 Mitchell Place Falkirk Stirlingshire FK1 5PJ Scotland |
Director Name | Douglas Stewart McFarlane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tanzieknowe Avenue Cambuslang Lanarkshire G72 8RQ Scotland |
Director Name | Mr Gary Leslie Jackson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Director Name | Mr Martin Swan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Patrick Ernest Stanborough |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Bromley Avenue Shortlands Bromley Kent BR1 4BQ |
Director Name | Roy Irving Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Farn Court Newcastle Upon Tyne Tyne & Wear NE3 2TH |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Director Name | Mr Brian Joseph Lofnes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | www.tclarke.co.uk/our-locations/falkirk |
---|---|
Email address | [email protected] |
Telephone | 01324 888000 |
Telephone region | Falkirk |
Registered Address | Eurocentral Parklands Avenue Holytown Motherwell ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
200k at £1 | T Clarke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,284,672 |
Gross Profit | £2,626,917 |
Net Worth | £1,156,943 |
Cash | £242 |
Current Liabilities | £4,374,878 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
27 July 2011 | Delivered on: 13 August 2011 Satisfied on: 10 November 2015 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
2 March 2007 | Delivered on: 8 March 2007 Satisfied on: 10 November 2015 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 |
5 December 2001 | Delivered on: 7 December 2001 Satisfied on: 31 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard at 23 bute street, falkirk. Fully Satisfied |
24 October 2001 | Delivered on: 29 October 2001 Satisfied on: 10 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory at middlefield industrial estate, falkirk in the county of stirling. Fully Satisfied |
12 June 1997 | Delivered on: 2 July 1997 Satisfied on: 31 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 boness road,grangemouth. Fully Satisfied |
2 April 1990 | Delivered on: 23 April 1990 Satisfied on: 25 January 2008 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 |
13 July 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
4 May 2022 | Director's details changed for Mr Michael Crowder on 1 May 2022 (2 pages) |
20 April 2022 | Registered office address changed from 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG to Eurocentral Parklands Avenue Holytown Motherwell ML1 4WQ on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Gary Leslie Jackson as a director on 7 January 2022 (1 page) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
3 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
9 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
20 December 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Statement of company's objects (2 pages) |
20 October 2017 | Statement of company's objects (2 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 November 2015 | Satisfaction of charge 4 in full (1 page) |
10 November 2015 | Satisfaction of charge 4 in full (1 page) |
10 November 2015 | Satisfaction of charge 6 in full (1 page) |
10 November 2015 | Satisfaction of charge 7 in full (1 page) |
10 November 2015 | Satisfaction of charge 6 in full (1 page) |
10 November 2015 | Satisfaction of charge 7 in full (1 page) |
26 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2010 (19 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (17 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (18 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (17 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (17 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (19 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (19 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (17 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (19 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2010 (19 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (18 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (19 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 December 2013 | Termination of appointment of Brian Lofnes as a director (1 page) |
13 December 2013 | Termination of appointment of Brian Lofnes as a director (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (37 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (37 pages) |
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
8 June 2012 | Termination of appointment of Peter Innes as a director (1 page) |
8 June 2012 | Termination of appointment of Peter Innes as a director (1 page) |
23 February 2012 | Appointment of Michael Crowder as a director (2 pages) |
23 February 2012 | Appointment of Michael Crowder as a director (2 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders
|
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders
|
16 February 2012 | Termination of appointment of Martin Swan as a director (1 page) |
16 February 2012 | Termination of appointment of Martin Swan as a director (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 July 2011 | Auditor's resignation (1 page) |
12 July 2011 | Auditor's resignation (1 page) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders
|
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders
|
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 March 2010 | Company name changed scs building services LIMITED\certificate issued on 01/03/10
|
1 March 2010 | Resolutions
|
1 March 2010 | Company name changed scs building services LIMITED\certificate issued on 01/03/10
|
1 March 2010 | Resolutions
|
30 January 2010 | Director's details changed for Gary Leslie Jackson on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Peter Mcgregor Innes on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders
|
30 January 2010 | Director's details changed for Martin Swan on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Martin Swan on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 (1 page) |
