First Floor
Glasgow
G2 5QD
Scotland
Director Name | Ms Michelle McFarlane |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 183 1st Floor St Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Director Name | Ian Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 November 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Sycamore Gardens Blackwood Lanark ML11 9SX Scotland |
Director Name | Mr Robert McFarlane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2024) |
Role | Land Remediation Services |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
---|---|
5 May 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 11 February 2020 (2 pages) |
5 May 2020 | Notification of Npl Developments Ltd as a person with significant control on 13 February 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 March 2020 | Appointment of Ms Michelle Mcfarlane as a director on 19 March 2020 (2 pages) |
7 November 2019 | Secretary's details changed for Ms Michelle Lappin on 7 November 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Robert Mcfarlane on 7 November 2019 (2 pages) |
7 November 2019 | Change of details for Mr Robert Mcfarlane as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
29 October 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
11 October 2019 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on 11 October 2019 (1 page) |
5 November 2018 | Cessation of Eric Raymond Taylor as a person with significant control on 1 November 2018 (1 page) |
5 November 2018 | Cessation of Michelle Lappin as a person with significant control on 1 November 2018 (1 page) |
5 November 2018 | Notification of Robert Mcfarlane as a person with significant control on 1 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
2 November 2018 | Termination of appointment of Ian Clark as a director on 2 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Robert Mcfarlane as a director on 2 November 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 March 2018 | Notification of Michelle Lappin as a person with significant control on 1 July 2016 (2 pages) |
6 March 2018 | Cessation of Robert Mcfarlane as a person with significant control on 1 July 2016 (1 page) |
6 March 2018 | Notification of Eric Raymond Taylor as a person with significant control on 1 July 2016 (2 pages) |
2 March 2018 | Notification of Robert Mcfarlane as a person with significant control on 1 July 2016 (2 pages) |
2 March 2018 | Cessation of Michelle Lappin as a person with significant control on 1 July 2016 (1 page) |
2 March 2018 | Cessation of Eric Raymond Taylor as a person with significant control on 1 July 2016 (1 page) |
12 October 2017 | Director's details changed for Ian Clark on 30 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Ian Clark on 30 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Annual return made up to 8 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 8 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 8 July 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 September 2008 | Return made up to 08/07/08; no change of members
|
29 September 2008 | Return made up to 08/07/08; no change of members
|
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 September 2007 | Return made up to 08/07/07; no change of members (6 pages) |
6 September 2007 | Return made up to 08/07/07; no change of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 July 2003 | Return made up to 08/07/03; full list of members
|
7 July 2003 | Return made up to 08/07/03; full list of members
|
19 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 16 park circus glasgow lanarkshire G3 6AX (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 16 park circus glasgow lanarkshire G3 6AX (1 page) |
3 December 2001 | Return made up to 08/07/01; full list of members (6 pages) |
3 December 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 July 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (16 pages) |
8 July 1999 | Incorporation (16 pages) |