Elgin
Morayshire
IV30 1XZ
Scotland
Secretary Name | Mr Barry Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Moycroft Elgin Morayshire IV30 1XZ Scotland |
Director Name | Mrs Ann Duncan Kennedy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lawpark Kilmacolm Renfrewshire PA13 4TA Scotland |
Director Name | George Coulter Kennedy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Lawpark Kilmacolm Renfrewshire PA13 4TA Scotland |
Secretary Name | Mrs Shirley Margaret Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lomond Drive Barrhead Glasgow Lanarkshire G78 1PF Scotland |
Director Name | Mr Stephen John Flindall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Garnockside Glengarnock Beith Ayrshire KA14 3AB Scotland |
Director Name | Charles Grant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Mill House Newmachar Aberdeen AB21 0RD Scotland |
Director Name | Alexander Naismith Seymour |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Inveravon Manor Polmont Falkirk Stirlingshire FK2 0YE Scotland |
Secretary Name | Mr James Duncan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 16/5 Hoseason Gardens Edinburgh Midlothian EH4 7HQ Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Moycroft Elgin Moray IV30 1XZ Scotland |
Website | asbe.co.uk |
---|---|
Telephone | 01343 548277 |
Telephone region | Elgin |
Registered Address | 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Asbestos Specialists (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
12 January 2024 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE on 12 January 2024 (1 page) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
24 July 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
7 July 2022 | Change of details for Asbestos Specialists (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
23 June 2021 | Change of details for Asbestos Specialists (Uk) Ltd as a person with significant control on 31 March 2021 (2 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 May 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
6 May 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Termination of appointment of James Macdonald as a director (1 page) |
5 December 2012 | Termination of appointment of James Macdonald as a director (1 page) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
6 August 2012 | Registered office address changed from 39 South Street Elgin IV30 1JZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 39 South Street Elgin IV30 1JZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 39 South Street Elgin IV30 1JZ on 6 August 2012 (1 page) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 July 2010 | Director's details changed for Mr Barry Scott on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr James Macdonald on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Barry Scott on 21 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Barry Scott on 21 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mr Barry Scott on 21 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James Macdonald on 21 June 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 April 2008 | Accounting reference date extended from 18/11/2007 to 31/01/2008 (1 page) |
17 April 2008 | Accounting reference date extended from 18/11/2007 to 31/01/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 18 November 2006 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 18 November 2006 (7 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
16 November 2006 | Accounts for a small company made up to 18 November 2005 (7 pages) |
16 November 2006 | Accounts for a small company made up to 18 November 2005 (7 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: birniehill whitburn road bathagte west lothian EH48 2HU (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Accounting reference date extended from 31/05/05 to 18/11/05 (1 page) |
29 March 2006 | Accounting reference date extended from 31/05/05 to 18/11/05 (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: birniehill whitburn road bathagte west lothian EH48 2HU (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 October 2004 | Return made up to 22/06/02; full list of members (7 pages) |
26 October 2004 | Return made up to 22/06/02; full list of members (7 pages) |
30 June 2004 | Return made up to 22/06/04; no change of members (7 pages) |
30 June 2004 | Return made up to 22/06/04; no change of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 June 2003 | Return made up to 22/06/03; no change of members (7 pages) |
25 June 2003 | Return made up to 22/06/03; no change of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 22/06/01; no change of members (6 pages) |
2 July 2001 | Return made up to 22/06/01; no change of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 January 2001 | Auditor's resignation (1 page) |
29 January 2001 | Auditor's resignation (1 page) |
29 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
27 May 1999 | Company name changed K.M.T. LIMITED\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed K.M.T. LIMITED\certificate issued on 28/05/99 (2 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 22/06/98; full list of members (8 pages) |
14 September 1998 | Return made up to 22/06/98; full list of members (8 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
28 August 1997 | Company name changed p-quip LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed p-quip LIMITED\certificate issued on 29/08/97 (2 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: lawpark kilmacolm renfrewshire PA13 4TA (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: lawpark kilmacolm renfrewshire PA13 4TA (1 page) |
6 July 1997 | New director appointed (3 pages) |
23 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
3 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
9 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
9 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 July 1994 | Incorporation (16 pages) |
7 July 1994 | Incorporation (16 pages) |