Chapelton
Lanarkshire
ML10 6SH
Scotland
Secretary Name | Ms Anne Mackay Lindsay |
---|---|
Status | Current |
Appointed | 01 November 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 19a Hawbank Road East Kilbride Glasgow G74 5EG Scotland |
Director Name | Philip Hughes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2003) |
Role | Engineer |
Correspondence Address | 6 Wood Aven Drive East Kilbride Glasgow G74 4UE Scotland |
Director Name | Mr George Edward McFarlane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2003) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 36 Stewartfield Drive East Kilbride Glasgow G74 4UA Scotland |
Secretary Name | Philip Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2003) |
Role | Engineer |
Correspondence Address | 6 Wood Aven Drive East Kilbride Glasgow G74 4UE Scotland |
Secretary Name | Katarina Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | Shawton Hoiuse Chapelton Chapelton Lanarkshire ML10 6SH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | One Corporate Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2005) |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Website | www.advancedrollerdoors.co.uk/ |
---|---|
Telephone | 01355 239502 |
Telephone region | East Kilbride |
Registered Address | 19a Hawbank Road East Kilbride Glasgow G74 5EG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
20k at £1 | James Spiers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,889 |
Cash | £168 |
Current Liabilities | £227,092 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
28 December 2014 | Delivered on: 9 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
26 June 2003 | Delivered on: 1 July 2003 Persons entitled: UK Steel Enterprise Limited 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. Outstanding |
22 June 2000 | Delivered on: 6 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 January 2015 | Alterations to a floating charge (12 pages) |
22 January 2015 | Alterations to a floating charge (12 pages) |
9 January 2015 | Registration of charge SC1776970003, created on 28 December 2014 (10 pages) |
9 January 2015 | Registration of charge SC1776970003, created on 28 December 2014 (10 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for James Spiers on 4 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for James Spiers on 4 August 2010 (2 pages) |
18 October 2010 | Director's details changed for James Spiers on 4 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 February 2010 | Appointment of Ms Anne Mackay Lindsay as a secretary (1 page) |
11 February 2010 | Termination of appointment of Katarina Spiers as a secretary (1 page) |
11 February 2010 | Termination of appointment of Katarina Spiers as a secretary (1 page) |
11 February 2010 | Appointment of Ms Anne Mackay Lindsay as a secretary (1 page) |
15 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / katarina rzeczewski / 06/07/2008 (2 pages) |
3 September 2008 | Secretary's change of particulars / katarina rzeczewski / 06/07/2008 (2 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Return made up to 04/08/07; no change of members
|
5 September 2007 | Return made up to 04/08/07; no change of members
|
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
11 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
11 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
31 July 2003 | Alterations to a floating charge (8 pages) |
31 July 2003 | Alterations to a floating charge (8 pages) |
21 July 2003 | Alterations to a floating charge (8 pages) |
21 July 2003 | Alterations to a floating charge (8 pages) |
9 July 2003 | £ ic 21000/20000 26/06/03 £ sr 1000@1=1000 (2 pages) |
9 July 2003 | £ ic 21000/20000 26/06/03 £ sr 1000@1=1000 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Ad 26/06/03--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
1 July 2003 | Ad 26/06/03--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
1 July 2003 | £ nc 1000/21000 26/06/03 (1 page) |
1 July 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | £ nc 1000/21000 26/06/03 (1 page) |
1 July 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
26 April 2001 | Ad 21/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
26 April 2001 | Ad 21/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
6 July 2000 | Partic of mort/charge * (6 pages) |
6 July 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
15 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
18 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
8 September 1997 | Memorandum and Articles of Association (8 pages) |
8 September 1997 | Memorandum and Articles of Association (8 pages) |
5 September 1997 | Company name changed brigcraig LIMITED\certificate issued on 08/09/97 (2 pages) |
5 September 1997 | Company name changed brigcraig LIMITED\certificate issued on 08/09/97 (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 August 1997 | Incorporation (9 pages) |
4 August 1997 | Incorporation (9 pages) |