Bearsden
Glasgow
G61 2LU
Scotland
Director Name | Ethna Elizabeth Monaghan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 60 Speirs Road Bearsden Glasgow G61 2LU Scotland |
Secretary Name | Vincent Sanderson Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2006(14 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Speirs Road Bearsden Glasgow G61 2LU Scotland |
Director Name | Iain Charles Farquhar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Engineers Merchant |
Country of Residence | Scotland |
Correspondence Address | Airlie Dykes Eglinton Terrace Skelmorlie PA17 5EP Scotland |
Director Name | Duncan Small Paterson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Southfield Avenue Paisley Renfrewshire PA2 8BY Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Iain Charles Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlie Dykes Eglinton Terrace Skelmorlie PA17 5EP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Shaun McGarvey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 2006) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | 1 Linndale Drive Castlemilk Lanarkshire G45 0QE Scotland |
Website | dbfluid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 233007 |
Telephone region | East Kilbride |
Registered Address | Unit 6 Centre Point 63b Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
14k at £1 | Vincent Sanderson Monaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,291 |
Cash | £44,591 |
Current Liabilities | £51,051 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 2 days from now) |
18 May 2017 | Delivered on: 8 June 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
2 December 1998 | Delivered on: 11 December 1998 Satisfied on: 13 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 December 1995 | Delivered on: 8 January 1996 Satisfied on: 4 February 2010 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 flakefield & adjacent car parking area,college milton industrial estate,east kilbride. Fully Satisfied |
7 December 1995 | Delivered on: 21 December 1995 Satisfied on: 3 June 1999 Persons entitled: British Steel (Industry) Limited 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 |
20 November 1995 | Delivered on: 29 November 1995 Satisfied on: 22 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 flakefield place,college milton,east kilbride. Fully Satisfied |
29 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 July 2022 | Satisfaction of charge SC1317810006 in full (1 page) |
13 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 December 2017 | Registered office address changed from 16 Flakefield East Kilbride Glasgow G74 1PF to Unit 6 Centre Point 63B Montrose Avenue Hillington Park Glasgow G52 4LA on 14 December 2017 (1 page) |
8 June 2017 | Registration of charge SC1317810006, created on 18 May 2017 (8 pages) |
8 June 2017 | Registration of charge SC1317810006, created on 18 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
13 May 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Director's details changed for Vincent Sanderson Monaghan on 31 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Vincent Sanderson Monaghan on 31 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Ethna Elizabeth Monaghan on 31 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Ethna Elizabeth Monaghan on 31 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
13 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 01/05/06; full list of members (8 pages) |
8 August 2006 | Return made up to 01/05/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
15 March 2002 | £ ic 21000/14000 05/03/02 £ sr 7000@1=7000 (1 page) |
15 March 2002 | £ ic 21000/14000 05/03/02 £ sr 7000@1=7000 (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 June 1999 | Dec mort/charge * (4 pages) |
3 June 1999 | Dec mort/charge * (4 pages) |
13 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 December 1998 | Partic of mort/charge * (5 pages) |
11 December 1998 | Partic of mort/charge * (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 July 1997 | Ad 01/08/95--------- £ si 20880@1 (2 pages) |
8 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
8 July 1997 | £ nc 10000/30000 01/08/95 (1 page) |
8 July 1997 | Ad 01/08/95--------- £ si 20880@1 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | £ nc 10000/30000 01/08/95 (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 September 1996 | Return made up to 13/05/96; full list of members (7 pages) |
16 September 1996 | Return made up to 13/05/96; full list of members (7 pages) |
20 February 1996 | Alterations to a floating charge (10 pages) |
20 February 1996 | Alterations to a floating charge (10 pages) |
8 January 1996 | Partic of mort/charge * (7 pages) |
8 January 1996 | Partic of mort/charge * (7 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 November 1995 | Partic of mort/charge * (3 pages) |
29 November 1995 | Partic of mort/charge * (3 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 3 hawbank road college milton east kilbride G74 5EU (1 page) |
30 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 3 hawbank road college milton east kilbride G74 5EU (1 page) |
30 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
13 May 1991 | Incorporation (17 pages) |
13 May 1991 | Incorporation (17 pages) |