Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary Name | Miss Leanne Milligan |
---|---|
Status | Closed |
Appointed | 02 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Andrew Duncan Barr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Clunie's Cottage Barrhill Girvan KA26 0PP Scotland |
Director Name | John Drummond Barr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cairn Drumdow Road Turnberry Girvan Ayrshire KA26 9LR Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Secretary Name | William James Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Secretary Name | John Edwin Eyley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2008) |
Role | Secretary |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Secretary Name | Mrs Wilma Jane Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Status | Resigned |
Appointed | 27 March 2013(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 100 Inchinnan Road Paisley Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | drakelimited.com |
---|
Registered Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Mclaughlin & Harvey Construction Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Registered office address changed from Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 January 2014 | Appointment of Miss Leanne Milligan as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Ronald Sutherland Macdonald on 12 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Appointment terminated director john barr (1 page) |
21 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated secretary john eyley (1 page) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 September 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: heathfield ayr strathclyde KA8 9SL (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 July 1999 | Return made up to 08/07/99; no change of members (5 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 September 1998 | Return made up to 08/07/98; full list of members
|
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 July 1997 | Return made up to 08/07/97; no change of members (5 pages) |
4 September 1996 | Return made up to 08/07/96; no change of members (5 pages) |
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 July 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
5 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 March 1994 | Memorandum and Articles of Association (23 pages) |