Bathgate
West Lothian
EH48 2QN
Scotland
Director Name | Mr Neil David Robertson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Raha Lavasaney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 77 Broughton Street Edinburgh Midlothian EH1 3RJ Scotland |
Secretary Name | Stuart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 77a Broughton Street Edinburgh Lothian EH1 3RJ Scotland |
Director Name | Harry John Scott Bond |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 January 2003) |
Role | Accountant |
Correspondence Address | 267 St Johns Road Edinburgh Midlothian EH12 7XD Scotland |
Director Name | William Stewart Caine |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 January 2003) |
Role | Engineer |
Correspondence Address | 44 Greenbank Road Edinburgh Midlothian EH10 5RY Scotland |
Secretary Name | Harry John Scott Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 267 St Johns Road Edinburgh Midlothian EH12 7XD Scotland |
Director Name | Mr Alexander Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 1993) |
Role | Engineer |
Correspondence Address | 19 Mansewood Crescent Whitburn Bathgate West Lothian EH47 8HA Scotland |
Secretary Name | Alan Kennedy McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 9 Mariner Road Falkirk Stirlingshire FK1 4JT Scotland |
Website | gheng.co.uk |
---|
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
2.6k at £1 | Christina Robertson 28.89% Ordinary |
---|---|
2.6k at £1 | David Aitken Robertson 28.89% Ordinary |
1.9k at £1 | Julie Mckenzie 21.11% Ordinary |
1.9k at £1 | Neil Robertson 21.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,124 |
Cash | £20,107 |
Current Liabilities | £118,612 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 1 January 2021 (overdue) |
29 November 1993 | Delivered on: 10 December 1993 Persons entitled: Harry John Scott Bond 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 |
---|---|
29 November 1993 | Delivered on: 10 December 1993 Persons entitled: William Stewart Caine 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 |
29 November 1993 | Delivered on: 10 December 1993 Persons entitled: David Aitken Robertson 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 |
10 August 1992 | Delivered on: 19 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Appointment of Mr Neil David Robertson as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Alan Kennedy Mckenzie as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr Neil David Robertson as a director on 1 January 2015 (2 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr David Aitken Robertson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr David Aitken Robertson on 1 December 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 14 west craigs industrial esatate turnhouse road edinburgh EH12 0BD (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
18 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (13 pages) |
2 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |