Bonnybridge
Stirlingshire
FK4 2HN
Scotland
Secretary Name | Sarah Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Bluebell House By Allandale Bonnybridge Stirlingshire FK4 2HN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr James Sexton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queen Mary Avenue Glasgow G42 8DT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr James Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queen Mary Avenue Glasgow G42 8DT Scotland |
Director Name | Mr Robert McKeown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Overlee Road Clarkston Glasgow G76 8BU Scotland |
Website | batchcontrolsystems.com |
---|---|
Email address | [email protected] |
Telephone | 01236 734008 |
Telephone region | Coatbridge |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
17 at £1 | Stephen Ward 53.13% Ordinary |
---|---|
15 at £1 | Sarah Ward 46.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £859,470 |
Cash | £580,207 |
Current Liabilities | £204,721 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 October 2023 | Director's details changed for Mr Stephen Ward on 20 September 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
21 February 2023 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 21 February 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2021 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
3 October 2019 | Director's details changed for Stephen Ward on 23 September 2019 (2 pages) |
3 October 2019 | Change of details for Mr Stephen Ward as a person with significant control on 23 September 2019 (2 pages) |
19 August 2019 | Change of details for Mr Stephen Ward as a person with significant control on 19 August 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
19 October 2017 | Notification of Sarah Ward as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Sarah Ward as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Secretary's details changed for Sarah Ward on 1 September 2015 (1 page) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Sarah Ward on 1 September 2015 (1 page) |
9 October 2015 | Secretary's details changed for Sarah Ward on 1 September 2015 (1 page) |
9 October 2015 | Director's details changed for Stephen Ward on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Stephen Ward on 1 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Stephen Ward on 1 September 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
17 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
17 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 April 2007 | Ad 01/10/06--------- £ si 68@1=68 £ ic 32/100 (1 page) |
16 April 2007 | Ad 01/10/06--------- £ si 68@1=68 £ ic 32/100 (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 3 dundyvan gate dundyvan road coatbridge ML5 4AT (1 page) |
3 January 2007 | Return made up to 23/09/06; full list of members (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 3 dundyvan gate dundyvan road coatbridge ML5 4AT (1 page) |
3 January 2007 | Return made up to 23/09/06; full list of members (3 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 November 2005 | Return made up to 23/09/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 23/09/05; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Ad 01/11/04--------- £ si 28@1=28 £ ic 4/32 (2 pages) |
17 October 2005 | Ad 01/11/04--------- £ si 28@1=28 £ ic 4/32 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 23/09/04; full list of members
|
19 October 2004 | Return made up to 23/09/04; full list of members
|
1 March 2004 | Accounting reference date extended from 22/03/04 to 31/03/04 (1 page) |
1 March 2004 | Accounting reference date extended from 22/03/04 to 31/03/04 (1 page) |
15 January 2004 | Total exemption small company accounts made up to 22 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 22 March 2003 (6 pages) |
22 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 22 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 22 March 2002 (5 pages) |
17 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 22 March 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 22 March 2001 (6 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 22 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 22 March 2000 (6 pages) |
2 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 22 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 22 March 1999 (6 pages) |
1 November 1999 | Return made up to 23/09/99; no change of members
|
1 November 1999 | Return made up to 23/09/99; no change of members
|
23 October 1998 | Return made up to 23/09/98; full list of members
|
23 October 1998 | Return made up to 23/09/98; full list of members
|
22 July 1998 | Accounts for a small company made up to 22 March 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 22 March 1998 (6 pages) |
27 May 1998 | Accounting reference date extended from 30/09/97 to 22/03/98 (1 page) |
27 May 1998 | Accounting reference date extended from 30/09/97 to 22/03/98 (1 page) |
21 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Incorporation (16 pages) |
23 September 1996 | Incorporation (16 pages) |