1 Hopeward Court
Dalgety Bay
Fife
KY11 9TF
Scotland
Secretary Name | Mr Thomas Allan Blackley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 24 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | Robert Wishart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 1992) |
Role | Company Director |
Correspondence Address | Langside Gate Flat 1/6 266 Camphill Avenue Glasgow G41 3AS Scotland |
Director Name | Mr John Ewan Jeffrey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1993) |
Role | Investment Manager |
Correspondence Address | 6 Kilmany Road Wormit Newport On Tay Fife DD6 8PF Scotland |
Secretary Name | Mr Thomas Allan Blackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | Colin Walter Kilpatrick |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 January 1993) |
Role | Fund Manager |
Correspondence Address | Slipperfield House West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Mr John Gilhooly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 January 2002) |
Role | Company Director |
Correspondence Address | 24 Fountain Road Bergvleit Cape Town 7700 |
Director Name | James Stewart Carracher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1994) |
Role | Investment Manager |
Correspondence Address | 2-2 Thirlestane Road Edinburgh Midlothian EH9 1AN Scotland |
Secretary Name | David Eric Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 32 Inch Keith East Kilbride Glasgow Lanarkshire G74 2JZ Scotland |
Director Name | Van Trucke Investments (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Correspondence Address | Suite 32, Private Bag X12 Tokai Cape Town Western Cape 7866 |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,094 |
Cash | £6,517 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
23 January 2003 | Delivered on: 3 February 2003 Satisfied on: 28 September 2004 Persons entitled: Auchlochlan Developments Limited Classification: Standard security Secured details: The obligations as contained in the missives. Particulars: The subjects registered in the land register of scotland under title number LAN65278. Fully Satisfied |
---|---|
23 January 2003 | Delivered on: 29 January 2003 Satisfied on: 28 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the west of A74 glasgow to carlisle road at teiglum road, lesmahagow, lanark. Fully Satisfied |
16 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
---|---|
10 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Senga Bedford on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Senga Bedford on 25 January 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: townhall business centre 1-11 high road motherwell ML1 3HU (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: townhall business centre 1-11 high road motherwell ML1 3HU (1 page) |
22 February 2005 | Return made up to 25/01/05; full list of members
|
22 February 2005 | Return made up to 25/01/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 September 2004 | Dec mort/charge * (4 pages) |
28 September 2004 | Dec mort/charge * (4 pages) |
28 August 2004 | Dec mort/charge * (4 pages) |
28 August 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
22 January 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 January 2002 | Ad 15/01/02--------- £ si 2394@1=2394 £ ic 70/2464 (2 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Ad 15/01/02--------- £ si 2394@1=2394 £ ic 70/2464 (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (3 pages) |
19 November 2001 | Nc inc already adjusted 03/10/01 (1 page) |
19 November 2001 | Resolutions
|
19 November 2001 | Nc inc already adjusted 03/10/01 (1 page) |
19 November 2001 | Resolutions
|
11 October 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 April 2001 | Return made up to 25/01/01; full list of members; amend (10 pages) |
11 April 2001 | Return made up to 25/01/01; full list of members; amend (10 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 May 2000 | Amended accounts made up to 30 September 1999 (5 pages) |
9 May 2000 | Amended accounts made up to 30 September 1999 (5 pages) |
19 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
24 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
24 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 September 1997 (12 pages) |
24 November 1997 | Full accounts made up to 30 September 1997 (12 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
11 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 July 1996 | Return made up to 25/01/96; full list of members (6 pages) |
4 July 1996 | Return made up to 25/01/96; full list of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 February 1992 | Return made up to 25/01/92; full list of members (6 pages) |
3 February 1992 | Return made up to 25/01/92; full list of members (6 pages) |