Slamannan Road
Avonbridge
Falkirk
FK1 2LW
Scotland
Director Name | Mr Malcolm Robert Drummond |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardenmohr Slamannan Road Avonbridge Falkirk FK1 2LP Scotland |
Secretary Name | Mrs Mairi Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardenmohr Slamannan Road Avonbridge Falkirk FK1 2LW Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01506 634477 |
---|---|
Telephone region | Bathgate |
Registered Address | 36e Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £134,666 |
Cash | £225 |
Current Liabilities | £249,348 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 3 weeks from now) |
14 January 2014 | Delivered on: 31 January 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
6 November 2017 | Notification of Malcolm Drummond as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Malcolm Drummond as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
20 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 January 2014 | Registration of charge 1708920001 (33 pages) |
31 January 2014 | Registration of charge 1708920001 (33 pages) |
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 January 2010 | Director's details changed for Malcolm Robert Drummond on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Malcolm Robert Drummond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ms Mairi Drummond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Malcolm Robert Drummond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ms Mairi Drummond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ms Mairi Drummond on 6 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members
|
8 January 2007 | Return made up to 24/12/06; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 2D inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 2D inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 March 2006 | Return made up to 24/12/05; full list of members (8 pages) |
10 March 2006 | Return made up to 24/12/05; full list of members (8 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 24/12/01; full list of members
|
15 January 2002 | Return made up to 24/12/01; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 May 2000 | Return made up to 24/12/99; no change of members (6 pages) |
23 May 2000 | Return made up to 24/12/99; no change of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1999 | Return made up to 24/12/98; no change of members
|
1 December 1999 | Return made up to 24/12/98; no change of members
|
10 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
4 February 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 August 1998 | Return made up to 24/12/97; full list of members
|
20 August 1998 | Return made up to 24/12/97; full list of members
|
22 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1996 | Incorporation (17 pages) |
24 December 1996 | Incorporation (17 pages) |