Carluke
Lanarkshire
ML8 5DH
Scotland
Secretary Name | Mrs Fiona Conway |
---|---|
Status | Current |
Appointed | 13 September 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 October 2005) |
Role | Haulier |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Secretary Name | Richard Forrest Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 10 Kirk Street Carluke Lanarkshire ML8 5BW Scotland |
Secretary Name | Margaret Carolyn Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 19 July 2021) |
Role | Secretary |
Correspondence Address | 77 Sandy Road Carluke Lanarkshire ML8 5DH Scotland |
Director Name | Mr Robert William Ramage |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2005) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 156 Gormire Road Carluke Lanarkshire ML8 4PN Scotland |
Director Name | Alan George Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 June 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 4 Hareshaw Road Hareshaw Village Cleland Lanarkshire ML1 5LZ Scotland |
Director Name | David Inglis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 June 2023) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 30 Fishescoates Avenue Burnside Glasgow Lanarkshire G73 5DG Scotland |
Website | jrp-architects.co.uk |
---|
Registered Address | Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | John Adamson Russell 51.00% Ordinary |
---|---|
4.9k at £1 | S.a.h. LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £209,810 |
Gross Profit | £208,060 |
Net Worth | £8,590 |
Cash | £7,321 |
Current Liabilities | £150,375 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 25 November 2023 (overdue) |
21 August 2020 | Registered office address changed from Wilson Road Garage Newhouse Motherwell ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page) |
---|---|
24 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
3 July 2019 | Termination of appointment of Alan George Wilson as a director on 27 June 2019 (1 page) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
16 February 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
29 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
17 March 2010 | Director's details changed for Alan George Wilson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Adamson Russell on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Adamson Russell on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Inglis on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alan George Wilson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for David Inglis on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
29 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
29 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
23 April 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
23 April 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
29 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (8 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
22 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
7 May 2004 | Particulars of contract relating to shares (4 pages) |
7 May 2004 | Ad 05/04/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 May 2004 | Ad 05/04/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 May 2004 | Particulars of contract relating to shares (4 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
18 August 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 August 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members
|
17 March 2003 | Return made up to 11/03/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
30 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
30 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
17 March 1998 | Return made up to 11/03/98; no change of members
|
17 March 1998 | Return made up to 11/03/98; no change of members
|
21 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
21 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
18 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
18 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
30 April 1996 | Return made up to 10/04/96; full list of members (10 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (10 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | New director appointed (3 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New director appointed (3 pages) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
10 April 1995 | Incorporation (16 pages) |
10 April 1995 | Incorporation (16 pages) |