Airdrie
ML6 9SE
Scotland
Director Name | Mr Steven Cairns |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Group Managing Director |
Country of Residence | Scotland |
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 | 29 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Carruthers O Rourke |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 1 Richmond Court Dundee Angus DD2 1BF Scotland |
Secretary Name | Pauline Ann Colgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | 144 Falcon Brae Enburn Livingston |
Director Name | Charles Alexander Mackintosh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1994) |
Role | Administrative Controller |
Correspondence Address | 13 Bankton Drive Muirston West Lothian EH54 9EH Scotland |
Director Name | Mr David John Park |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Murieston Park Livingston West Lothian EH54 9DU Scotland |
Secretary Name | Susan Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1997) |
Role | Company Director |
Correspondence Address | 42b Stoneyflatts Crescent South Queensferry West Lothian EH30 9XY Scotland |
Secretary Name | John Carruthers O Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 1 Richmond Court Dundee Angus DD2 1BF Scotland |
Director Name | John Noel Little |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2001) |
Role | Business Consultant |
Correspondence Address | Dunosdale 22 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Secretary Name | Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 1 Longford Forth S Lanarkshire ML11 8BG Scotland |
Director Name | Allistair Colin Munro |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir Road Houston Ind Est Livingston W Lothian EH54 5DR Scotland |
Director Name | Mr Andrew Lamond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Avenue Edinburgh EH4 6AW Scotland |
Secretary Name | Lisa Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 2 Murieston Mews Livingston EH54 9HS Scotland |
Secretary Name | Mr Barry Hynd |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2010) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Muir Road Houston Ind Est Livingston W Lothian EH54 5DR Scotland |
Director Name | Mr Martin Shaw |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir Road Houston Ind Est Livingston W Lothian EH54 5DR Scotland |
Website | mvcommercial.co.uk |
---|
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 |
100 at £1 | Mr Thomas John O'rourke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,961,433 |
Gross Profit | £645,675 |
Net Worth | £4,388,244 |
Cash | £21,943 |
Current Liabilities | £7,726,723 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
14 March 2008 | Delivered on: 29 March 2008 Satisfied on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
28 August 2006 | Delivered on: 31 August 2006 Satisfied on: 6 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 13A nasmyth square houston industrial estate livingston MID92911. Fully Satisfied |
10 November 2003 | Delivered on: 1 December 2003 Satisfied on: 6 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at muir road/uphall station road, houston industrial estate, livingston WLN25981. Fully Satisfied |
17 October 2003 | Delivered on: 24 October 2003 Satisfied on: 7 February 2009 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 |
15 January 2003 | Delivered on: 5 February 2003 Satisfied on: 18 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site or car park at muir road/uphall station road, houston industrial estate, livingston, west lothian--title number WLN25981. Fully Satisfied |
15 January 2003 | Delivered on: 5 February 2003 Satisfied on: 29 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on south east side of nettlehill road, houston industrial estate, livingston, west lothian--title number WLN28897. Fully Satisfied |
5 December 1991 | Delivered on: 11 December 1991 Satisfied on: 29 March 2008 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 |
17 October 2005 | Delivered on: 22 October 2005 Persons entitled: Scania Finance Great Britain Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The sub hire agreements and all rights and payments due under the sub-hire agreements etc. Outstanding |
7 June 2004 | Delivered on: 9 June 2004 Persons entitled: Man Financial Services PLC 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 |
14 February 2023 | Delivered on: 27 February 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
11 November 2022 | Delivered on: 30 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land edged red on the plan attached to the conveyance dated 14 june 1975 and made between john william greenland (1) and douglas john richard pirie (2) (the conveyance) and the land on the east side of chequers hill flamstead land registry title number: the conveyance and HD248512. Outstanding |
24 January 2020 | Delivered on: 11 February 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 10A newpark road, bellsquarry, livingston, EH54 9AE, being the subjects coloured pink on the plan annexed and executed as relative to the standard security, which subjects comprise (first) the subjects more particularly described in feu disposition by apex construction group limited in favour of walter henry vineyard and mrs mary carmichael vineyard dated 22 august 1988 and recorded in the division of the general register of sasines applicable to the county of midlothian on 10 february 1989, but excepting therefrom that strip of ground at newpark road, bellsquarry, more particularly described in and shown delineated and outlined in green on the plan annexed and executed as relative to deed of excambion between frederick maurice jeffery and mrs joan waltham jeffery and the aforementioned walter henry vineyard and mrs mary carmichael vineyard dated 02 and 26 november and recorded in the said division of the general register of sasines on 08 december, both months in the year 1989; and (second) that triangular plot of ground situated at newpark road, bellsquarry, aforesaid, particularly described in and shown delineated and outlined in red on the said plan annexed and executed as relative to the deed of excambion dated and recorded as aforesaid. Outstanding |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects being the area of ground at brownsburn industrial estate, airdrie, LAN200233. Outstanding |
23 January 2019 | Delivered on: 11 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects on the north side of brownsburn road, airdrie, LAN31427. Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 13A naysmyth squaare, houston industrial estate, livingston. MID92911. Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: East of muir road, houston industrial estate, livingston and on the west of uphall station road, pumpherston. WLN25981. Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Standard security over 13A nasmyth square, houston industrial estate, livingston. Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Standard security over 1 muir road, houston industrial estate, livingston. Outstanding |
