Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director Name | Mr Stephen Robert Purkis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2016(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr Robert Walter Stewart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2016(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Alexander Torrance |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 52 Southburn Road Airdrie Lanarkshire ML6 9AD Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Samuel Tennent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 18 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland |
Secretary Name | Christine Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 1993) |
Role | Solicitor |
Correspondence Address | 9 Fir Road Doune Perthshire FK16 6HU Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 December 2016) |
Role | Motor Trader |
Country of Residence | Scotland |
Correspondence Address | 30 Mote Hill Hamilton ML3 6EF Scotland |
Secretary Name | Angelina Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 April 2010) |
Role | Secretary |
Correspondence Address | 30 Mote Hill Hamilton ML3 6EF Scotland |
Secretary Name | Kevin James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Secretary Name | Mr Craig Rattray |
---|---|
Status | Resigned |
Appointed | 25 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Website | www.ford.co.uk |
---|---|
Telephone | 01236 749889 |
Telephone region | Coatbridge |
Registered Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 7 other UK companies use this postal address |
66k at £1 | Tom Vehicle Rental LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2012 | Delivered on: 29 February 2012 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 October 2011 | Delivered on: 2 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 September 2010 | Delivered on: 30 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 March 2000 | Delivered on: 6 April 2000 Satisfied on: 1 March 2011 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 |
6 September 1991 | Delivered on: 11 September 1991 Satisfied on: 10 April 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 |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
6 January 2017 | Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Robert Walter Stewart as a director on 12 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Robert Walter Stewart as a director on 12 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
9 September 2015 | Full accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (9 pages) |
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for Mr James Gerard Raffery on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr James Gerard Raffery on 1 April 2013 (2 pages) |
26 April 2013 | Appointment of Mr James Gerard Raffery as a director (2 pages) |
26 April 2013 | Director's details changed for Mr James Gerard Raffery on 1 April 2013 (2 pages) |
26 April 2013 | Appointment of Mr James Gerard Raffery as a director (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 August 2012 | Termination of appointment of Craig Rattray as a secretary (1 page) |
28 August 2012 | Termination of appointment of Craig Rattray as a secretary (1 page) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Alterations to floating charge 4 (6 pages) |
12 March 2012 | Alterations to floating charge 3 (6 pages) |
12 March 2012 | Alterations to floating charge 4 (6 pages) |
12 March 2012 | Alterations to floating charge 3 (6 pages) |
7 March 2012 | Alterations to floating charge 5 (5 pages) |
7 March 2012 | Alterations to floating charge 5 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 January 2012 | Appointment of Mr Craig Rattray as a secretary (1 page) |
26 January 2012 | Termination of appointment of Kevin Johnston as a secretary (1 page) |
26 January 2012 | Appointment of Mr Craig Rattray as a secretary (1 page) |
26 January 2012 | Termination of appointment of Kevin Johnston as a secretary (1 page) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2010 | Appointment of Kevin James Johnston as a secretary (3 pages) |
27 April 2010 | Termination of appointment of Angelina Rafferty as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Angelina Rafferty as a secretary (2 pages) |
27 April 2010 | Appointment of Kevin James Johnston as a secretary (3 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 October 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 52 southburn road, airdrie ML6 9AD (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 52 southburn road airdrie ML6 9AD (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members
|
2 April 2001 | Return made up to 22/03/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 April 2000 | Partic of mort/charge * (5 pages) |
6 April 2000 | Partic of mort/charge * (5 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 March 1998 | Return made up to 18/03/98; change of members (6 pages) |
26 March 1998 | Return made up to 18/03/98; change of members (6 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 June 1997 | Ad 19/05/97--------- £ si 16000@1=16000 £ ic 50000/66000 (2 pages) |
20 June 1997 | Ad 19/05/97--------- £ si 16000@1=16000 £ ic 50000/66000 (2 pages) |
14 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
3 November 1995 | Ad 19/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 November 1995 | Ad 19/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | £ nc 1000/100900 19/10/95 (1 page) |
3 November 1995 | £ nc 1000/100900 19/10/95 (1 page) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 May 1994 | Return made up to 18/03/94; full list of members (6 pages) |
19 May 1994 | Return made up to 18/03/94; full list of members (6 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
22 November 1993 | Director resigned;new director appointed (2 pages) |
22 November 1993 | Director resigned;new director appointed (2 pages) |
27 August 1993 | Return made up to 18/03/93; no change of members (6 pages) |
27 August 1993 | Return made up to 18/03/93; no change of members (6 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (9 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (9 pages) |
28 April 1992 | Return made up to 18/03/92; full list of members (6 pages) |
28 April 1992 | Return made up to 18/03/92; full list of members (6 pages) |
17 September 1991 | Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1991 | Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1991 | Incorporation (17 pages) |
18 March 1991 | Incorporation (17 pages) |