Burnbrae Drive,Linwood
Paisley
PA3 3BU
Scotland
Secretary Name | Mrs Lucy Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(30 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Brookfield House Burnbrae Drive,Linwood Paisley PA3 3BU Scotland |
Director Name | Mr James David Connell Beveridge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Rosepark 6 Johnstone Place Denny Stirlingshire FK6 5HD Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1997) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | William Gordon Begg Roy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1997) |
Role | CS |
Correspondence Address | Kildonan 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Secretary Name | Richard Alexander Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1996) |
Role | Accountant |
Correspondence Address | 13 Montgomery Street Edinburgh Midlothian EH7 5JU Scotland |
Secretary Name | Alfred Raymond Zurbriggen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1998) |
Role | Finance Director |
Correspondence Address | 14 Keppel Road North Berwick East Lothian EH39 4QF Scotland |
Director Name | Michael Angrave Johnson-Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Onslow Way Woking Surrey GU22 8QX |
Director Name | Alfred Raymond Zurbriggen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 14 Keppel Road North Berwick East Lothian EH39 4QF Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | Mr John David Douglas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 61 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Secretary Name | Mr John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 61 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Finance Director |
Correspondence Address | 12 Lonsdale Terrace Edinburgh Midlothian EH3 9HN Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive,Linwood Paisley PA3 3BU Scotland |
Registered Address | Brookfield House Burnbrae Drive,Linwood Paisley PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
11 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (13 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (13 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
11 August 2008 | Return made up to 16/07/08; no change of members (6 pages) |
11 August 2008 | Return made up to 16/07/08; no change of members (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
13 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members
|
20 July 2006 | Return made up to 16/07/06; full list of members
|
20 July 2006 | New secretary appointed (2 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
26 October 2004 | Return made up to 16/07/04; full list of members
|
26 October 2004 | Return made up to 16/07/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Return made up to 16/07/03; full list of members (7 pages) |
2 October 2003 | Return made up to 16/07/03; full list of members (7 pages) |
2 October 2003 | New director appointed (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page) |
10 September 2002 | Return made up to 16/07/02; full list of members
|
10 September 2002 | Return made up to 16/07/02; full list of members
|
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
21 November 2001 | Accounts for a dormant company made up to 2 February 2001 (3 pages) |
21 November 2001 | Accounts for a dormant company made up to 2 February 2001 (3 pages) |
21 November 2001 | Accounts for a dormant company made up to 2 February 2001 (3 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 November 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
30 November 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
7 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page) |
30 January 2000 | Return made up to 16/07/99; full list of members (8 pages) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Return made up to 16/07/99; full list of members (8 pages) |
30 January 2000 | Director resigned (1 page) |
8 October 1998 | Company name changed proquip of st. Andrews LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed proquip of st. Andrews LIMITED\certificate issued on 09/10/98 (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 30 January 1998 (5 pages) |
8 September 1998 | Full accounts made up to 30 January 1998 (5 pages) |
27 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
27 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 83 market street st. Andrews fife (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 83 market street st. Andrews fife (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
8 August 1997 | Return made up to 16/07/97; full list of members (10 pages) |
8 August 1997 | Return made up to 16/07/97; full list of members (10 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
17 January 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
17 January 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 July 1996 | Return made up to 16/07/96; no change of members (8 pages) |
31 July 1996 | Return made up to 16/07/96; no change of members (8 pages) |
28 July 1995 | Return made up to 16/07/95; no change of members (7 pages) |
28 July 1995 | Return made up to 16/07/95; no change of members (7 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 July 1993 | Incorporation (18 pages) |
16 July 1993 | Incorporation (18 pages) |