Company NameSaltire Facilities Management Limited
Company StatusActive
Company NumberSC211524
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMs Natalie Milne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr Alan Murray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr Scott McFarlane
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr Sydney Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr Michael Banks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Society Road
South Queensferry
West Lothian
EH30 9RX
Scotland
Director NameMr William Tom James Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBarnfield Farm
Erlestoke
Devizes
Wiltshire
SN10 5UE
Director NameAlan Cunningham McLaren
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address12 Bruntsfield Crescent
Edinburgh
Midlothian
EH10 4HA
Scotland
Secretary NameMr William Tom James Smith
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBarnfield Farm
Erlestoke
Devizes
Wiltshire
SN10 5UE
Director NameMr David Edward Black
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 North Avenue
Glasgow
Lanarkshire
G72 8AT
Scotland
Director NameMr David William Reynolds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings High Street
Bulkington
Devizes
Wiltshire
SN10 1SJ
Secretary NameMr David William Reynolds
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings High Street
Bulkington
Devizes
Wiltshire
SN10 1SJ
Director NameJane Tucker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2005)
RoleFinancial Director
Correspondence Address2 Georgian View
Kingsway
Bath
Avon
BA2 2LZ
Secretary NameMrs Lynda Jill Keohane
StatusResigned
Appointed21 June 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2012)
RoleCompany Director
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMs Alison Louise Longstaff
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMrs Lynda Jill Keohane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 January 2017)
RoleConsultant
Country of ResidenceSpain
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr John Reynolds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2020)
RoleSenior Operations Manager
Country of ResidenceScotland
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr Peter Sullivan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr John Russell Ellerby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(10 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 March 2011)
RoleAssistant Chief Executive
Country of ResidenceScotland
Correspondence Address1 Badenheath Place
Westfield
Cumbernauld
G68 9HX
Scotland
Director NameMr Ronald Paul
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2013)
RoleCouncil Officer
Country of ResidenceScotland
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr John Henry Alfred Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(11 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr Andrew Spowart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr Douglas John Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr Mark Gunda
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Secretary NameMr Andrew Stirling
StatusResigned
Appointed02 October 2012(12 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2013)
RoleCompany Director
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Secretary NameMrs Lynda Jill Keohane
StatusResigned
Appointed21 February 2013(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2017)
RoleCompany Director
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr David Laurence Weston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMrs Katrina May Hassell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr James Brooks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleRetire
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Aaron Saunders
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 August 2017)
RoleDirector Of Business Compliance And Risk
Country of ResidenceScotland
Correspondence Address10 James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr Patrick O'Rourke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
Lanarkshire
ML1 1AB
Scotland
Secretary NameMr David Laurence Weston
StatusResigned
Appointed12 January 2017(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2022)
RoleCompany Director
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr Graeme Robert Carling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Kevan Sturrock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Secretary NameMenzies Dougal Ws (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address12 Bruntsfield Crescent
Edinburgh
Midlothian
EH10 4HA
Scotland

Contact

Websitesaltire.co.uk
Telephone0845 6061555
Telephone regionUnknown

Location

Registered AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£18,296,858
Gross Profit£4,060,640
Net Worth£1,098,137
Cash£369,945
Current Liabilities£2,145,641

