Kingston Dock
Greenock
PA15 2WD
Scotland
Director Name | John Wood Yorkston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bonnington Place Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Heather Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballantyne Rd Hillington Industrial Estate Glasgow G52 Scotland |
Secretary Name | Mr William John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bonnington Bond Anderson Place Edinburgh Lothian Region EH6 5NP Scotland |
Secretary Name | Aileen Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 December 2016) |
Role | Graphic Designer |
Correspondence Address | 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP Scotland |
Director Name | John Thomas Geraghty |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2008) |
Role | Civil Engineer |
Correspondence Address | 15 Williamfield Grove Kilwinning Road Irvine KA12 8SE Scotland |
Telephone | 0141 8835569 |
---|---|
Telephone region | Glasgow |
Registered Address | 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mary Anne Hillis 4.94% Ordinary |
---|---|
355 at £1 | Aileen Geraghty 35.04% Ordinary |
355 at £1 | Michael Geraghty 35.04% Ordinary |
253 at £1 | Helen Geraghty 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,062,453 |
Cash | £676,013 |
Current Liabilities | £798,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
19 October 2018 | Purchase of own shares. (3 pages) |
19 October 2018 | Cancellation of shares. Statement of capital on 17 October 2018
|
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Termination of appointment of Aileen Geraghty as a secretary on 13 December 2016 (1 page) |
3 May 2017 | Termination of appointment of Aileen Geraghty as a secretary on 13 December 2016 (1 page) |
30 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 12 December 2016
|
24 January 2017 | Cancellation of shares. Statement of capital on 12 December 2016
|
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Purchase of own shares. (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Secretary's details changed for Aileen Geraghty on 10 December 2012 (1 page) |
1 February 2013 | Secretary's details changed for Aileen Geraghty on 10 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Michael Geraghty on 13 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Geraghty on 13 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated director john geraghty (1 page) |
23 December 2008 | Appointment terminated director john geraghty (1 page) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 9 erskine square hillington industrial estate glasgow G52 4BJ (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 9 erskine square hillington industrial estate glasgow G52 4BJ (1 page) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Return made up to 13/12/05; full list of members
|
12 December 2005 | Return made up to 13/12/05; full list of members
|
23 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 January 2004 | Return made up to 13/12/03; full list of members
|
11 January 2004 | Return made up to 13/12/03; full list of members
|
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 December 2002 | Return made up to 13/12/02; full list of members
|
22 December 2002 | Return made up to 13/12/02; full list of members
|
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 13/12/00; no change of members (6 pages) |
22 January 2002 | Return made up to 13/12/00; no change of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 November 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 July 2001 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 2001 | Full accounts made up to 31 December 1997 (13 pages) |
12 July 2001 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 2001 | Full accounts made up to 31 December 1997 (13 pages) |
9 April 2001 | New director appointed (1 page) |
9 April 2001 | New director appointed (1 page) |
12 February 2001 | Return made up to 13/12/99; full list of members (6 pages) |
12 February 2001 | Return made up to 13/12/99; full list of members (6 pages) |
12 February 2001 | Return made up to 13/12/98; no change of members (4 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 January 1997 | Return made up to 13/12/96; no change of members
|
30 January 1997 | Return made up to 13/12/96; no change of members
|
22 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 November 1996 | £ nc 10000/50000 25/05/96 (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Ad 25/05/96--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages) |
27 November 1996 | £ nc 10000/50000 25/05/96 (1 page) |
27 November 1996 | Ad 25/05/96--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: ballantyne road hillington industrial estate glasgow G52 4BN (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: ballantyne road hillington industrial estate glasgow G52 4BN (1 page) |
29 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
16 March 1995 | Company name changed\certificate issued on 16/03/95 (2 pages) |
16 March 1995 | Company name changed\certificate issued on 16/03/95 (2 pages) |
13 December 1994 | Incorporation (14 pages) |
13 December 1994 | Incorporation (14 pages) |