Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director Name | Mr Thomas Steele |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Mr Dale Stuart Zahra |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Mr Gareth David Holmes |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Ms Kate Robinson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(27 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Estimating Director |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Mr Scott Paterson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(27 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(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 | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Holmes |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 October 2009) |
Role | Contractor |
Correspondence Address | 11 Mansefield Ave Cambuslang Glaasgow G72 8NY Scotland |
Secretary Name | Sarah Jean Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 October 2009) |
Role | Typist |
Correspondence Address | 11 Mansefield Ave Cambuslang Glasgow G72 8NY Scotland |
Secretary Name | David Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2014) |
Role | Company Director |
Correspondence Address | 11 Kilmardinning Grove Bearsden Glasgow G61 3NY Scotland |
Director Name | Ms Veronica McQueer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2022) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Mr John McTernan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 2023) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Website | linearuk.com |
---|---|
Telephone | 0141 7736160 |
Telephone region | Glasgow |
Registered Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
120 at £0.01 | Dale Zahra 4.76% Ordinary C |
---|---|
120 at £0.01 | David Langford 4.76% Ordinary A |
120 at £0.01 | Gareth Holmes 4.76% Ordinary D |
120 at £0.01 | John Holmes 4.76% Ordinary F |
120 at £0.01 | Stephen Holmes 4.76% Ordinary B |
120 at £0.01 | Thomas Steele 4.76% Ordinary E |
1000 at £0.01 | Stephen Holmes 39.68% Ordinary |
800 at £0.01 | Rocio Ruiz-nieto 31.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,448 |
Cash | £117,535 |
Current Liabilities | £3,634,408 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (2 months, 3 weeks from now) |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 blairtummock place, glasgow. Outstanding |
---|---|
7 February 2017 | Delivered on: 23 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8-10 blairtummock place, panorama business prk, glasgow. GLA192670. Outstanding |
31 July 2008 | Delivered on: 8 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 27 lonmay place, panorama business village, glasgow. Outstanding |
14 June 2005 | Delivered on: 24 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 kirkhill gardens, cambuslang, glasgow lan 47795. Outstanding |
13 August 2002 | Delivered on: 21 August 2002 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 |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
---|---|
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
23 February 2017 | Registration of charge SC1426700004, created on 7 February 2017 (6 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 December 2015 | Appointment of Mr Dale Stuart Zahra as a director on 23 April 2015 (2 pages) |
8 September 2015 | Appointment of Gareth David Homes as a director on 23 April 2015 (3 pages) |
8 September 2015 | Appointment of Thomas Steele as a director on 23 April 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
29 April 2015 | Termination of appointment of a secretary (1 page) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 April 2014 | Termination of appointment of David Langford as a secretary (1 page) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 June 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
2 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 May 2013 (1 page) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2012 (1 page) |
8 February 2012 | Resolutions
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 5 February 2009
|
7 June 2011 | Statement of capital following an allotment of shares on 5 February 2009
|
7 June 2011 | Statement of capital following an allotment of shares on 5 February 2009
|
7 June 2011 | Statement of capital following an allotment of shares on 5 February 2009
|
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Q Stephen Holmes on 16 February 2011 (2 pages) |
16 December 2010 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 September 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages) |
27 May 2010 | Registered office address changed from 11 Woodside Crescent Glasgow G3 7UL on 27 May 2010 (1 page) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Amended accounts made up to 31 January 2009 (9 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
30 October 2009 | Termination of appointment of John Holmes as a director (2 pages) |
30 October 2009 | Termination of appointment of Sarah Holmes as a secretary (2 pages) |
30 October 2009 | Appointment of David Langford as a secretary (2 pages) |
17 April 2009 | Return made up to 16/02/09; full list of members (10 pages) |
17 April 2009 | Ad 31/01/09\gbp si 8@1=8\gbp ic 10/18\ (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 April 2008 | Gbp ic 110/10\28/03/08\gbp sr 100@1=100\ (2 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (7 pages) |
19 February 2008 | Ad 31/01/08--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 August 2005 | Company name changed J. holmes contractors LTD.\certificate issued on 01/08/05 (2 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | New director appointed (1 page) |
22 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
19 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
21 August 2002 | Partic of mort/charge * (6 pages) |
16 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
14 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
16 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
11 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
19 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
9 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
16 February 1993 | Incorporation (17 pages) |