Coatbridge
Lanarkshire
ML5 4TQ
Scotland
Secretary Name | Mr George Finlay McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Cooper |
Country of Residence | United Kingdom |
Correspondence Address | 39 Calderview Avenue Coatbridge Lanarkshire ML5 4TQ Scotland |
Director Name | Mr Graham Hendry McGhee |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Cooper |
Country of Residence | Scotland |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Mrs Mary McGhee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Mrs Susan Grant |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | John Stuart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 1999) |
Role | Accountant |
Correspondence Address | 41 Campsie Drive Bearsden Glasgow G61 3JA Scotland |
Secretary Name | Christopher Alexander Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 1999) |
Role | Accountant |
Correspondence Address | 3 Craigbank Crescent Eaglesham Glasgow G76 0DU Scotland |
Director Name | Thomas Davidson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 17 December 2008) |
Role | Coopers |
Correspondence Address | 2 Drumshangie Street Airdrie Lanarkshire ML6 6SY Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0141 5561850 |
---|---|
Telephone region | Glasgow |
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | George Finlay Mcghee 50.00% Ordinary |
---|---|
5k at £1 | May Mcghee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,943 |
Cash | £42,198 |
Current Liabilities | £165,337 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
14 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Royal Bank of Scotland Commercial Services 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 |
---|---|
4 February 2002 | Delivered on: 20 February 2002 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 |
3 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
15 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 May 2018 | Registered office address changed from Davidson Sharp & Co Lennox House Lennox Road Seafar Cumbernauld G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 30 May 2018 (1 page) |
3 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 November 2015 | Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Mary Mcghee as a director on 8 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Mary Mcghee as a director on 8 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Mary Mcghee as a director on 8 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
5 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for George Finlay Mcghee on 23 October 2009 (2 pages) |
11 November 2009 | Director's details changed for George Finlay Mcghee on 23 October 2009 (2 pages) |
5 January 2009 | Appointment terminated director thomas davidson (1 page) |
5 January 2009 | Appointment terminated director thomas davidson (1 page) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Alterations to a floating charge (5 pages) |
15 April 2005 | Alterations to a floating charge (5 pages) |
15 April 2005 | Alterations to a floating charge (5 pages) |
15 April 2005 | Alterations to a floating charge (5 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
4 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: davidson sharp & company lennox house, lennox road seafar, cumbernauld G67 1LW (1 page) |
16 May 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 May 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: davidson sharp & company lennox house, lennox road seafar, cumbernauld G67 1LW (1 page) |
21 November 2000 | Return made up to 29/10/00; full list of members
|
21 November 2000 | Return made up to 29/10/00; full list of members
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 February 2000 | £ nc 100/50000 27/01/00 (1 page) |
11 February 2000 | Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 February 2000 | £ nc 100/50000 27/01/00 (1 page) |
11 February 2000 | Resolutions
|
29 December 1999 | Secretary resigned (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Company name changed B.A.G. supplies LIMITED\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | Company name changed B.A.G. supplies LIMITED\certificate issued on 30/12/99 (2 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members
|
4 November 1999 | Return made up to 29/10/99; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: first floor, 1 royal bank place glasgow G1 3AA (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: first floor, 1 royal bank place glasgow G1 3AA (1 page) |
29 October 1998 | Incorporation (15 pages) |
29 October 1998 | Incorporation (15 pages) |