Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Secretary Name | Mr David Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Caroline Faye Hamilton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Gavin Langskaill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Leona Langskaill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Scotland |
Country of Residence | Director |
Correspondence Address | Unit 16 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Douglas Sharp Wilkie Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rhindmuir Grove Baillieston Glasgow G69 6NE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Sarah Cooper Collins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 31 October 2012) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Rhindmur Grove Baillieston Glasgow G69 6ME Scotland |
Website | danddstainless.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 434325 |
Telephone region | Bathgate |
Registered Address | Unit 16 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
17k at £1 | David Hamilton 55.00% Ordinary |
---|---|
13.9k at £1 | Caroline Faye Hamilton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,980 |
Cash | £673,081 |
Current Liabilities | £838,304 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
17 January 1991 | Delivered on: 22 January 1991 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 |
---|---|
31 October 1990 | Delivered on: 7 November 1990 Satisfied on: 11 February 1992 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 |
17 October 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
10 January 2023 | Termination of appointment of Gavin Langskaill as a director on 16 December 2022 (1 page) |
1 November 2022 | Appointment of Mr Aidan Dean as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Leona Langskaill as a director on 31 October 2022 (1 page) |
17 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
13 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
14 September 2020 | Amended micro company accounts made up to 31 October 2019 (4 pages) |
4 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Director's details changed for Mr David Hamilton on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Caroline Faye Hamilton on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Mr David Hamilton on 21 October 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Appointment of Leona Langskaill as a director on 30 December 2016 (3 pages) |
4 January 2017 | Appointment of Leona Langskaill as a director on 30 December 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 February 2016 | Appointment of Gavin Langskaill as a director on 1 January 2016 (3 pages) |
4 February 2016 | Appointment of Gavin Langskaill as a director on 1 January 2016 (3 pages) |
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Resolutions
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
8 January 2014 | Termination of appointment of Douglas Collins as a director (2 pages) |
8 January 2014 | Termination of appointment of Douglas Collins as a director (2 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (7 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
1 November 2012 | Termination of appointment of Sarah Collins as a director (2 pages) |
1 November 2012 | Termination of appointment of Sarah Collins as a director (2 pages) |
10 October 2012 | Director's details changed for Sarah Cooper Collins on 1 November 2011 (2 pages) |
10 October 2012 | Director's details changed for Sarah Cooper Collins on 1 November 2011 (2 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Director's details changed for Sarah Cooper Collins on 1 November 2011 (2 pages) |
17 September 2012 | Registered office address changed from C/O C/O Colin Anderson Accountancy 21 Locher Place Coatbridge Lanarkshire ML5 4FL United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from C/O C/O Colin Anderson Accountancy 21 Locher Place Coatbridge Lanarkshire ML5 4FL United Kingdom on 17 September 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 October 2010 | Director's details changed for Douglas Sharp Wilkie Collins on 26 September 2010 (2 pages) |
11 October 2010 | Registered office address changed from 21 Locher Place Coatbridge Lanarkshire ML5 4FL on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed for Douglas Sharp Wilkie Collins on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Caroline Faye Hamilton on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for David Hamilton on 26 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Registered office address changed from 21 Locher Place Coatbridge Lanarkshire ML5 4FL on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed for Sarah Cooper Collins on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for David Hamilton on 26 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Caroline Faye Hamilton on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Sarah Cooper Collins on 26 September 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 50 orchard street hamilton strathclyde ML3 6PB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 50 orchard street hamilton strathclyde ML3 6PB (1 page) |
19 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members
|
6 October 2005 | Return made up to 26/09/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
1 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 September 2003 | Return made up to 26/09/03; full list of members (9 pages) |
27 September 2003 | Return made up to 26/09/03; full list of members (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 September 2002 | Return made up to 26/09/02; full list of members (9 pages) |
23 September 2002 | Return made up to 26/09/02; full list of members (9 pages) |
27 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: unit 16 nettlehill road houstoun industrial estate livingston EH54 5DL (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: unit 16 nettlehill road houstoun industrial estate livingston EH54 5DL (1 page) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 October 2000 | Return made up to 26/09/00; full list of members
|
23 October 2000 | Return made up to 26/09/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
5 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
5 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
24 September 1998 | Return made up to 26/09/98; no change of members
|
24 September 1998 | Return made up to 26/09/98; no change of members
|
13 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
22 September 1997 | Return made up to 26/09/97; no change of members
|
22 September 1997 | Return made up to 26/09/97; no change of members
|
27 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 October 1996 | Return made up to 26/09/96; full list of members
|
10 October 1996 | Return made up to 26/09/96; full list of members
|
30 March 1996 | Registered office changed on 30/03/96 from: 50 orchard street hamilton ML3 6PB (1 page) |
30 March 1996 | Registered office changed on 30/03/96 from: 50 orchard street hamilton ML3 6PB (1 page) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 26/09/95; no change of members (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 26/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 September 1990 | Incorporation (16 pages) |
26 September 1990 | Incorporation (16 pages) |