Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director Name | Mr Aurelio Maruggi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian,American |
Status | Closed |
Appointed | 18 June 2020(23 years, 8 months after company formation) |
Appointment Duration | 7 months (closed 19 January 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rannoch House 17 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Anne Peden Chambers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Stones 56 Morris Crescent, Dalziel Park Motherwell ML1 5NH Scotland |
Secretary Name | Eric James Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Stones 56 Morris Crescent, Dalziel Park Motherwell ML1 5NH Scotland |
Director Name | Eric James Chambers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Stones 56 Morris Crescent, Dalziel Park Motherwell ML1 5NH Scotland |
Director Name | Richard Campbell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2008) |
Role | Service Director |
Correspondence Address | 14 Alness Street Hamilton Lanarkshire ML3 6RX Scotland |
Director Name | Mr Jason Patrick Collins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimbus House Liphook Way 20-20 Business Park Maidstone Kent ME16 0FZ |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimbus House Liphook Way 20-20 Business Park Maidstone Kent ME16 0FZ |
Director Name | Mr Robin James Stanton-Gleaves |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 June 2020) |
Role | Company Directot |
Country of Residence | England |
Correspondence Address | Nimbus House Liphook Way 20-20 Business Park Maidstone Kent ME16 0FZ |
Secretary Name | Alan Pierpoint |
---|---|
Status | Resigned |
Appointed | 24 October 2016(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | 4 Chase Gardens Waltham Chase Southampton SO32 2ES |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01698 802121 |
---|---|
Telephone region | Motherwell |
Registered Address | Rannoch House 17 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Mr Eric James Chambers 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anne Peden Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,009 |
Cash | £371,754 |
Current Liabilities | £244,906 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 August 2004 | Delivered on: 24 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 hornal road, uddingston LAN59772. Outstanding |
---|---|
27 April 1998 | Delivered on: 7 May 1998 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 |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
24 June 2020 | Termination of appointment of Robin James Stanton-Gleaves as a director on 17 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Aurelio Maruggi as a director on 18 June 2020 (2 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
10 June 2019 | Termination of appointment of Alan Pierpoint as a secretary on 28 May 2019 (1 page) |
25 April 2019 | Termination of appointment of Jason Patrick Collins as a director on 25 April 2019 (1 page) |
15 March 2019 | Termination of appointment of Martin Keith Randall as a director on 15 March 2019 (1 page) |
14 December 2018 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
23 November 2018 | Director's details changed for Mr James Alexander Clark on 21 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr James Alexander Clark as a director on 1 November 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 July 2018 | Satisfaction of charge 2 in full (1 page) |
19 January 2018 | Cessation of Anne Peden Chambers as a person with significant control on 24 October 2016 (1 page) |
19 January 2018 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
19 January 2018 | Cessation of Eric James Chambers as a person with significant control on 24 October 2016 (1 page) |
19 January 2018 | Notification of Apogee Corporation Limited as a person with significant control on 24 October 2016 (2 pages) |
3 January 2018 | Registered office address changed from 10 Hornal Road Bothwell Park Industrial Estate Uddingston G71 7EE to Rannoch House 17 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 3 January 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 November 2016 | Appointment of Martin Keith Randall as a director on 24 October 2016 (3 pages) |
21 November 2016 | Appointment of Mr Jason Patrick Collins as a director on 24 October 2016 (3 pages) |
21 November 2016 | Appointment of Martin Keith Randall as a director on 24 October 2016 (3 pages) |
21 November 2016 | Appointment of Mr Jason Patrick Collins as a director on 24 October 2016 (3 pages) |
17 November 2016 | Appointment of Robin James Stanton-Gleaves as a director (3 pages) |
17 November 2016 | Appointment of Robin James Stanton-Gleaves as a director (3 pages) |
9 November 2016 | Termination of appointment of Eric James Chambers as a director on 24 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Eric James Chambers as a director on 24 October 2016 (2 pages) |
9 November 2016 | Appointment of Alan Pierpoint as a secretary on 24 October 2016 (3 pages) |
9 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
9 November 2016 | Termination of appointment of Anne Peden Chambers as a director on 24 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Anne Peden Chambers as a director on 24 October 2016 (2 pages) |
9 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
9 November 2016 | Termination of appointment of Eric James Chambers as a secretary on 24 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Eric James Chambers as a secretary on 24 October 2016 (2 pages) |
9 November 2016 | Appointment of Alan Pierpoint as a secretary on 24 October 2016 (3 pages) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Anne Peden Chambers on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eric James Chambers on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eric James Chambers on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anne Peden Chambers on 30 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 June 2008 | Appointment terminated director richard campbell (1 page) |
30 June 2008 | Appointment terminated director richard campbell (1 page) |
24 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
6 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: building b europark reema road industrial estate bellshill lanarkshire ML4 1RY (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: building b europark reema road industrial estate bellshill lanarkshire ML4 1RY (1 page) |
8 October 2004 | Return made up to 17/10/04; full list of members
|
8 October 2004 | Return made up to 17/10/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 13 hope street lanark ML11 7AL (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 13 hope street lanark ML11 7AL (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
19 November 2002 | Return made up to 17/10/02; full list of members
|
19 November 2002 | Return made up to 17/10/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 November 2001 | New director appointed (1 page) |
21 November 2001 | New director appointed (1 page) |
24 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
3 January 2001 | Return made up to 17/10/00; full list of members
|
3 January 2001 | Return made up to 17/10/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 December 1999 | Return made up to 17/10/99; full list of members
|
29 December 1999 | Return made up to 17/10/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 24 invervale avenue airdrie lanarkshire ML6 8NH (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 24 invervale avenue airdrie lanarkshire ML6 8NH (1 page) |
7 May 1998 | Partic of mort/charge * (6 pages) |
7 May 1998 | Partic of mort/charge * (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
6 November 1997 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (19 pages) |
17 October 1996 | Incorporation (19 pages) |