Glasgow
G52 1BH
Scotland
Director Name | Mr Jason David Easdale |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
Director Name | Mr Robert Muir Easdale |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
Director Name | Mr David Kerr Stirrat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Woodburn Road Newlands Glasgow G43 2TN Scotland |
Secretary Name | Alasdair Colin Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 October 2000) |
Role | Solicitor |
Correspondence Address | 49 Darvel Road Newmilns East Ayrshire KA16 9JX Scotland |
Director Name | William Lindsay Easdale |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunalton House Southwood Monkton Prestwick Ayrshire KA9 1UR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mac-scrap.com |
---|---|
Telephone | 0141 4453484 |
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 |
Year | 2012 |
---|---|
Net Worth | £732,075 |
Cash | £24,032 |
Current Liabilities | £351,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
30 December 2008 | Delivered on: 13 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 larchfield court, 157/159 woodville street, glasgow. Outstanding |
---|---|
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
31 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
22 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
29 February 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
11 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 August 2012 | Director's details changed for Mr Jason David Easdale on 2 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Director's details changed for Mr Jason David Easdale on 2 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Director's details changed for Mr Jason David Easdale on 2 July 2012 (2 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) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Jason David Easdale on 1 February 2010 (2 pages) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Jason David Easdale on 1 February 2010 (2 pages) |
17 September 2010 | Director's details changed for Jason David Easdale on 1 February 2010 (2 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) |
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) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 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) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 30/08/04; full list of members
|
2 September 2004 | Return made up to 30/08/04; full list of members
|
11 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
13 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
13 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
3 October 2000 | Memorandum and Articles of Association (9 pages) |
3 October 2000 | Memorandum and Articles of Association (9 pages) |
28 September 2000 | Company name changed pathskill LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed pathskill LIMITED\certificate issued on 29/09/00 (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 September 2000 | Secretary resigned (1 page) |
30 August 2000 | Incorporation (13 pages) |
30 August 2000 | Incorporation (13 pages) |