4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Secretary Name | Miss Julie Anne Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 September 2018) |
Role | Secretary |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Stuart Lorimer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Marcus Findlay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Farmer |
Correspondence Address | Little Spott House Dunbar East Lothian EH42 1RH Scotland |
Director Name | Stella Findlay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Farmer |
Correspondence Address | Pitcox Dunbar EH42 1RQ Scotland |
Director Name | Mr John Richard Temple Smithson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitsome Lea Whitsome Duns Berwickshire TD11 3NG Scotland |
Secretary Name | Andrew Farquharson Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 1996) |
Role | Office Manager |
Correspondence Address | 17 Kings Avenue Longniddry East Lothian EH32 0QN Scotland |
Secretary Name | Stella Findlay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Pitcox Dunbar EH42 1RQ Scotland |
Secretary Name | Stella Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Pitcox Dunbar EH42 1RQ Scotland |
Director Name | William Robin Graham Barr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 26 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fa'Side House Ayr Road Newton Mearns Glasgow G77 6RT Scotland |
Director Name | James Edward Dawson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2003) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Wellbrae Cottage Station Road Glassford Strathaven Lanarkshire ML10 6TX Scotland |
Secretary Name | Marcus Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2002) |
Role | Farmer |
Correspondence Address | Little Spott House Dunbar East Lothian EH42 1RH Scotland |
Secretary Name | Iain Fotheringham Greenock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 10 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Director Name | Iain Fotheringham Greenock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2008) |
Role | Finance Director |
Correspondence Address | 10 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(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 | 01 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.agbarr.co.uk/ces_brands.nsf/brands/brands-findlays_water_cooler_service.html |
---|---|
Telephone | 01236 852547 |
Telephone region | Coatbridge |
Registered Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Ag Barr PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 May 2004 | Delivered on: 14 May 2004 Satisfied on: 3 December 2010 Persons entitled: Marcus Findlay Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.654 hectares at little spott, dunbar, east lothian ELN2774 ELN6424. Fully Satisfied |
---|---|
5 March 2003 | Delivered on: 7 March 2003 Satisfied on: 2 July 2005 Persons entitled: Marcus Findlay Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 4.65 hectares or thereby at little spott, dunbar, east lothian. Fully Satisfied |
14 February 2002 | Delivered on: 19 February 2002 Satisfied on: 3 December 2010 Persons entitled: Marcus Findlay Classification: Standard security Secured details: Obligations in terms of minute of agreement. Particulars: Valve site, pitcox, dunbar, east lothian, parts of pressmennan wood, dunbar, east lothian and servitude rights at pathhead, dunbar, east lothian. Fully Satisfied |
13 July 1993 | Delivered on: 21 July 1993 Satisfied on: 18 September 2002 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. Fully Satisfied |
27 August 2003 | Delivered on: 2 September 2003 Persons entitled: Mrs Stella Margaret Spence Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of farm & land of pitcox, stenton, east lothian. Outstanding |
4 January 2002 | Delivered on: 9 January 2002 Persons entitled: The Woodlands Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land extending to 0.025 hectares forming part of pressman wood in the county of east lothian. Outstanding |
12 May 2017 | Accounts for a dormant company made up to 28 January 2017 (12 pages) |
---|---|
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 September 2016 | Full accounts made up to 30 January 2016 (18 pages) |
3 May 2016 | Satisfaction of charge 5 in full (1 page) |
3 May 2016 | Satisfaction of charge 2 in full (1 page) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 June 2015 | Full accounts made up to 25 January 2015 (20 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 26 January 2014 (20 pages) |
29 July 2014 | Section 519 (2 pages) |
17 July 2014 | Section 519 (2 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 May 2013 | Full accounts made up to 26 January 2013 (21 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Full accounts made up to 28 January 2012 (21 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
17 May 2011 | Full accounts made up to 29 January 2011 (20 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 October 2010 | Full accounts made up to 30 January 2010 (21 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Resolutions
|
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
3 June 2009 | Director appointed mr alexander brian cooper short (2 pages) |
3 June 2009 | Appointment terminated director william barr (1 page) |
1 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 26 January 2008 (16 pages) |
9 October 2008 | Resolutions
|
30 June 2008 | Director appointed mr roger alexander white (2 pages) |
30 June 2008 | Secretary appointed miss julie anne barr (1 page) |
27 June 2008 | Appointment terminated director iain greenock (1 page) |
27 June 2008 | Appointment terminated secretary iain greenock (1 page) |
19 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 27 January 2007 (13 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 1306 gallowgate glasgow G31 4DS (1 page) |
27 November 2006 | Full accounts made up to 28 January 2006 (14 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
29 November 2005 | Full accounts made up to 29 January 2005 (10 pages) |
2 July 2005 | Dec mort/charge * (2 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
14 May 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 25 January 2003 (11 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
21 June 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 March 2003 | Partic of mort/charge * (5 pages) |
18 September 2002 | Dec mort/charge * (4 pages) |
20 August 2002 | Auditor's resignation (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: pitcox, stenton dunbar east lothian EH42 1RQ (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members
|
19 February 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
22 December 2001 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
22 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 November 2001 | Return made up to 01/03/01; full list of members; amend (7 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: pitcox stenton east lothian EH42 1RQ (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: c/o fraser kerr & co "q" court 3 quality street edinburgh EH4 5BP (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members
|
13 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 March 1999 | Return made up to 01/03/99; full list of members
|
15 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
6 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | New secretary appointed (1 page) |
14 May 1996 | New director appointed (2 pages) |
9 May 1996 | £ nc 500000/250000 30/04/96 (1 page) |
9 May 1996 | Memorandum and Articles of Association (18 pages) |
9 May 1996 | Ad 30/04/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
26 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Nc inc already adjusted 22/11/95 (1 page) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
5 May 1995 | Return made up to 01/03/95; full list of members (6 pages) |
21 July 1993 | Partic of mort/charge * (3 pages) |
1 March 1993 | Incorporation (12 pages) |