30 January 2010 | Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 (1 page) |
30 January 2010 | Director's details changed for Mr Mark Lawrence on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Peter Mcgregor Innes on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Mark Lawrence on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders
|
30 January 2010 | Director's details changed for Gary Leslie Jackson on 30 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Roy Hutchinson as a director (1 page) |
14 January 2010 | Appointment of Brian Lofnes as a director (2 pages) |
14 January 2010 | Termination of appointment of Roy Hutchinson as a director (1 page) |
14 January 2010 | Appointment of Brian Lofnes as a director (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
11 September 2009 | Director appointed mark lawrence (1 page) |
11 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 February 2009 | Director's change of particulars / peter innes / 01/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / gary jackson / 01/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / peter innes / 01/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / gary jackson / 01/01/2009 (1 page) |
17 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 February 2008 | Return made up to 19/01/08; no change of members (8 pages) |
21 February 2008 | Return made up to 19/01/08; no change of members (8 pages) |
25 January 2008 | Dec mort/charge * (2 pages) |
25 January 2008 | Dec mort/charge * (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (26 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (26 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members
|
15 February 2007 | Return made up to 19/01/07; full list of members
|
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 19/01/06; full list of members
|
15 March 2006 | Return made up to 19/01/06; full list of members
|
7 March 2006 | Amended full accounts made up to 31 December 2004 (24 pages) |
7 March 2006 | Amended full accounts made up to 31 December 2004 (24 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
24 November 2005 | Company name changed smith contracting services limit ed\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed smith contracting services limit ed\certificate issued on 24/11/05 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | New director appointed (2 pages) |
28 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 January 2005 | Auditor's resignation (1 page) |
27 January 2005 | Auditor's resignation (1 page) |
26 January 2005 | Return made up to 19/01/05; full list of members
|
26 January 2005 | Return made up to 19/01/05; full list of members
|
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Ad 01/03/92-31/03/93 £ si 23000@1 (2 pages) |
10 January 2005 | Ad 01/03/92-31/03/93 £ si 23000@1 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | £ sr 5000@1 31/03/96 (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | £ sr 5000@1 31/03/97 (1 page) |
4 January 2005 | Notice of assignment of name or new name to shares (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | £ sr 5000@1 31/03/98 (1 page) |
4 January 2005 | £ sr 5000@1 31/03/96 (1 page) |
4 January 2005 | £ sr 5000@1 31/03/99 (1 page) |
4 January 2005 | £ sr 5000@1 31/03/98 (1 page) |
4 January 2005 | £ sr 5000@1 31/03/99 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Notice of assignment of name or new name to shares (1 page) |
4 January 2005 | £ sr 5000@1 31/03/97 (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Resolutions
|
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
6 October 2004 | Company name changed allan J. smith (electrical servi ces) LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed allan J. smith (electrical servi ces) LIMITED\certificate issued on 06/10/04 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Full accounts made up to 31 March 2004 (21 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (21 pages) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 June 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
16 June 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
21 January 2003 | Return made up to 19/01/03; full list of members
|
21 January 2003 | Return made up to 19/01/03; full list of members
|
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 March 2002 | Return made up to 19/01/02; full list of members (7 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: park house 39 bo'ness road grangemouth stirlingshire FK3 8AN (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: park house 39 bo'ness road grangemouth stirlingshire FK3 8AN (1 page) |
7 December 2001 | Partic of mort/charge * (5 pages) |
7 December 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
18 June 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
22 January 2001 | Return made up to 19/01/01; full list of members
|
22 January 2001 | Return made up to 19/01/01; full list of members
|
9 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
16 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
29 July 1999 | £ ic 81570/76570 31/03/99 £ sr 5000@1=5000 (1 page) |
29 July 1999 | £ ic 81570/76570 31/03/99 £ sr 5000@1=5000 (1 page) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
4 January 1999 | £ sr 5000@1 31/03/97 (1 page) |
4 January 1999 | £ ic 86570/81570 31/03/98 £ sr 5000@1=5000 (1 page) |
4 January 1999 | £ sr 5000@1 31/03/96 (1 page) |
4 January 1999 | £ sr 5000@1 31/03/96 (1 page) |
4 January 1999 | £ sr 5000@1 31/03/97 (1 page) |
4 January 1999 | £ ic 86570/81570 31/03/98 £ sr 5000@1=5000 (1 page) |
17 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
27 February 1998 | Declaration of shares redemption:auditor's report (2 pages) |
27 February 1998 | Declaration of shares redemption:auditor's report (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: units 2 & 3 dalderse avenue falkirk stirlingshire FK2 7EF (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: units 2 & 3 dalderse avenue falkirk stirlingshire FK2 7EF (1 page) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
