Bathgate
West Lothian
EH48 2HU
Scotland
Secretary Name | Mr James Patrick Hemingway |
---|---|
Status | Closed |
Appointed | 24 June 2020(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Eurocentral Motherwell ML1 4WR Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Road Haulier |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Isabella Mason Graham Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2014) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 11 September 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Alloway Ayr KA7 4XA Scotland |
Secretary Name | Miss Helena Anderson |
---|---|
Status | Resigned |
Appointed | 02 February 2018(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Wilson Road Garage Wilsons Road Newhouse Motherwell ML1 5NB Scotland |
Registered Address | First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,142,694 |
Gross Profit | £291,644 |
Net Worth | £437,387 |
Cash | £11,409 |
Current Liabilities | £217,107 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 February 1997 | Delivered on: 4 March 1997 Satisfied on: 1 July 2005 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 |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
21 August 2020 | Registered office address changed from Wilsons Road Garage Newhouse Motherwell ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page) |
24 June 2020 | Appointment of Mr. James Patrick Hemingway as a secretary on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Helena Anderson as a secretary on 24 June 2020 (1 page) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Miss Helena Anderson as a secretary on 2 February 2018 (2 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
27 May 2017 | Satisfaction of charge 2 in full (4 pages) |
27 May 2017 | Satisfaction of charge 2 in full (4 pages) |
24 May 2017 | Registration of charge SC1305970003, created on 23 May 2017 (20 pages) |
24 May 2017 | Registration of charge SC1305970003, created on 23 May 2017 (20 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 April 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 April 2013 | Section 519 (2 pages) |
22 April 2013 | Section 519 (2 pages) |
29 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 March 2009 | Director's change of particulars / samuel anderson / 01/01/2009 (1 page) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / samuel anderson / 01/01/2009 (1 page) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
23 April 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 March 2003 | Return made up to 11/03/03; full list of members
|
17 March 2003 | Return made up to 11/03/03; full list of members
|
10 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members
|
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Return made up to 11/03/02; full list of members
|
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 March 1998 | Return made up to 11/03/98; full list of members
|
17 March 1998 | Return made up to 11/03/98; full list of members
|
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
4 March 1997 | Partic of mort/charge * (6 pages) |
4 March 1997 | Partic of mort/charge * (6 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 April 1991 | Company name changed kerway services LIMITED\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed kerway services LIMITED\certificate issued on 03/04/91 (2 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Resolutions
|
18 March 1991 | Incorporation (18 pages) |
18 March 1991 | Incorporation (18 pages) |