Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary Name | Mr Steven Williams |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15a Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Craig David John Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wesley Crescent Bonnyrigg Midlothian EH19 3RT Scotland |
Director Name | Mark Paul Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Haulier |
Correspondence Address | 18a Bankpark Crescent Tranent East Lothian EH33 1AS Scotland |
Director Name | Mr Richard Anthony Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Secretary Name | Mr Richard Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Andrew Neil Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 16 March 2018) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 24 South Quarry Avenue Gorebridge Midlothian EH23 4GU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 2/2 Butlerfield Industrial Estate Bonnyrigg EH19 3JQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
500 at £1 | Andrew Williams 41.67% Ordinary |
---|---|
500 at £1 | Steven Williams 41.67% Ordinary |
200 at £1 | Neil Williams 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,597 |
Cash | £38,589 |
Current Liabilities | £365,989 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
29 September 2011 | Delivered on: 4 October 2011 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 July 2008 | Delivered on: 1 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 2/2 & 2.3 butlerfield industrial estate, bonnyrigg MID13171. Outstanding |
17 September 2007 | Delivered on: 21 September 2007 Satisfied on: 3 December 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 |
4 October 2023 | Registered office address changed from Unit 2/2 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JA to Unit 2/2 Butlerfield Industrial Estate Bonnyrigg EH19 3JQ on 4 October 2023 (1 page) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
3 February 2020 | Cessation of Andrew Neil Williams as a person with significant control on 23 May 2018 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Satisfaction of charge 3 in full (4 pages) |
18 April 2018 | Satisfaction of charge 2 in full (4 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 March 2018 | Termination of appointment of Andrew Neil Williams as a director on 16 March 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 December 2014 | Registration of charge SC1936710004, created on 19 December 2014 (11 pages) |
29 December 2014 | Registration of charge SC1936710004, created on 19 December 2014 (11 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Director's details changed for Andrew Williams on 11 January 2014 (2 pages) |
28 March 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Andrew Williams on 11 January 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Director's details changed for Andrew Williams on 14 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven Williams on 14 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Andrew Williams on 14 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven Williams on 14 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Return made up to 11/01/07; full list of members (2 pages) |
18 April 2007 | Return made up to 11/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
7 December 2005 | £ ic 1000/400 30/09/05 £ sr 600@1=600 (2 pages) |
7 December 2005 | £ ic 1000/400 30/09/05 £ sr 600@1=600 (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: UNIT13 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: UNIT13 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Return made up to 11/01/05; full list of members
|
13 January 2005 | Return made up to 11/01/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members
|
9 February 2004 | Return made up to 24/01/04; full list of members
|
7 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 10/02/03; full list of members
|
10 February 2003 | Return made up to 10/02/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
12 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 22/02/01; full list of members
|
3 April 2001 | Return made up to 22/02/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members
|
2 March 2000 | Return made up to 22/02/00; full list of members
|
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Ad 09/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1999 | Ad 09/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Incorporation (16 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Incorporation (16 pages) |