25 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Commercial premises at watling street, flamstead, st albans. Title number HD531453. Outstanding |
5 March 2015 | Delivered on: 12 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Robinson R44 raven ii. Registration no. G-itor. Serial no: 11498. year of manufacture 2006. Outstanding |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13A nasmyth square, houston industrial estate, livingston. Outstanding |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at muir road, houston industrial estate, livingston. Outstanding |
30 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
27 February 2023 | Registration of charge SC1347140027, created on 14 February 2023 (35 pages) |
30 January 2023 | Group of companies' accounts made up to 30 June 2022 (46 pages) |
30 November 2022 | Registration of charge SC1347140026, created on 11 November 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
7 November 2022 | Change of details for Thomas John O'rourke as a person with significant control on 6 April 2016 (2 pages) |
6 November 2022 | Director's details changed for Mr Steven Cairns on 28 October 2022 (2 pages) |
28 February 2022 | Group of companies' accounts made up to 30 June 2021 (41 pages) |
11 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
21 December 2020 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
21 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
12 February 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
11 February 2020 | Registration of charge SC1347140025, created on 24 January 2020 (13 pages) |
27 January 2020 | Registration of charge SC1347140024, created on 24 January 2020 (8 pages) |
24 December 2019 | Registration of charge SC1347140023, created on 23 December 2019 (12 pages) |
13 December 2019 | Change of details for Thomas John O'rourke as a person with significant control on 13 December 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
30 September 2019 | Registration of charge SC1347140022, created on 27 September 2019 (20 pages) |
1 April 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Resolutions
|
21 March 2019 | Director's details changed for Mr Thomas John O'rourke on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Steven Cairns on 21 March 2019 (2 pages) |
13 February 2019 | Registration of charge SC1347140021, created on 8 February 2019 (8 pages) |
11 February 2019 | Registration of charge SC1347140020, created on 23 January 2019 (8 pages) |
8 February 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
10 December 2018 | Registered office address changed from Muir Road Houston Ind Est Livingston W Lothian EH54 5DR to Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE on 10 December 2018 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 February 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Thomas John O'rourke on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Thomas John O'rourke on 14 September 2017 (2 pages) |
10 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
10 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
28 July 2016 | Satisfaction of charge 10 in full (1 page) |
28 July 2016 | Satisfaction of charge 11 in full (1 page) |
28 July 2016 | Satisfaction of charge 10 in full (1 page) |
28 July 2016 | Satisfaction of charge 11 in full (1 page) |
9 March 2016 | Registration of charge SC1347140019, created on 7 March 2016 (8 pages) |
9 March 2016 | Registration of charge SC1347140018, created on 7 March 2016 (8 pages) |
9 March 2016 | Registration of charge SC1347140018, created on 7 March 2016 (8 pages) |
9 March 2016 | Registration of charge SC1347140019, created on 7 March 2016 (8 pages) |
2 February 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
2 February 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 April 2015 | Registration of charge SC1347140017, created on 31 March 2015 (8 pages) |
10 April 2015 | Registration of charge SC1347140017, created on 31 March 2015 (8 pages) |
10 April 2015 | Registration of charge SC1347140016, created on 31 March 2015 (8 pages) |
10 April 2015 | Registration of charge SC1347140016, created on 31 March 2015 (8 pages) |
9 April 2015 | Alterations to a floating charge (21 pages) |
9 April 2015 | Alterations to a floating charge (21 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Registration of charge SC1347140015, created on 25 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC1347140015, created on 25 March 2015 (8 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
12 March 2015 | Registration of charge SC1347140014, created on 5 March 2015 (19 pages) |
12 March 2015 | Registration of charge SC1347140014, created on 5 March 2015 (19 pages) |
12 March 2015 | Registration of charge SC1347140014, created on 5 March 2015 (19 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (25 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (25 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 July 2014 | Registration of charge SC1347140013, created on 23 July 2014 (10 pages) |
30 July 2014 | Registration of charge SC1347140013, created on 23 July 2014 (10 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 October 2013 | Full accounts made up to 30 June 2013 (22 pages) |
3 October 2013 | Full accounts made up to 30 June 2013 (22 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
31 October 2012 | Termination of appointment of Martin Shaw as a director (1 page) |
31 October 2012 | Termination of appointment of Martin Shaw as a director (1 page) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Appointment of Mr Martin Shaw as a director (2 pages) |
3 June 2011 | Appointment of Mr Martin Shaw as a director (2 pages) |
31 May 2011 | Section 519 (1 page) |
31 May 2011 | Section 519 (1 page) |
16 December 2010 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
16 December 2010 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
7 April 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
15 February 2010 | Termination of appointment of Barry Hynd as a secretary (1 page) |
15 February 2010 | Termination of appointment of Barry Hynd as a secretary (1 page) |
20 January 2010 | Termination of appointment of Allistair Munro as a director (1 page) |