16 January 1997 | £ ic 123140/118140 09/07/96 £ sr 5000@1=5000 (1 page) |
16 January 1997 | £ ic 118140/113140 09/07/96 £ sr 5000@1=5000 (1 page) |
16 January 1997 | Declaration of shares redemption:auditor's report (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | £ ic 123140/118140 09/07/96 £ sr 5000@1=5000 (1 page) |
16 January 1997 | £ ic 118140/113140 09/07/96 £ sr 5000@1=5000 (1 page) |
16 January 1997 | £ nc 200000/195000 30/06/96 (1 page) |
16 January 1997 | £ nc 200000/195000 30/06/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Declaration of shares redemption:auditor's report (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
5 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
22 February 1996 | Director's particulars changed (1 page) |
22 February 1996 | Director's particulars changed (1 page) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
14 June 1995 | Nc inc already adjusted 06/06/95 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Nc inc already adjusted 29/03/95 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Ad 01/06/95--------- £ si 26570@1=26570 £ ic 96570/123140 (2 pages) |
14 June 1995 | Nc inc already adjusted 29/03/95 (1 page) |
14 June 1995 | Nc inc already adjusted 06/06/95 (1 page) |
14 June 1995 | Ad 01/06/95--------- £ si 26570@1=26570 £ ic 96570/123140 (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Ad 01/06/95--------- £ si 26570@1=26570 £ ic 70000/96570 (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Ad 01/06/95--------- £ si 26570@1=26570 £ ic 70000/96570 (2 pages) |
27 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 April 1995 | Return made up to 17/03/95; full list of members (5 pages) |
7 April 1995 | Return made up to 17/03/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 October 1994 | Resolutions
|
30 October 1994 | Ad 26/10/94--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
30 October 1994 | Ad 26/10/94--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
30 October 1994 | Nc inc already adjusted 26/10/94 (1 page) |
30 October 1994 | Resolutions
|
30 October 1994 | Nc inc already adjusted 26/10/94 (1 page) |
9 August 1994 | Accounts for a small company made up to 30 March 1994 (5 pages) |
9 August 1994 | Accounts for a small company made up to 30 March 1994 (5 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
27 May 1994 | Auditor's resignation (1 page) |
27 May 1994 | Auditor's resignation (1 page) |
9 March 1994 | Return made up to 17/03/94; full list of members (5 pages) |
9 March 1994 | Return made up to 17/03/94; full list of members (5 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
17 December 1993 | Director resigned (2 pages) |
17 December 1993 | Director resigned (2 pages) |
19 November 1993 | Registered office changed on 19/11/93 from: alexandra house station road grangemouth FK3 8DL (1 page) |
19 November 1993 | Registered office changed on 19/11/93 from: alexandra house station road grangemouth FK3 8DL (1 page) |
25 October 1993 | Director's particulars changed (2 pages) |
25 October 1993 | Director's particulars changed (2 pages) |
17 June 1993 | Particulars of contract relating to shares (3 pages) |
17 June 1993 | Ad 28/12/92--------- £ si 5000@1 (2 pages) |
17 June 1993 | Ad 28/12/92--------- £ si 5000@1 (2 pages) |
17 June 1993 | Particulars of contract relating to shares (3 pages) |
13 April 1993 | Return made up to 17/03/93; full list of members (6 pages) |
13 April 1993 | Return made up to 17/03/93; full list of members (6 pages) |
10 September 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
10 September 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
21 August 1992 | Particulars of contract relating to shares (3 pages) |
21 August 1992 | Particulars of contract relating to shares (3 pages) |
21 August 1992 | Nc inc already adjusted 27/03/92 (1 page) |
21 August 1992 | Resolutions
|
21 August 1992 | Ad 27/03/92--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Ad 27/03/92--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
21 August 1992 | Nc inc already adjusted 27/03/92 (1 page) |
31 May 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
31 May 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
14 April 1992 | Return made up to 17/03/92; full list of members (5 pages) |
14 April 1992 | Return made up to 17/03/92; full list of members (5 pages) |
29 April 1991 | Return made up to 17/03/91; full list of members (7 pages) |
29 April 1991 | Return made up to 17/03/91; full list of members (7 pages) |
21 February 1991 | Registered office changed on 21/02/91 from: c/o fitzsimons & co suite c, haypark marchmont drive polmont,falkirk. FK2 0NZ (1 page) |
21 February 1991 | Registered office changed on 21/02/91 from: c/o fitzsimons & co suite c, haypark marchmont drive polmont,falkirk. FK2 0NZ (1 page) |
16 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
16 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
23 April 1990 | Partic of mort/charge 4374 (3 pages) |
23 April 1990 | Partic of mort/charge 4374 (3 pages) |
6 November 1989 | New director appointed (2 pages) |
6 November 1989 | New director appointed (2 pages) |
23 August 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 August 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 April 1989 | Allots 4998X£1 ordinary 230389 (2 pages) |
8 April 1989 | Allots 4998X£1 ordinary 230389 (2 pages) |
3 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 April 1989 | Registered office changed on 03/04/89 from: 142 queen street glasgow G1 3BU (2 pages) |
3 April 1989 | Registered office changed on 03/04/89 from: 142 queen street glasgow G1 3BU (2 pages) |
3 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
29 March 1989 | Accounting reference date notified as 31/03 (1 page) |
29 March 1989 | Accounting reference date notified as 31/03 (1 page) |
17 March 1989 | Incorporation (16 pages) |
17 March 1989 | Incorporation (16 pages) |