Rosyth
Fife
KY11 2AN
Scotland
Secretary Name | Miss Tanya Louise Wilkins |
---|---|
Status | Closed |
Appointed | 06 March 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | 17 Moray Street Hopeman Elgin IV30 5SA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Graeme Douglas Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Taylor Avenue Kilbarchan PA10 2LS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Graeme Douglas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Taylor Avenue Kilbarchan PA10 2LS Scotland |
Secretary Name | Lorraine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 March 2019) |
Role | Secretary |
Correspondence Address | 1 Forbes Road Rosyth Fife KY11 2AN Scotland |
Website | www.purchasingcard.info |
---|
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld North Lanarkshire G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £387,233 |
Cash | £354,100 |
Current Liabilities | £113,116 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
6 July 2020 | Registered office address changed from Unit 16 Pitreavie Business Park Queensferry Road Dunfermline KY11 8UU Scotland to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld North Lanarkshire G68 0LL on 6 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
7 March 2019 | Termination of appointment of Lorraine Green as a secretary on 6 March 2019 (1 page) |
7 March 2019 | Appointment of Miss Tanya Louise Wilkins as a secretary on 6 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Unit 16 Pitreavie Business Park Queensferry Road Dunfermline KY11 8UU on 7 March 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from C/O Business Innovation Centre 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Business Innovation Centre 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from Unit 2 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Unit 2 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Unit 2 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 8 February 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 May 2010 | Director's details changed for Russell Green on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Russell Green on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Russell Green on 3 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from forsyth house innova campus. Rosyth europarc rosyth fife KY11 2UU (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from forsyth house innova campus. Rosyth europarc rosyth fife KY11 2UU (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page) |
29 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
29 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
6 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
6 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 June 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 07/05/02; full list of members
|
21 May 2002 | Return made up to 07/05/02; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 July 2001 | Return made up to 07/05/01; full list of members
|
20 July 2001 | Return made up to 07/05/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 69 glenavon drive cairneyhill dunfermline fife KY12 8XH (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 69 glenavon drive cairneyhill dunfermline fife KY12 8XH (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
6 March 2000 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
15 February 2000 | Return made up to 07/05/99; full list of members
|
15 February 2000 | Return made up to 07/05/99; full list of members
|
19 January 2000 | Strike-off action suspended (1 page) |
19 January 2000 | Strike-off action suspended (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
8 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1999 | Company name changed gw supplies LTD.\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Company name changed gw supplies LTD.\certificate issued on 25/01/99 (2 pages) |
16 September 1998 | Return made up to 07/05/98; full list of members (6 pages) |
16 September 1998 | Return made up to 07/05/98; full list of members (6 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Incorporation (16 pages) |
7 May 1997 | Incorporation (16 pages) |