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

3 June 2021Delivered on: 15 June 2021
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
5 May 2017Delivered on: 11 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 March 2022 (30 pages)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
7 September 2022Appointment of Mr Sydney Fudge as a director on 7 September 2022 (2 pages)
9 May 2022Appointment of Mr Scott Mcfarlane as a director on 6 May 2022 (2 pages)
9 May 2022Termination of appointment of David Laurence Weston as a director on 6 May 2022 (1 page)
9 May 2022Termination of appointment of David Laurence Weston as a secretary on 6 May 2022 (1 page)
9 May 2022Change of details for A.L.H. 86 Limited as a person with significant control on 14 May 2020 (2 pages)
10 December 2021Full accounts made up to 31 March 2021 (28 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
24 August 2021Termination of appointment of Sydney Robert Fudge as a director on 24 August 2021 (1 page)
30 June 2021Appointment of Mr Alan Murray as a director on 30 June 2021 (2 pages)
30 June 2021Appointment of Natalie Milne as a director on 30 June 2021 (2 pages)
29 June 2021Termination of appointment of Kevan Sturrock as a director on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Graeme Robert Carling as a director on 29 June 2021 (1 page)
15 June 2021Registration of charge SC2115240002, created on 3 June 2021 (14 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
28 August 2020Registered office address changed from Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE on 28 August 2020 (1 page)
24 July 2020Registered office address changed from 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE on 24 July 2020 (1 page)
16 June 2020Full accounts made up to 31 December 2019 (24 pages)
19 May 2020Termination of appointment of John Reynolds as a director on 14 May 2020 (1 page)
19 May 2020Appointment of Mr Kevan Sturrock as a director on 14 May 2020 (2 pages)
19 May 2020Appointment of Mr Graeme Robert Carling as a director on 14 May 2020 (2 pages)
19 May 2020Appointment of Sydney Robert Fudge as a director on 14 May 2020 (2 pages)
27 September 2019Satisfaction of charge SC2115240001 in full (1 page)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (24 pages)
16 September 2019Director's details changed for Mr David Laurence Weston on 30 August 2019 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (24 pages)
10 October 2017Auditor's resignation (1 page)
10 October 2017Auditor's resignation (1 page)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Cessation of North Lanarkshire Council as a person with significant control on 5 May 2017 (1 page)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Cessation of North Lanarkshire Council as a person with significant control on 5 May 2017 (1 page)
26 September 2017Auditor's resignation (1 page)
26 September 2017Auditor's resignation (1 page)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
17 August 2017Termination of appointment of Aaron Saunders as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Aaron Saunders as a director on 15 August 2017 (1 page)
12 May 2017Termination of appointment of Patrick O'rourke as a director on 3 May 2017 (1 page)
12 May 2017Termination of appointment of Katrina May Hassell as a director on 3 May 2017 (1 page)
12 May 2017Termination of appointment of Patrick O'rourke as a director on 3 May 2017 (1 page)
12 May 2017Termination of appointment of Katrina May Hassell as a director on 3 May 2017 (1 page)
11 May 2017Registration of charge SC2115240001, created on 5 May 2017 (8 pages)
11 May 2017Registration of charge SC2115240001, created on 5 May 2017 (8 pages)
12 January 2017Appointment of Mr David Laurence Weston as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page)
12 January 2017Appointment of Mr David Laurence Weston as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page)
28 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
31 May 2016Full accounts made up to 31 December 2015 (24 pages)
31 May 2016Full accounts made up to 31 December 2015 (24 pages)
28 April 2016Appointment of Mr. Patrick O'rourke as a director on 16 April 2016 (2 pages)
28 April 2016Appointment of Mr. Patrick O'rourke as a director on 16 April 2016 (2 pages)
24 April 2016Termination of appointment of James Brooks as a director on 31 March 2016 (1 page)
24 April 2016Termination of appointment of James Brooks as a director on 31 March 2016 (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(7 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(7 pages)
12 August 2015Appointment of Mr Aaron Saunders as a director on 11 August 2015 (2 pages)
12 August 2015Appointment of Mr Aaron Saunders as a director on 11 August 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (21 pages)
28 July 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(7 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
19 November 2013Appointment of Mr James Brooks as a director (2 pages)
19 November 2013Appointment of Mr James Brooks as a director (2 pages)
12 November 2013Appointment of Mrs Katrina May Hassell as a director (2 pages)
12 November 2013Appointment of Mrs Katrina May Hassell as a director (2 pages)
30 October 2013Appointment of Mr David Laurence Weston as a director (2 pages)
30 October 2013Appointment of Mr David Laurence Weston as a director (2 pages)
29 October 2013Termination of appointment of Andrew Spowart as a director (1 page)
29 October 2013Termination of appointment of Ronald Paul as a director (1 page)
29 October 2013Termination of appointment of Andrew Spowart as a director (1 page)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
29 October 2013Termination of appointment of Ronald Paul as a director (1 page)
17 September 2013Termination of appointment of Mark Gunda as a director (1 page)
17 September 2013Termination of appointment of Mark Gunda as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
