Company NameA J Transmissions & Conveyors Limited
DirectorsAmanda Louise Holtey and Ugo Passadore
Company StatusActive
Company NumberSC178255
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMs Amanda Holtey
StatusCurrent
Appointed09 July 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMs Amanda Louise Holtey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(23 years after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Ugo Passadore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2020(23 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Anne Bruce Johnstone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 18 November 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameArchibald McInnes Johnstone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 18 November 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Secretary NameMrs Anne Bruce Johnstone
NationalityBritish
StatusResigned
Appointed01 September 1997(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 18 November 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMrs Agnes Barr McInnes Joyce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2011)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameKaren Anne Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2011)
RoleNursery Teacher
Country of ResidenceScotland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Richard Neil Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabasit Rossi Limited Keighley Road
Silsden
West Yorkshire
BD20 0EA
Secretary NameMr Mark Simpson
NationalityBritish
StatusResigned
Appointed18 November 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressHabasit Rossi Limited Keighley Road
Silsden
West Yorkshire
BD20 0EA
Director NameMr Stewart Douglas Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Secretary NameMrs Jill Duncan Lee
StatusResigned
Appointed12 December 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
Secretary NameMr Mark Visman
StatusResigned
Appointed26 July 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2020)
RoleCompany Director
Correspondence Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland

Contact

Websitehabasit.com

Location

Registered Address56 Canyon Road
Excelsior Park
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

13.3k at £1Habasit (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

29 June 1998Delivered on: 16 July 1998
Satisfied on: 14 May 2011
Persons entitled: The Royal Bank of Scotland 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

Filing History

20 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 September 2022Termination of appointment of Amanda Louise Holtey as a director on 24 August 2022 (1 page)
5 September 2022Appointment of Mr Mark Visman as a director on 24 August 2022 (2 pages)
5 September 2022Termination of appointment of Michael Leiterholt as a director on 24 August 2022 (1 page)
5 September 2022Appointment of Mr Jason Peel as a director on 24 August 2022 (2 pages)
24 August 2022Appointment of Mr Mark Visman as a secretary on 24 August 2022 (2 pages)
24 August 2022Termination of appointment of Amanda Holtey as a secretary on 24 August 2022 (1 page)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 October 2021Termination of appointment of Ugo Passadore as a director on 7 October 2021 (1 page)
11 October 2021Appointment of Mr Michael Leiterholt as a director on 7 October 2021 (2 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 October 2020Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages)
6 October 2020Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages)
6 October 2020Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 July 2020Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages)
17 July 2020Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
7 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
24 December 2018Solvency Statement dated 19/12/18 (1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(3 pages)
24 December 2018Statement by Directors (1 page)
24 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2018Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 13,315
(3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 13,315
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13,315
(3 pages)
9 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13,315
(3 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 13,315
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 13,315
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 August 2012Auditor's resignation (1 page)
9 August 2012Auditor's resignation (1 page)
29 December 2011Termination of appointment of Karen Watson as a director (2 pages)
29 December 2011Termination of appointment of Agnes Joyce as a director (2 pages)
29 December 2011Appointment of Mr Richard Smith as a director (3 pages)
29 December 2011Termination of appointment of Anne Johnstone as a director (2 pages)
29 December 2011Termination of appointment of Anne Johnstone as a secretary (3 pages)
29 December 2011Termination of appointment of Archibald Johnstone as a director (2 pages)
29 December 2011Termination of appointment of Karen Watson as a director (2 pages)
29 December 2011Termination of appointment of Anne Johnstone as a director (2 pages)
29 December 2011Termination of appointment of Archibald Johnstone as a director (2 pages)
29 December 2011Appointment of Mr Richard Smith as a director (3 pages)
29 December 2011Termination of appointment of Agnes Joyce as a director (2 pages)
29 December 2011Appointment of Mr Mark Simpson as a secretary (3 pages)
29 December 2011Appointment of Mr Mark Simpson as a secretary (3 pages)
29 December 2011Termination of appointment of Anne Johnstone as a secretary (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Karen Anne Watson on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Agnes Barr Mcinnes Joyce on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Agnes Barr Mcinnes Joyce on 20 September 2011 (2 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Karen Anne Watson on 20 September 2011 (2 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
20 January 2011Appointment of Karen Anne Watson as a director (3 pages)
20 January 2011Appointment of Agnes Barr Mcinnes Joyce as a director (3 pages)
20 January 2011Appointment of Agnes Barr Mcinnes Joyce as a director (3 pages)
20 January 2011Appointment of Karen Anne Watson as a director (3 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Director's details changed for Archibald Mcinnes Johnstone on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Anne Bruce Johnstone on 28 August 2010 (2 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Archibald Mcinnes Johnstone on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Anne Bruce Johnstone on 28 August 2010 (2 pages)
22 September 2010Secretary's details changed for Mrs Anne Bruce Johnstone on 28 August 2010 (1 page)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Mrs Anne Bruce Johnstone on 28 August 2010 (1 page)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
6 February 2009Return made up to 28/08/08; full list of members (4 pages)
6 February 2009Return made up to 28/08/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 October 2007Return made up to 28/08/07; no change of members (7 pages)
1 October 2007Return made up to 28/08/07; no change of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 September 2006Return made up to 28/08/06; full list of members (8 pages)
19 September 2006Return made up to 28/08/06; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 September 2005Return made up to 28/08/05; full list of members (8 pages)
1 September 2005Return made up to 28/08/05; full list of members (8 pages)
1 September 2004Return made up to 28/08/04; full list of members (8 pages)
1 September 2004Return made up to 28/08/04; full list of members (8 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 September 2003Return made up to 28/08/03; full list of members (8 pages)
5 September 2003Return made up to 28/08/03; full list of members (8 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 September 2002Return made up to 28/08/02; full list of members (8 pages)
2 September 2002Return made up to 28/08/02; full list of members (8 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 August 2001Return made up to 28/08/01; full list of members (7 pages)
30 August 2001Return made up to 28/08/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2000Return made up to 28/08/00; full list of members (7 pages)
20 September 2000Return made up to 28/08/00; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Amended accounts made up to 31 December 1998 (6 pages)
11 January 2000Amended accounts made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 28/08/99; no change of members (4 pages)
24 August 1999Return made up to 28/08/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1998Return made up to 28/08/98; full list of members (5 pages)
7 September 1998Return made up to 28/08/98; full list of members (5 pages)
16 July 1998Partic of mort/charge * (6 pages)
16 July 1998Partic of mort/charge * (6 pages)
16 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
16 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
1 January 1998Company name changed tyneloch LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed tyneloch LIMITED\certificate issued on 01/01/98 (2 pages)
12 September 1997Secretary resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997Registered office changed on 12/09/97 from: 90 st vincent street glasgow G2 5UB (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997New secretary appointed;new director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New secretary appointed;new director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997Director resigned (1 page)
12 September 1997Registered office changed on 12/09/97 from: 90 st vincent street glasgow G2 5UB (1 page)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1997Registered office changed on 02/09/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997£ nc 100/100000 28/08/97 (1 page)
2 September 1997Registered office changed on 02/09/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
2 September 1997Director resigned (1 page)
2 September 1997£ nc 100/100000 28/08/97 (1 page)
28 August 1997Incorporation (16 pages)
28 August 1997Incorporation (16 pages)