West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary Name | Mr Giovanni Benedetti |
---|---|
Status | Current |
Appointed | 20 February 2013(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mrs Sheena Buchanan Jack |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(24 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Marketing And Design Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(24 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Group Ceo |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Francis Esmond Corney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Brae Bank 1 Bowfield Road West Kilbride Ayrshire KA23 9LB Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Secretary Name | Mr Thomas Kirk Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Ronald Alistair Ferguson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 7 Barloan Crescent Dumbarton G82 2AT Scotland |
Secretary Name | Mr William McTurk Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1997) |
Role | Accountant |
Correspondence Address | 35 Mount Charles Crescent Doonfoot Ayr Ayrshire KA7 4PA Scotland |
Secretary Name | Mr Giovanni Benedetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 1997(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Overton Drive West Kilbride Strathclyde KA23 9LQ Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Director Name | Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Caldcoats Dodside Road Glasgow G77 6PW Scotland |
Director Name | Mr Philip John Pittman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 2 Craigievar Place West Acres, Newton Mearns Glasgow Lanarkshire G77 6YE Scotland |
Secretary Name | Mr Anthony Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Beltonfoot Way Wishaw North Lanarkshire ML2 0GA Scotland |
Director Name | Mr Anthony Owens |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Beltonfoot Way Wishaw North Lanarkshire ML2 0GA Scotland |
Director Name | Michael David Clark |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | 31 Cheviot Crescent East Kilbride Lanarkshire G75 9GG Scotland |
Secretary Name | Michael David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | 31 Cheviot Crescent East Kilbride Lanarkshire G75 9GG Scotland |
Director Name | Mrs Sheena Buchanan Jack |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(12 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Nursery Drive Dalgarven Meadows Kilwinning KA13 6EL Scotland |
Secretary Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Ian Mallard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Skaterigg Drive Glasgow G13 1SR Scotland |
Secretary Name | Ian Mallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 25 Skaterigg Drive Glasgow G13 1SR Scotland |
Director Name | Mr Andrew Grant Dougal Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland |
Secretary Name | Andrew Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | 26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland |
Director Name | Mr Sanjeev Puri |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(24 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | wallacecameron.com |
---|---|
Email address | [email protected] |
Telephone | 01698 354600 |
Telephone region | Motherwell |
Registered Address | 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2.2m at £1 | Giovanni Benedetti 97.54% Ordinary |
---|---|
39.7k at £0.9 | Giovanni Benedetti 1.57% Ordinary A |
13.2k at £1 | Giovanni Benedetti 0.57% Ordinary B |
7.6k at £0.8 | Giovanni Benedetti 0.29% Ordinary C |
682 at £1 | Giovanni Benedetti 0.03% Ordinary Deferred |
52 at £1 | Giovanni Benedetti 0.00% Deferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£1,896,076 |
Cash | £6,941 |
Current Liabilities | £1,909,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
4 August 2010 | Delivered on: 11 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 June 2013 | Delivered on: 26 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 July 2011 | Delivered on: 16 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 4 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Fully Satisfied |
21 December 2007 | Delivered on: 22 December 2007 Satisfied on: 11 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & 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. Fully Satisfied |
30 December 2004 | Delivered on: 11 January 2005 Satisfied on: 13 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as unit c, halesfield 14, telford; fixed charges over assets; floating charge over same. Fully Satisfied |
6 October 1999 | Delivered on: 19 October 1999 Satisfied on: 12 February 2008 Persons entitled: 3I Group PLC Classification: Bond & 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. Fully Satisfied |
23 February 1998 | Delivered on: 13 March 1998 Satisfied on: 27 October 1999 Persons entitled: 3I Group PLC Classification: Bond & 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. Fully Satisfied |
1 August 1996 | Delivered on: 8 August 1996 Satisfied on: 15 January 2008 Persons entitled: Giovanni Benedetti Classification: Bond & 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. Fully Satisfied |
