Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Mr Fraser Thomas Kane |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S1 Lady Victoria Business Centre Newtongrange Midlothian EH22 4QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr John Kane |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JD Scotland |
Director Name | Mrs May Kane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 September 2014) |
Role | Secy |
Country of Residence | Scotland |
Correspondence Address | 91 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JD Scotland |
Secretary Name | Mrs May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 September 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 91 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JD Scotland |
Director Name | Bouleutes Limited (Corporation) |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Director Name | Epistoleus Limited (Corporation) |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Telephone | 0131 4540044 |
---|---|
Telephone region | Edinburgh |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
12 at £0.01 | Fraser Kane 48.00% Ordinary |
---|---|
12 at £0.01 | Stuart Kane 48.00% Ordinary |
1 at £0.01 | May Kane 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,574 |
Cash | £87,899 |
Current Liabilities | £132,381 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2014 | Delivered on: 20 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 May 2005 | Delivered on: 13 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
26 January 1995 | Delivered on: 15 February 1995 Persons entitled: The Royal Bank of Scotland PLC 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 |
6 March 2017 | Resolutions
|
---|---|
6 March 2017 | Registered office address changed from Unit S1 Lady Victoria Business Centre Newtongrange Midlothian EH22 4QN to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 6 March 2017 (2 pages) |
21 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
16 June 2016 | Satisfaction of charge 2 in full (4 pages) |
16 June 2016 | Satisfaction of charge 1 in full (1 page) |
11 June 2016 | Satisfaction of charge SC1508500003 in full (8 pages) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 April 2016 | Director's details changed for Fraser Kane on 1 January 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 April 2015 | Appointment of Stuart Kane as a director on 1 February 2014 (2 pages) |
25 April 2015 | Appointment of Stuart Kane as a director on 1 February 2014 (2 pages) |
24 April 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
19 September 2014 | Appointment of Fraser Kane as a director on 10 September 2014 (3 pages) |
19 September 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
19 September 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
19 September 2014 | Termination of appointment of May Kane as a secretary on 11 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Kane as a director on 11 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of May Kane as a director on 11 September 2014 (2 pages) |
19 September 2014 | Resolutions
|
3 September 2014 | Alterations to a floating charge (11 pages) |
26 August 2014 | Alterations to floating charge 1 (11 pages) |
20 August 2014 | Registration of charge SC1508500003, created on 6 August 2014 (11 pages) |
20 August 2014 | Registration of charge SC1508500003, created on 6 August 2014 (11 pages) |
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for May Kane on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for John Kane on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for John Kane on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for May Kane on 1 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members
|
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 September 2005 | Alterations to a floating charge (5 pages) |
3 September 2005 | Alterations to a floating charge (5 pages) |
15 July 2005 | Return made up to 11/05/05; full list of members (7 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: dundas house westfield park eskbank dalkeith midlothian EH22 3FB (1 page) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
10 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
7 May 1996 | Stat dec re- share capital = 2 (1 page) |
10 July 1995 | Return made up to 11/05/95; full list of members (8 pages) |
12 September 1994 | Company name changed\certificate issued on 12/09/94 (3 pages) |
9 September 1994 | Ad 23/06/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 September 1994 | Nc inc already adjusted 23/06/94 (1 page) |
11 May 1994 | Incorporation (19 pages) |