Uddingston
Lanarkshire
G71 7LY
Scotland
Secretary Name | Keith William Burrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, 3 Springfield Avenue Uddingston Lanarkshire G71 7LY Scotland |
Director Name | William Stuart Tulloch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(15 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gaffney Gardens Haddington East Lothian EH41 3DJ Scotland |
Director Name | Mrs Agnes Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Springfield Avenue Uddingston Glasgow G71 7LY Scotland |
Director Name | Miss Fiona Burrell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Springfield Avenue Uddingston Glasgow G71 7LY Scotland |
Director Name | Mr Stuart Burrell |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Springfield Avenue Uddingston Glasgow G71 7LY Scotland |
Director Name | Michael Edward Rooney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Viewforth Markinch Fife KY7 6NY Scotland |
Director Name | Brian Crookston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Cardoun Cottage Edentown Ladybank Fife KY15 7UH Scotland |
Secretary Name | Michael Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Croft House Croft Road Markinch Glenrothes Fife KY7 6EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Young & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2001) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Website | www.procladdscotland.co.uk |
---|---|
Telephone | 0845 1808000 |
Telephone region | Unknown |
Registered Address | 8 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | £851,632 |
Cash | £240,451 |
Current Liabilities | £1,096,824 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Brian Crookston Classification: A registered charge Outstanding |
---|---|
8 September 2009 | Delivered on: 9 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The auld kirk westburn road newton brae lan 130372. Outstanding |
22 June 2001 | Delivered on: 3 July 2001 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. Outstanding |
2 April 1996 | Delivered on: 16 April 1996 Satisfied on: 13 November 2002 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 |
22 October 1992 | Delivered on: 4 November 1992 Satisfied on: 16 April 2002 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
12 March 2021 | Appointment of Miss Fiona Burrell as a director on 11 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Stuart Burrell as a director on 11 March 2021 (2 pages) |
12 March 2021 | Appointment of Mrs Agnes Burrell as a director on 11 March 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
17 April 2020 | Satisfaction of charge SC1358010005 in full (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for William Stuart Tulloch on 1 August 2019 (2 pages) |
9 January 2019 | Director's details changed for Keith William Burrell on 9 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Director's details changed for Keith William Burrell on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for William Stuart Tulloch on 9 January 2019 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Change of share class name or designation (2 pages) |
17 March 2017 | Change of share class name or designation (2 pages) |
17 March 2017 | Resolutions
|
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 September 2015 | Registered office address changed from Unit C1, Newark Road South Eastfield Business Park Glenrothes Fife KY7 4NS to 8 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire ML3 0FD on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Unit C1, Newark Road South Eastfield Business Park Glenrothes Fife KY7 4NS to 8 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire ML3 0FD on 16 September 2015 (1 page) |
11 June 2015 | Termination of appointment of Brian Crookston as a director on 21 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Brian Crookston as a director on 21 May 2015 (1 page) |
9 June 2015 | Alterations to floating charge SC1358010005 (18 pages) |
9 June 2015 | Alterations to floating charge SC1358010005 (18 pages) |
5 June 2015 | Alterations to floating charge 3 (18 pages) |
5 June 2015 | Alterations to floating charge 3 (18 pages) |
3 June 2015 | Purchase of own shares. (4 pages) |
3 June 2015 | Purchase of own shares. (4 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
3 June 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
22 May 2015 | Registration of charge SC1358010005, created on 21 May 2015 (12 pages) |
22 May 2015 | Registration of charge SC1358010005, created on 21 May 2015 (12 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
18 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 January 2010 | Director's details changed for Keith William Burrell on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Keith William Burrell on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for William Stuart Tulloch on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Brian Crookston on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Brian Crookston on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for William Stuart Tulloch on 31 December 2009 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | New director appointed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: gilliland & company chartered accountants 216 west george street glasgow G2 2PQ (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: gilliland & company chartered accountants 216 west george street glasgow G2 2PQ (1 page) |
10 January 2006 | Accounting reference date extended from 30/04/05 to 31/10/05 (2 pages) |
10 January 2006 | Accounting reference date extended from 30/04/05 to 31/10/05 (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members
|
10 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
17 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 July 2001 | Partic of mort/charge * (5 pages) |
3 July 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 10-12 pentland court saltire centre glenrothes fife KY6 2DA (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 10-12 pentland court saltire centre glenrothes fife KY6 2DA (1 page) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 6 pentland court glenrothes fife KY6 2DA (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 6 pentland court glenrothes fife KY6 2DA (1 page) |
25 February 1997 | Return made up to 31/12/96; no change of members
|
25 February 1997 | Return made up to 31/12/96; no change of members
|
22 October 1996 | Memorandum and Articles of Association (9 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Memorandum and Articles of Association (9 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
9 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 April 1996 | Partic of mort/charge * (3 pages) |
16 April 1996 | Partic of mort/charge * (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 February 1992 | Ad 29/01/92--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
3 February 1992 | Ad 29/01/92--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
31 December 1991 | Incorporation (16 pages) |
31 December 1991 | Incorporation (16 pages) |