1 August 1996 | Delivered on: 6 August 1996 Satisfied on: 13 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 September 2022 | Termination of appointment of Sanjeev Puri as a director on 31 August 2022 (1 page) |
27 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 August 2019 | Appointment of Mr Kenneth Wilson as a director on 27 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Sanjeev Puri as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Mrs Sheena Buchanan Jack as a director on 15 August 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
12 October 2018 | Second filing of the annual return made up to 13 May 2011 (25 pages) |
12 October 2018 | Second filing of Confirmation Statement dated 13/05/2017 (13 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Annual return made up to 10 August 2009 with a full list of shareholders (12 pages) |
12 October 2018 | Cancellation of shares. Statement of capital on 28 August 2018
|
12 October 2018 | Purchase of own shares. (3 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Resolutions
|
12 October 2018 | Second filing of the annual return made up to 13 May 2015 (25 pages) |
12 October 2018 | Change of share class name or designation (2 pages) |
12 October 2018 | Second filing of the annual return made up to 13 May 2012 (25 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Second filing of the annual return made up to 13 May 2013 (25 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
12 October 2018 | Second filing of the annual return made up to 13 May 2014 (25 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2018 | Second filing of the annual return made up to 13 May 2016 (25 pages) |
12 October 2018 | Second filing of the annual return made up to 10 August 2010 (25 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates
|
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton South Lanarkshire ML3 0FD to 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton South Lanarkshire ML3 0FD to 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Resolutions
|
23 April 2015 | Company name changed benedetti international LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Resolutions
|
23 April 2015 | Company name changed benedetti international LIMITED\certificate issued on 23/04/15
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 March 2015 | Full accounts made up to 31 December 2012 (17 pages) |
23 March 2015 | Full accounts made up to 31 December 2012 (17 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages) |
26 June 2013 | Registration of charge 1596370011 (15 pages) |
26 June 2013 | Registration of charge 1596370011 (15 pages) |
24 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (15 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
19 October 2011 | Appointment of Andrew Palmer as a director (3 pages) |
19 October 2011 | Appointment of Andrew Palmer as a secretary (3 pages) |
19 October 2011 | Appointment of Andrew Palmer as a director (3 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a secretary (2 pages) |
19 October 2011 | Appointment of Andrew Palmer as a secretary (3 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a director (2 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a director (2 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders
|
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
3 February 2010 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
3 February 2010 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
10 November 2009 | Appointment of Ian Mallard as a director (2 pages) |
10 November 2009 | Appointment of Ian Mallard as a director (2 pages) |
8 November 2009 | Termination of appointment of Kenneth Wilson as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Kenneth Wilson as a secretary (2 pages) |
22 October 2009 | Appointment of Ian Mallard as a secretary (1 page) |
22 October 2009 | Appointment of Ian Mallard as a secretary (1 page) |
11 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
11 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
29 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
29 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
19 September 2008 | Secretary appointed kenneth wilson (1 page) |
19 September 2008 | Secretary appointed kenneth wilson (1 page) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
7 August 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
7 August 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Re-registration of Memorandum and Articles (7 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Re-registration of Memorandum and Articles (7 pages) |
15 April 2008 | Application for reregistration from PLC to private (1 page) |
15 April 2008 | Application for reregistration from PLC to private (1 page) |
15 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2008 | Director appointed sheena jack (1 page) |
7 April 2008 | Secretary appointed macroberts (solicitors) (2 pages) |
7 April 2008 | Appointment terminated director sheena jack (1 page) |
7 April 2008 | Appointment terminated director sheena jack (1 page) |
