Coatbridge
Lanarkshire
ML5 2LU
Scotland
Director Name | David Andrew Nimmo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Accountant |
Correspondence Address | 1 Wester Broom Grove Corstorphine Edinburgh Lothian EH12 7RJ Scotland |
Secretary Name | David Andrew Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Accountant |
Correspondence Address | 1 Wester Broom Grove Corstorphine Edinburgh Lothian EH12 7RJ Scotland |
Director Name | Michael Dendle John |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Metallurgist |
Correspondence Address | Dundas Yews Pencaitland EH34 5DS Scotland |
Director Name | Thomas William Lever |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 1 Kirkhill Road Gartcosh Glasgow G69 8AJ Scotland |
Director Name | Hugh Dunlop Preston |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 12 Lady Wilson Street Airdrie Strathclyde ML6 9NA Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £2,676,865 |
Gross Profit | £1,904,676 |
Net Worth | £276,636 |
Cash | £1,105 |
Current Liabilities | £987,594 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 17 September 2016 (overdue) |
---|
27 August 1998 | Delivered on: 8 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of sunnyside works at gartsherrie road & russell colt street,coatbrisge. Outstanding |
---|---|
28 November 1996 | Delivered on: 9 December 1996 Persons entitled: Lanarkshire Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Sunnyside works,coatbridge,lanarkshire. Outstanding |
28 November 1996 | Delivered on: 4 December 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming sunnyside works,coatbridge,lanarkshire. Outstanding |
26 November 1996 | Delivered on: 3 December 1996 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 |
26 November 1996 | Delivered on: 29 November 1996 Persons entitled: Lanarkshire Development Agency 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. Outstanding |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
---|---|
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
17 October 2000 | Notice of receiver's report (10 pages) |
17 October 2000 | Notice of receiver's report (10 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page) |
17 July 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
17 July 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 03/09/99; no change of members (6 pages) |
4 October 1999 | Return made up to 03/09/99; no change of members (6 pages) |
6 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
6 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
10 November 1998 | Return made up to 03/09/98; no change of members (6 pages) |
10 November 1998 | Return made up to 03/09/98; no change of members (6 pages) |
8 September 1998 | Partic of mort/charge * (5 pages) |
8 September 1998 | Partic of mort/charge * (5 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
16 October 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
6 January 1997 | Alterations to a floating charge (8 pages) |
6 January 1997 | Alterations to a floating charge (8 pages) |
27 December 1996 | Alterations to a floating charge (8 pages) |
27 December 1996 | Alterations to a floating charge (8 pages) |
9 December 1996 | Partic of mort/charge * (5 pages) |
9 December 1996 | Partic of mort/charge * (5 pages) |
5 December 1996 | Company name changed hbj 316 LIMITED\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Company name changed hbj 316 LIMITED\certificate issued on 06/12/96 (2 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
3 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Memorandum and Articles of Association (12 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Registered office changed on 02/12/96 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
2 December 1996 | Notice of assignment of name or new name to shares (1 page) |
2 December 1996 | Notice of assignment of name or new name to shares (1 page) |
2 December 1996 | Memorandum and Articles of Association (12 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
29 November 1996 | Partic of mort/charge * (6 pages) |
29 November 1996 | Partic of mort/charge * (6 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
3 September 1996 | Incorporation (18 pages) |
3 September 1996 | Incorporation (18 pages) |