Hamilton
Lanarkshire
ML3 8AE
Scotland
Director Name | Mr David Kerr Stirrat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Woodburn Road Newlands Glasgow G43 2TN Scotland |
Director Name | Mr Graeme Lawrie Watt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Secretary Name | Mr Graeme Lawrie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Director Name | Alan Veitch Paterson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Refractory Engineer |
Correspondence Address | 1 Macrae Drive Prestwick Ayrshire KA9 1NY Scotland |
Director Name | Mr David Shields |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Secretary Name | Mr David Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ochlochy Park Dunblane Perthshire FK15 0DX Scotland |
Director Name | Mr Thomas Flaherty Hill |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2001) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 17 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA Scotland |
Secretary Name | David Kerr Stirrat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2008) |
Role | Company Director |
Correspondence Address | 3 Glenspean Street Newlands Glasgow G43 2YN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 8824596 |
---|---|
Telephone region | Glasgow |
Registered Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Ensco 178 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,242,347 |
Net Worth | £1,039,165 |
Cash | £6,413 |
Current Liabilities | £3,162,030 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
5 February 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7 craigton industrial estate, barfillan drive, cardonald GLA94700. Outstanding |
---|---|
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: M & M (Oldco) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7, craigton industrial estate, 121 barfillan drive, cardonald, glasgow GLA94700. Outstanding |
18 January 2008 | Delivered on: 1 February 2008 Persons entitled: Rbs Invoice Finance Limited 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 |
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC 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 |
13 February 2002 | Delivered on: 18 February 2002 Satisfied on: 26 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects registered under title number gla 94700. Fully Satisfied |
1 February 2002 | Delivered on: 8 February 2002 Satisfied on: 26 January 2008 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. Fully Satisfied |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 August 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
11 August 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (29 pages) |
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (29 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Stephen Devlin on 1 November 2011 (2 pages) |
18 October 2012 | Director's details changed for Stephen Devlin on 1 November 2011 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Stephen Devlin on 1 November 2011 (2 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Director's details changed for Stephen Devlin on 24 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Graeme Lawrie Watt on 24 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Graeme Lawrie Watt on 24 November 2009 (1 page) |
2 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Graeme Lawrie Watt on 24 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Graeme Lawrie Watt on 24 November 2009 (1 page) |
2 December 2009 | Director's details changed for Stephen Devlin on 24 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Appointment terminated secretary david stirrat (1 page) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated secretary david stirrat (1 page) |
27 October 2008 | Director's change of particulars / david stirrat / 17/01/2008 (1 page) |
27 October 2008 | Director's change of particulars / david stirrat / 17/01/2008 (1 page) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
30 June 2008 | Director appointed stephen devlin (2 pages) |
30 June 2008 | Director appointed stephen devlin (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | Alterations to a floating charge (5 pages) |
13 February 2008 | Alterations to a floating charge (5 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (3 pages) |
11 February 2008 | New secretary appointed;new director appointed (3 pages) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
9 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Alterations to a floating charge (5 pages) |
7 February 2008 | Partic of mort/charge * (5 pages) |
7 February 2008 | Alterations to a floating charge (5 pages) |
7 February 2008 | Partic of mort/charge * (5 pages) |
2 February 2008 | Alterations to a floating charge (8 pages) |
2 February 2008 | Alterations to a floating charge (8 pages) |
1 February 2008 | Partic of mort/charge * (4 pages) |
1 February 2008 | Partic of mort/charge * (4 pages) |
26 January 2008 | Partic of mort/charge * (4 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Partic of mort/charge * (4 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 27 queensferry street glasgow G5 0XJ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 27 queensferry street glasgow G5 0XJ (1 page) |
25 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
23 March 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
6 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
6 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
15 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
15 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
13 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (15 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (15 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
22 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
11 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 February 2002 | Partic of mort/charge * (5 pages) |
18 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Ad 04/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 February 2002 | Ad 04/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 February 2002 | Partic of mort/charge * (6 pages) |
8 February 2002 | Partic of mort/charge * (6 pages) |
6 February 2002 | £ nc 1000/100000 04/02/02 (1 page) |
6 February 2002 | Company name changed macgregor & moir (uk) LIMITED\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Company name changed macgregor & moir (uk) LIMITED\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | £ nc 1000/100000 04/02/02 (1 page) |
6 February 2002 | Resolutions
|
25 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 October 1999 | Return made up to 13/10/99; full list of members
|
28 October 1999 | Return made up to 13/10/99; full list of members
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
16 December 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (21 pages) |
13 October 1998 | Incorporation (21 pages) |