Airdrie
ML6 6AP
Scotland
Director Name | Mr Paul Joseph Sutherland |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Director Name | John Nicholson Ruickbie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Silverknowes Grove Edinburgh Midlothian EH4 5LZ Scotland |
Director Name | Mr Robert Parsons |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | Robert Parsons 2 Saughtonhall Gardens Edinburgh EH12 5RD Scotland |
Director Name | Mr Colin James Dalrymple |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 8 Kemps End Tranent East Lothian EH33 2GZ Scotland |
Secretary Name | Mr Robert Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | Robert Parsons 2 Saughtonhall Gardens Edinburgh EH12 5RD Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 0131 5514100 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7 Straiton View Straiton Loanhead EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
499 at £1 | Colin Dalrymple 49.90% Ordinary |
---|---|
499 at £1 | Robert Parsons 49.90% Ordinary |
2 at £1 | Denis Baillie 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,452 |
Cash | £125,458 |
Current Liabilities | £108,794 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
3 July 2023 | Registered office address changed from 7 Straiton View New Broompark Edinburgh EH5 1RS Scotland to 7 Straiton View Straiton Loanhead EH20 9QZ on 3 July 2023 (1 page) |
24 May 2023 | Registered office address changed from Unit 1 New Broompark Granton Park Avenue Edinburgh EH5 1RS to 7 Straiton View New Broompark Edinburgh EH5 1RS on 24 May 2023 (1 page) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
14 November 2022 | Resolutions
|
11 October 2022 | Resolutions
|
15 September 2022 | Statement of capital following an allotment of shares on 6 July 2022
|
2 September 2022 | Resolutions
|
2 September 2022 | Memorandum and Articles of Association (21 pages) |
10 June 2022 | Termination of appointment of Colin James Dalrymple as a director on 6 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Paul Joseph Sutherland as a director on 6 June 2022 (2 pages) |
10 June 2022 | Appointment of Mr Simon Paul Gillie as a director on 6 June 2022 (2 pages) |
10 June 2022 | Notification of Spg Fire & Security (Holdings) Limited as a person with significant control on 6 June 2022 (2 pages) |
10 June 2022 | Cessation of Colin James Dalrymple as a person with significant control on 6 June 2022 (1 page) |
6 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
24 August 2021 | Change of details for Mr Colin James Dalrymple as a person with significant control on 1 August 2021 (2 pages) |
31 March 2021 | Termination of appointment of Robert Parsons as a director on 30 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Robert Parsons as a secretary on 30 March 2021 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2013 | Secretary's details changed for Mr Robert Parsons on 16 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Robert Parsons on 16 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Robert Parsons on 16 August 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mr Robert Parsons on 16 August 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Colin Dalrymple on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Parsons on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Colin Dalrymple on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Parsons on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Robert Parsons on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Colin Dalrymple on 4 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 November 2004 | Return made up to 09/10/04; full list of members
|
15 November 2004 | Return made up to 09/10/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members
|
14 October 2003 | Return made up to 09/10/03; full list of members
|
18 October 2002 | Return made up to 09/10/02; full list of members
|
18 October 2002 | Return made up to 09/10/02; full list of members
|
30 March 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 November 2001 | Return made up to 09/10/01; full list of members
|
16 November 2001 | Return made up to 09/10/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 December 1999 | Return made up to 09/10/99; full list of members (7 pages) |
9 December 1999 | Return made up to 09/10/99; full list of members (7 pages) |
24 August 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
24 August 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
1 June 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
1 June 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 23B windsor street edinburgh EH7 5LA (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 23B windsor street edinburgh EH7 5LA (1 page) |
30 November 1998 | Return made up to 09/10/98; full list of members
|
30 November 1998 | Return made up to 09/10/98; full list of members
|
6 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
30 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 November 1997 | New director appointed (2 pages) |
30 November 1997 | New director appointed (2 pages) |
21 November 1997 | Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 23A windsor street edinburgh EH7 5LA (1 page) |
21 November 1997 | Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 23A windsor street edinburgh EH7 5LA (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
9 October 1997 | Incorporation (13 pages) |
9 October 1997 | Incorporation (13 pages) |