Coatbridge
Lanarkshire
ML5 2LU
Scotland
Director Name | David Andrew Nimmo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 7 months (closed 16 May 2023) |
Role | Accountnant |
Correspondence Address | 1 Wester Broom Grove Corstorphine Edinburgh Lothian EH12 7RJ Scotland |
Secretary Name | David Andrew Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 7 months (closed 16 May 2023) |
Role | Accountnant |
Correspondence Address | 1 Wester Broom Grove Corstorphine Edinburgh Lothian EH12 7RJ 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, 1 week 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, 1 week 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 | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Telephone | 0141 2266777 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,676,865 |
Gross Profit | £1,904,676 |
Net Worth | £428,905 |
Cash | £2,907 |
Current Liabilities | £627,721 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
26 November 1996 | Delivered on: 4 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: sunnyside works coatbridge lanarkshire ML5 2DL (1 page) |
---|---|
17 October 2000 | Notice of receiver's report (10 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) |
23 November 1999 | Return made up to 10/09/99; change of members (6 pages) |
6 August 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
10 November 1998 | Return made up to 10/09/98; full list of members (6 pages) |
28 August 1998 | Ad 21/08/98--------- £ si 5000@1=5000 £ ic 150000/155000 (3 pages) |
14 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
21 January 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
17 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
6 January 1997 | Alterations to a floating charge (8 pages) |
27 December 1996 | Alterations to a floating charge (8 pages) |
5 December 1996 | Company name changed hbj 317 LIMITED\certificate issued on 06/12/96 (2 pages) |
3 December 1996 | Nc inc already adjusted 26/10/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Notice of assignment of name or new name to shares (1 page) |
3 December 1996 | Ad 26/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 December 1996 | Ad 26/11/96--------- £ si 50000@1=50000 £ ic 100000/150000 (3 pages) |
3 December 1996 | Memorandum and Articles of Association (23 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
29 November 1996 | Partic of mort/charge * (6 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
10 September 1996 | Incorporation (18 pages) |