Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director Name | Mr Richard Stuart Rose |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | . Ninian Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
Director Name | Mrs Evelyn Rose |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Rothmaneic Romanno Bridge West Linton Peeblesshire EH46 7BZ Scotland |
Secretary Name | Mrs Evelyn Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Rothmaneic Romanno Bridge West Linton Peeblesshire EH46 7BZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | atbesthandlers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 607077 |
Telephone region | Coatbridge |
Registered Address | . Ninian Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
51.5k at £1 | Stuart A.g Rose 64.38% Ordinary |
---|---|
16.9k at £1 | Richard Rose 21.10% Ordinary |
11.5k at £1 | Evelyn Rose 14.40% Ordinary |
100 at £1 | Sean Robert Thomson 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,310,914 |
Cash | £94,637 |
Current Liabilities | £2,049,194 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
7 December 2017 | Delivered on: 15 December 2017 Persons entitled: Societe Generale Equipment Finance Limited Classification: A registered charge Outstanding |
---|---|
8 June 2009 | Delivered on: 11 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the northeast of ninian road at brownsburn industrial estate, airdrie LAN132013 and LAN101762. Outstanding |
6 September 1999 | Delivered on: 9 September 1999 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 |
8 June 2009 | Delivered on: 11 June 2009 Satisfied on: 15 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 114 main street, chapelhall, airdrie LAN35413. Fully Satisfied |
18 July 2000 | Delivered on: 25 July 2000 Satisfied on: 9 June 2009 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 114 main street, chapelhall. Fully Satisfied |
5 July 2000 | Delivered on: 17 July 2000 Satisfied on: 9 June 2009 Persons entitled: Northern Rock PLC 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. Fully Satisfied |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Full accounts made up to 31 July 2019 (24 pages) |
25 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
22 December 2017 | Alterations to floating charge SC1770910006 (17 pages) |
15 December 2017 | Registration of charge SC1770910006, created on 7 December 2017 (33 pages) |
14 December 2017 | Alterations to floating charge 1 (17 pages) |
18 July 2017 | Notification of Richard Rose as a person with significant control on 1 July 2017 (2 pages) |
18 July 2017 | Notification of Richard Rose as a person with significant control on 1 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
18 April 2017 | Accounts for a medium company made up to 31 July 2016 (22 pages) |
18 April 2017 | Accounts for a medium company made up to 31 July 2016 (22 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (17 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (17 pages) |
4 March 2016 | Termination of appointment of Evelyn Rose as a secretary on 20 December 2015 (1 page) |
4 March 2016 | Termination of appointment of Evelyn Rose as a director on 20 December 2015 (1 page) |
4 March 2016 | Termination of appointment of Evelyn Rose as a secretary on 20 December 2015 (1 page) |
4 March 2016 | Termination of appointment of Evelyn Rose as a director on 20 December 2015 (1 page) |
19 November 2015 | Appointment of Mr Richard Stuart Rose as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Richard Stuart Rose as a director on 19 November 2015 (2 pages) |
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Registered office address changed from 114 Main Street Chapelhall Airdrie Lanarkshire ML6 8SB on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 114 Main Street Chapelhall Airdrie Lanarkshire ML6 8SB on 10 June 2010 (1 page) |
2 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
22 July 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
16 November 2001 | Alterations to a floating charge (10 pages) |
16 November 2001 | Alterations to a floating charge (10 pages) |
16 November 2001 | Alterations to a floating charge (10 pages) |
16 November 2001 | Alterations to a floating charge (10 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: unit 2, brown street coatbridge lanarkshire ML5 4AS (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: unit 2, brown street coatbridge lanarkshire ML5 4AS (1 page) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
25 July 2000 | Partic of mort/charge * (5 pages) |
25 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 September 1999 | Partic of mort/charge * (6 pages) |
9 September 1999 | Partic of mort/charge * (6 pages) |
6 July 1999 | Return made up to 09/07/99; no change of members
|
6 July 1999 | Return made up to 09/07/99; no change of members
|
16 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 August 1998 | Return made up to 09/07/98; full list of members
|
5 August 1998 | Return made up to 09/07/98; full list of members
|
24 June 1998 | Ad 12/09/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
24 June 1998 | Ad 12/09/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Incorporation (16 pages) |
9 July 1997 | Incorporation (16 pages) |