7 April 2008 | Conve (2 pages) |
7 April 2008 | Director appointed sheena jack (1 page) |
7 April 2008 | Secretary appointed macroberts (solicitors) (2 pages) |
7 April 2008 | Conve (2 pages) |
13 February 2008 | Conve 11/02/08 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Conve 11/02/08 (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
13 December 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Return made up to 10/08/07; full list of members (11 pages) |
4 October 2007 | Return made up to 10/08/07; full list of members (11 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
11 September 2006 | Return made up to 10/08/06; change of members (10 pages) |
11 September 2006 | Return made up to 10/08/06; change of members (10 pages) |
3 April 2006 | New secretary appointed;new director appointed (4 pages) |
3 April 2006 | New secretary appointed;new director appointed (4 pages) |
30 March 2006 | Secretary resigned;director resigned (2 pages) |
30 March 2006 | Secretary resigned;director resigned (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
30 August 2005 | Return made up to 10/08/05; no change of members
|
30 August 2005 | Return made up to 10/08/05; no change of members
|
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
11 January 2005 | Partic of mort/charge * (6 pages) |
11 January 2005 | Partic of mort/charge * (6 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
14 October 2003 | Alterations to a floating charge (13 pages) |
14 October 2003 | Alterations to a floating charge (13 pages) |
13 October 2003 | Alterations to a floating charge (15 pages) |
13 October 2003 | Alterations to a floating charge (15 pages) |
6 October 2003 | Alterations to a floating charge (15 pages) |
6 October 2003 | Alterations to a floating charge (15 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
31 December 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
31 December 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (2 pages) |
5 November 2002 | Director resigned (2 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
28 December 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
28 December 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
13 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
20 December 2000 | Alterations to a floating charge (14 pages) |
20 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
13 November 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
13 November 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
24 August 2000 | Return made up to 10/08/00; full list of members (14 pages) |
24 August 2000 | Return made up to 10/08/00; full list of members (14 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
26 June 2000 | Particulars of contract relating to shares (5 pages) |
26 June 2000 | Ad 06/10/99--------- £ si [email protected]=21714 £ ic 2246840/2268554 (3 pages) |
26 June 2000 | Particulars of contract relating to shares (5 pages) |
26 June 2000 | Particulars of contract relating to shares (5 pages) |
26 June 2000 | Ad 06/10/99--------- £ si [email protected]=21714 £ ic 2246840/2268554 (3 pages) |
26 June 2000 | Particulars of contract relating to shares (5 pages) |
26 June 2000 | Particulars of contract relating to shares (5 pages) |
26 June 2000 | Ad 06/10/99--------- £ si 36175@1=36175 £ ic 2268554/2304729 (3 pages) |
26 June 2000 | Particulars of contract relating to shares (5 pages) |
26 June 2000 | Ad 06/10/99--------- £ si 36175@1=36175 £ ic 2268554/2304729 (3 pages) |
26 June 2000 | Ad 06/10/99--------- £ si 2112000@1=2112000 £ ic 134840/2246840 (3 pages) |
26 June 2000 | Ad 06/10/99--------- £ si 2112000@1=2112000 £ ic 134840/2246840 (3 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 303 drakemire drive glasgow G45 9SS (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 303 drakemire drive glasgow G45 9SS (1 page) |
11 November 1999 | £ nc 140000/2334166 06/10/99 (3 pages) |
11 November 1999 | Ad 06/10/99--------- £ si 6580@1=6580 £ ic 128260/134840 (2 pages) |
11 November 1999 | Ad 06/10/99--------- £ si 13156@1=13156 £ ic 115104/128260 (2 pages) |
11 November 1999 | Conso conve 06/10/99 (2 pages) |
11 November 1999 | £ nc 140000/2334166 06/10/99 (3 pages) |
11 November 1999 | Conso conve 06/10/99 (2 pages) |
11 November 1999 | Memorandum and Articles of Association (56 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Ad 06/10/99--------- £ si 13156@1=13156 £ ic 115104/128260 (2 pages) |
11 November 1999 | Memorandum and Articles of Association (56 pages) |
11 November 1999 | Ad 06/10/99--------- £ si 6580@1=6580 £ ic 128260/134840 (2 pages) |
27 October 1999 | Dec mort/charge * (5 pages) |
27 October 1999 | Dec mort/charge * (5 pages) |
26 October 1999 | Alterations to a floating charge (9 pages) |
26 October 1999 | Alterations to a floating charge (9 pages) |
22 October 1999 | Alterations to a floating charge (14 pages) |
22 October 1999 | Alterations to a floating charge (14 pages) |
19 October 1999 | Alterations to a floating charge (15 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Alterations to a floating charge (15 pages) |
