Linford Wood
Milton Keynes
MK14 6PH
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Gary Nicol |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gail Campbell Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Wendy Nicol |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 23 Castlehill Crescent Ferniegair Hamilton Lanarkshire ML3 7TZ Scotland |
Director Name | Scott Nicol |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mrs Lorraine Nicol |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mrs Wendy Nicol |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(20 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 January 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Status | Resigned |
Appointed | 04 September 2018(20 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Calenzana Frith End Road Bordon GU35 0RA |
Registered Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Gary Nicol 25.00% Ordinary |
---|---|
1 at £1 | Lorraine Nicol 25.00% Ordinary |
1 at £1 | Scott Nicol 25.00% Ordinary |
1 at £1 | Wendy Ann Nicol 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,556 |
Cash | £261,394 |
Current Liabilities | £48,796 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 September 1998 | Delivered on: 28 September 1998 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. Outstanding |
---|
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
---|---|
22 August 2017 | Appointment of Mrs Lorraine Nicol as a director on 1 March 2017 (2 pages) |
22 August 2017 | Notification of Lorraine Nicol as a person with significant control on 1 March 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Wendy Nicol as a director on 1 March 2017 (2 pages) |
22 August 2017 | Notification of Wendy Nicol as a person with significant control on 1 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
25 November 2014 | Full accounts made up to 31 August 2014 (8 pages) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 10 April 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 August 2010 | Secretary's details changed for Gail Campbell Dolan on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Scott Nicol on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Scott Nicol on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Gail Campbell Dolan on 1 October 2009 (1 page) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Gary Nicol on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Gary Nicol on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Ad 30/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 March 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 August 2005 (11 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 November 2004 | Full accounts made up to 31 August 2004 (12 pages) |
2 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
9 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
11 August 2003 | Return made up to 12/08/03; full list of members
|
6 November 2002 | Full accounts made up to 31 August 2002 (11 pages) |
7 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 23 castlehill crescent hamilton lanarkshire ML3 7TZ (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 August 1999 (6 pages) |
2 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
23 March 1999 | New director appointed (2 pages) |
28 September 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (16 pages) |