Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director Name | Alexander Stuart Dalziel |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Bryan Allan McAusland |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Secretary Name | Agnes Porterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2017) |
Role | Secretary |
Correspondence Address | 143a Meikleriggs Drive Paisley Renfrewshire PA2 9JN Scotland |
Director Name | Raymond Holmes |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 September 2017) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Moulin Circus Glasgow G52 3LD Scotland |
Director Name | George S McNair |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 October 1996) |
Role | Managing Director |
Correspondence Address | 77 Glenapp Avenue Paisley Renfrewshire PA2 7SL Scotland |
Director Name | Miss Jill McAusland |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2017) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Director Name | Mr Marc McAusland |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2017) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duncraig Torr Road Bridge Of Weir PA11 3BE Scotland |
Telephone | 0141 8497033 |
---|---|
Telephone region | Glasgow |
Registered Address | 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | 8 other UK companies use this postal address |
3.8k at £1 | Bryan Allan Mcausland 75.00% Ordinary |
---|---|
250 at £1 | Raymond Holmes 5.00% Ordinary |
500 at £1 | Jill Mcausland 10.00% Ordinary |
500 at £1 | Marc Mcausland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,640 |
Cash | £342,140 |
Current Liabilities | £41,984 |
Latest Accounts | 1 October 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2023 (2 months from now) |
22 November 1995 | Delivered on: 27 November 1995 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
4 August 2021 | Confirmation statement made on 27 July 2021 with updates (3 pages) |
---|---|
24 June 2021 | Micro company accounts made up to 2 October 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
30 January 2018 | Registered office address changed from 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS to 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS on 30 January 2018 (1 page) |
29 January 2018 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
29 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
13 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
13 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
1 September 2017 | Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Raymond Holmes as a director on 1 September 2017 (1 page) |
1 September 2017 | Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Bryan Allan Mcausland as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr John Whyte Darroch as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Agnes Porterfield as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Raymond Holmes as a director on 1 September 2017 (1 page) |
1 September 2017 | Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Bryan Allan Mcausland as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr John Whyte Darroch as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Agnes Porterfield as a secretary on 1 September 2017 (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
9 August 2017 | Director's details changed for Mr Marc Mcausland on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
9 August 2017 | Director's details changed for Mr Marc Mcausland on 9 August 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 January 2015 | Appointment of Mr Marc Mcausland as a director on 19 December 2014 (2 pages) |
7 January 2015 | Appointment of Miss Jill Mcausland as a director on 19 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Marc Mcausland as a director on 19 December 2014 (2 pages) |
7 January 2015 | Appointment of Miss Jill Mcausland as a director on 19 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Raymond Holmes on 27 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Raymond Holmes on 27 July 2010 (2 pages) |
18 June 2010 | Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 December 2001 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 December 2001 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
4 August 1999 | Director's particulars changed (1 page) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
7 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 July 1997 | Return made up to 27/07/97; full list of members
|
31 July 1997 | Return made up to 27/07/97; full list of members
|
24 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: unit c 103 barrie road hillington industrial estate glasgow, G52 (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: unit c 103 barrie road hillington industrial estate glasgow, G52 (1 page) |
15 August 1996 | Return made up to 27/07/96; full list of members
|
15 August 1996 | Return made up to 27/07/96; full list of members
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
18 December 1995 | Ad 15/11/95--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
18 December 1995 | Ad 15/11/95--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
27 November 1995 | Partic of mort/charge * (8 pages) |
27 November 1995 | Partic of mort/charge * (8 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: unit c, 103 barrie road hillington industrial estate glasgow G52 (1 page) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: unit c, 103 barrie road hillington industrial estate glasgow G52 (1 page) |
27 July 1995 | Incorporation (32 pages) |
27 July 1995 | Incorporation (32 pages) |