1 September 1999 | Return made up to 10/08/99; change of members (10 pages) |
1 September 1999 | Return made up to 10/08/99; change of members (10 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
30 June 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
30 June 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 January 1999 | Full group accounts made up to 31 December 1997 (35 pages) |
12 January 1999 | Full group accounts made up to 31 December 1997 (35 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 26 netherhill road netherton industrial estate wishaw strathclyde ML2 0ER (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 26 netherhill road netherton industrial estate wishaw strathclyde ML2 0ER (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
17 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
13 March 1998 | Alterations to a floating charge (13 pages) |
13 March 1998 | Partic of mort/charge * (3 pages) |
13 March 1998 | Partic of mort/charge * (3 pages) |
13 March 1998 | Alterations to a floating charge (13 pages) |
11 March 1998 | Alterations to a floating charge (10 pages) |
11 March 1998 | Alterations to a floating charge (10 pages) |
9 March 1998 | Alterations to a floating charge (11 pages) |
9 March 1998 | Alterations to a floating charge (11 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (1 page) |
2 October 1997 | New director appointed (1 page) |
29 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
29 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 August 1997 | Memorandum and Articles of Association (50 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 31/07/97--------- £ si [email protected]= 104640 £ ic 10464/115104 (2 pages) |
4 August 1997 | Balance Sheet (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | 43(3)(E) Declaration (1 page) |
4 August 1997 | 43(3)(E) Declaration (1 page) |
4 August 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Particulars of contract relating to shares (4 pages) |
4 August 1997 | Ad 31/07/97--------- £ si [email protected]= 104640 £ ic 10464/115104 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Memorandum and Articles of Association (50 pages) |
4 August 1997 | Particulars of contract relating to shares (4 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
4 August 1997 | Balance Sheet (1 page) |
4 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
4 August 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
1 August 1997 | Auditor's statement (2 pages) |
1 August 1997 | Re-registration of Memorandum and Articles (50 pages) |
1 August 1997 | Auditor's statement (2 pages) |
1 August 1997 | Re-registration of Memorandum and Articles (50 pages) |
1 August 1997 | Application for reregistration from private to PLC (1 page) |
1 August 1997 | Application for reregistration from private to PLC (1 page) |
10 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
10 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
11 June 1997 | Ad 01/08/96--------- £ si [email protected] (2 pages) |
11 June 1997 | Ad 01/08/96--------- £ si [email protected] (3 pages) |
11 June 1997 | Ad 01/08/96--------- £ si [email protected] (3 pages) |
11 June 1997 | Ad 01/08/96--------- £ si [email protected] (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 152 bath street glasgow G2 4TB (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 152 bath street glasgow G2 4TB (1 page) |
13 December 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
13 December 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 10/08/96; full list of members (9 pages) |
22 August 1996 | Return made up to 10/08/96; full list of members (9 pages) |
15 August 1996 | Alterations to a floating charge (8 pages) |
15 August 1996 | Alterations to a floating charge (8 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Memorandum and Articles of Association (9 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Memorandum and Articles of Association (9 pages) |
8 August 1996 | Nc inc already adjusted 01/08/96 (1 page) |
8 August 1996 | Alterations to a floating charge (5 pages) |
8 August 1996 | Alterations to a floating charge (5 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | S-div 01/08/96 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Partic of mort/charge * (5 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | S-div 01/08/96 (1 page) |
8 August 1996 | Partic of mort/charge * (5 pages) |
8 August 1996 | Memorandum and Articles of Association (41 pages) |
8 August 1996 | Memorandum and Articles of Association (41 pages) |
8 August 1996 | Nc inc already adjusted 01/08/96 (1 page) |
6 August 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Partic of mort/charge * (6 pages) |
9 July 1996 | Company name changed macrocom (323) LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed macrocom (323) LIMITED\certificate issued on 10/07/96 (2 pages) |
24 May 1996 | Accounting reference date extended from 31/08 to 31/01 (1 page) |
24 May 1996 | Accounting reference date extended from 31/08 to 31/01 (1 page) |
10 August 1995 | Incorporation (50 pages) |
10 August 1995 | Incorporation (50 pages) |