20 January 2010 | Termination of appointment of Allistair Munro as a director (1 page) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Allistair Colin Munro on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Thomas John O'rourke on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Thomas John O'rourke on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Allistair Colin Munro on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Barry Hynd on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Barry Hynd on 1 November 2009 (1 page) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Thomas John O'rourke on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Steven Cairns on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Steven Cairns on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Steven Cairns on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Allistair Colin Munro on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Barry Hynd on 1 November 2009 (1 page) |
11 May 2009 | Appointment terminated director andrew lamond (1 page) |
11 May 2009 | Appointment terminated director andrew lamond (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 September 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
18 September 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
1 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
28 November 2007 | Auditor's resignation (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (1 page) |
3 August 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
3 August 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
6 December 2006 | Return made up to 29/10/06; full list of members (8 pages) |
6 December 2006 | Return made up to 29/10/06; full list of members (8 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Dec mort/charge * (2 pages) |
18 August 2006 | Dec mort/charge * (2 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 April 2005 | Company name changed mv self drive LTD.\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed mv self drive LTD.\certificate issued on 26/04/05 (2 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 June 2004 | Partic of mort/charge * (6 pages) |
9 June 2004 | Partic of mort/charge * (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 December 2003 | Partic of mort/charge * (5 pages) |
1 December 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: muir road houstoun industrial estate livingston EH54 5DR (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: muir road houstoun industrial estate livingston EH54 5DR (1 page) |
24 October 2003 | Partic of mort/charge * (9 pages) |
24 October 2003 | Partic of mort/charge * (9 pages) |
16 October 2003 | Return made up to 29/10/03; full list of members
|
16 October 2003 | Return made up to 29/10/03; full list of members
|
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
5 February 2003 | Partic of mort/charge * (8 pages) |
5 February 2003 | Partic of mort/charge * (8 pages) |
5 February 2003 | Partic of mort/charge * (7 pages) |
5 February 2003 | Partic of mort/charge * (7 pages) |
21 January 2003 | Return made up to 29/10/02; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 January 2003 | Return made up to 29/10/02; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 December 2002 | Memorandum and Articles of Association (6 pages) |
17 December 2002 | Memorandum and Articles of Association (6 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
19 August 2002 | Company name changed euro hiredrive LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed euro hiredrive LIMITED\certificate issued on 19/08/02 (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 March 2002 | Return made up to 29/10/01; full list of members; amend
|
15 March 2002 | Return made up to 29/10/01; full list of members; amend
|
5 February 2002 | Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston EH54 8QZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston west lothian EH54 8QZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston EH54 8QZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston west lothian EH54 8QZ (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 29/10/01; full list of members
|
30 January 2002 | Return made up to 29/10/01; full list of members
|
21 January 2002 | Company name changed autoselect (GB) LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed autoselect (GB) LIMITED\certificate issued on 21/01/02 (2 pages) |
11 July 2001 | Return made up to 29/10/00; full list of members (6 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 29/10/00; full list of members (6 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
27 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 July 2000 | Accounting reference date extended from 30/11/99 to 31/05/00 (1 page) |
24 July 2000 | Accounting reference date extended from 30/11/99 to 31/05/00 (1 page) |
9 June 2000 | Return made up to 29/10/99; full list of members (7 pages) |
9 June 2000 | Return made up to 29/10/99; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 October 1999 | Company name changed A. kelly (edinburgh) LTD.\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed A. kelly (edinburgh) LTD.\certificate issued on 20/10/99 (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 70 jane street edinburgh EH6 5HG (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 70 jane street edinburgh EH6 5HG (1 page) |
24 February 1999 | Return made up to 29/10/98; full list of members (8 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 29/10/98; full list of members (8 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
9 April 1998 | Return made up to 29/10/97; no change of members (4 pages) |
9 April 1998 | Return made up to 29/10/97; no change of members (4 pages) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 November 1996 | Return made up to 29/10/96; no change of members
|
4 November 1996 | Return made up to 29/10/96; no change of members
|
26 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
6 February 1996 | Return made up to 29/10/95; full list of members
|
6 February 1996 | Return made up to 29/10/95; full list of members
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 November 1994 | Return made up to 29/10/94; change of members (6 pages) |
14 November 1994 | Return made up to 29/10/94; change of members (6 pages) |
11 January 1994 | Return made up to 29/10/93; full list of members (8 pages) |
11 January 1994 | Return made up to 29/10/93; full list of members (8 pages) |
13 December 1993 | Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1993 | Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1993 | Return made up to 29/10/92; full list of members
|
4 March 1993 | Return made up to 29/10/92; full list of members
|
11 December 1991 | Partic of mort/charge 159 (3 pages) |
11 December 1991 | Partic of mort/charge 159 (3 pages) |
25 November 1991 | Company name changed spellway LIMITED\certificate issued on 26/11/91 (2 pages) |
25 November 1991 | Company name changed spellway LIMITED\certificate issued on 26/11/91 (2 pages) |
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
29 October 1991 | Incorporation (18 pages) |
29 October 1991 | Incorporation (18 pages) |