Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director Name | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Director Name | Ian Hamilton Proudfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Secretary Name | Ian Hamilton Proudfoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Director Name | David John Butchart |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2000) |
Role | Executive |
Correspondence Address | 15 Dean Park Crescent Edinburgh Midlothian EH4 1PH Scotland |
Director Name | James Ross Finnie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 91 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Mr Neil John McKechnie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 34 Mount Frost Gardens Markinch Glenrothes Fife KY7 6JL Scotland |
Secretary Name | Ronald David Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | Mayfield House Tibbermore Perth Perthshire PH1 1QT Scotland |
Director Name | David Edward Woolfall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | F.C.C.A |
Correspondence Address | Kenmar 2 The Feus Auchterarder Perthshire PH3 1EP Scotland |
Secretary Name | James Ross Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 91 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Mr Eamon James Hegarty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 June 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 East Savile Road Edinburgh EH16 5ND Scotland |
Secretary Name | Mr Eamon James Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 June 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 East Savile Road Edinburgh EH16 5ND Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2001) |
Role | Managing Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Telephone | 01592 773977 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | PO Box 24238 Sc132832: Companies House Default Address Edinburgh EH7 9HR Scotland |
---|
Year | 2014 |
---|---|
Turnover | £17,998,000 |
Gross Profit | £2,873,000 |
Net Worth | £2,924,000 |
Cash | £11,000 |
Current Liabilities | £6,104,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 23 July 2016 (overdue) |
---|
10 November 1998 | Delivered on: 18 November 1998 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. Outstanding |
---|---|
29 November 1994 | Delivered on: 5 December 1994 Persons entitled: 3I Group 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 |
13 March 1992 | Delivered on: 26 March 1992 Satisfied on: 23 November 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
13 March 1992 | Delivered on: 18 March 1992 Satisfied on: 23 November 1998 Persons entitled: 3I 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 |
18 January 2022 | Registered office address changed to PO Box 24072, Sc132832: Companies House Default Address, Edinburgh, EH3 1FD on 18 January 2022 (1 page) |
---|---|
10 September 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
10 September 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
10 April 2002 | Notice of receiver's report (11 pages) |
10 April 2002 | Notice of receiver's report (11 pages) |
10 January 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
10 January 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: ashley road southfield industrial estate glenrothes fife KY6 2SE (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 09/07/01; no change of members (8 pages) |
17 July 2001 | Return made up to 09/07/01; no change of members (8 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
20 July 2000 | Return made up to 09/07/00; no change of members
|
20 July 2000 | Return made up to 09/07/00; no change of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 09/07/99; full list of members
|
16 July 1999 | Return made up to 09/07/99; full list of members
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Full group accounts made up to 27 March 1998 (26 pages) |
23 December 1998 | Full group accounts made up to 27 March 1998 (26 pages) |
30 November 1998 | Alterations to a floating charge (10 pages) |
30 November 1998 | Alterations to a floating charge (10 pages) |
23 November 1998 | Dec mort/charge * (8 pages) |
23 November 1998 | Dec mort/charge * (8 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Dec mort/charge * (2 pages) |
19 November 1998 | Alterations to a floating charge (10 pages) |
19 November 1998 | Alterations to a floating charge (10 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Return made up to 09/07/98; full list of members (7 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Return made up to 09/07/98; full list of members (7 pages) |
21 January 1998 | Full group accounts made up to 28 March 1997 (27 pages) |
21 January 1998 | Full group accounts made up to 28 March 1997 (27 pages) |
17 July 1997 | £ sr 100650@1 30/11/96 (1 page) |
17 July 1997 | Return made up to 09/07/97; change of members (5 pages) |
17 July 1997 | £ sr 100650@1 30/11/96 (1 page) |
17 July 1997 | Return made up to 09/07/97; change of members (5 pages) |
12 August 1996 | £ ic 1838572/1138572 31/07/95 £ sr 700000@1=700000 (1 page) |
12 August 1996 | Return made up to 09/07/96; full list of members (7 pages) |
12 August 1996 | £ ic 1838572/1138572 31/07/95 £ sr 700000@1=700000 (1 page) |
12 August 1996 | Return made up to 09/07/96; full list of members (7 pages) |
10 July 1996 | Full group accounts made up to 29 March 1996 (25 pages) |
10 July 1996 | Full group accounts made up to 29 March 1996 (25 pages) |
14 December 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
14 December 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
20 October 1995 | Alterations to a floating charge (22 pages) |
20 October 1995 | Alterations to a floating charge (22 pages) |
20 October 1995 | Alterations to a floating charge (22 pages) |
20 October 1995 | Alterations to a floating charge (22 pages) |
21 June 1995 | Alterations to a floating charge (16 pages) |
21 June 1995 | Alterations to a floating charge (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
25 August 1994 | Full group accounts made up to 1 April 1994 (25 pages) |
25 August 1994 | Full group accounts made up to 1 April 1994 (25 pages) |
25 August 1994 | Full group accounts made up to 1 April 1994 (25 pages) |
9 July 1991 | Incorporation (18 pages) |
9 July 1991 | Incorporation (18 pages) |