21 February 2013Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
21 February 2013Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Stirling as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Stirling as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Stirling as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Stirling as a secretary (1 page)
8 February 2013Termination of appointment of Douglas Robertson as a director (1 page)
8 February 2013Termination of appointment of Douglas Robertson as a director (1 page)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
4 October 2012Appointment of Mr Andrew Spowart as a director (2 pages)
4 October 2012Appointment of Mr Andrew Spowart as a director (2 pages)
4 October 2012Termination of appointment of Peter Sullivan as a director (1 page)
4 October 2012Termination of appointment of Peter Sullivan as a director (1 page)
2 October 2012Termination of appointment of Lynda Keohane as a secretary (1 page)
2 October 2012Appointment of Mr Douglas John Robertson as a director (2 pages)
2 October 2012Termination of appointment of Lynda Keohane as a secretary (1 page)
2 October 2012Appointment of Mr Douglas John Robertson as a director (2 pages)
2 October 2012Appointment of Mr Mark Gunda as a director (2 pages)
2 October 2012Appointment of Mr Andrew Stirling as a secretary (1 page)
2 October 2012Termination of appointment of David Black as a director (1 page)
2 October 2012Appointment of Mr Mark Gunda as a director (2 pages)
2 October 2012Termination of appointment of David Black as a director (1 page)
2 October 2012Appointment of Mr Andrew Stirling as a secretary (1 page)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 April 2012Termination of appointment of John Clarke as a director (1 page)
3 April 2012Termination of appointment of John Clarke as a director (1 page)
25 November 2011Appointment of Mr John Henry Alfred Clarke as a director (2 pages)
25 November 2011Appointment of Mr John Henry Alfred Clarke as a director (2 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (21 pages)
23 September 2011Full accounts made up to 31 December 2010 (21 pages)
8 September 2011Termination of appointment of Alison Longstaff as a director (1 page)
8 September 2011Termination of appointment of Alison Longstaff as a director (1 page)
30 March 2011Registered office address changed from 1 Badenheath Place Westfield Cumbernauld G68 9HX on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 1 Badenheath Place Westfield Cumbernauld G68 9HX on 30 March 2011 (1 page)
16 March 2011Appointment of Mr Ronnie Paul as a director (2 pages)
16 March 2011Termination of appointment of John Ellerby as a director (1 page)
16 March 2011Termination of appointment of John Ellerby as a director (1 page)
16 March 2011Appointment of Mr Ronnie Paul as a director (2 pages)
14 March 2011Auditor's resignation (1 page)
14 March 2011Auditor's resignation (1 page)
8 February 2011Appointment of Mr John Reynolds as a director (2 pages)
8 February 2011Director's details changed for Mr Russell Ellerby on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Russell Ellerby on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Russell Ellerby on 8 February 2011 (2 pages)
8 February 2011Appointment of Mr John Reynolds as a director (2 pages)
7 February 2011Appointment of Mr Peter Sullivan as a director (2 pages)
7 February 2011Appointment of Mr Russell Ellerby as a director (2 pages)
7 February 2011Appointment of Mr Peter Sullivan as a director (2 pages)
7 February 2011Appointment of Mr Russell Ellerby as a director (2 pages)
28 January 2011Appointment of Ms Alison Louise Longstaff as a director (2 pages)
28 January 2011Appointment of Mrs Lynda Jill Keohane as a director (2 pages)
28 January 2011Appointment of Mrs Lynda Jill Keohane as a director (2 pages)
28 January 2011Appointment of Ms Alison Louise Longstaff as a director (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
9 July 2010Termination of appointment of David Reynolds as a secretary (1 page)
9 July 2010Termination of appointment of David Reynolds as a secretary (1 page)
9 July 2010Termination of appointment of David Reynolds as a director (1 page)
9 July 2010Termination of appointment of David Reynolds as a director (1 page)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
20 January 2009Return made up to 26/09/08; full list of members (4 pages)
20 January 2009Return made up to 26/09/08; full list of members (4 pages)
25 March 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
25 March 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
18 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
5 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
4 December 2006Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2006Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
8 February 2006Full accounts made up to 31 December 2004 (16 pages)
8 February 2006Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 April 2005Full accounts made up to 30 June 2004 (17 pages)
25 April 2005Full accounts made up to 30 June 2004 (17 pages)
5 April 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
5 April 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
31 January 2005Full accounts made up to 31 December 2003 (16 pages)
31 January 2005Full accounts made up to 31 December 2003 (16 pages)
16 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
18 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 June 2003Full accounts made up to 28 September 2002 (11 pages)
10 June 2003Full accounts made up to 28 September 2002 (11 pages)
15 January 2003New secretary appointed;new director appointed (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003New secretary appointed;new director appointed (1 page)
6 December 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
25 April 2002Full accounts made up to 30 September 2001 (11 pages)
25 April 2002Full accounts made up to 30 September 2001 (11 pages)
26 March 2002Registered office changed on 26/03/02 from: 7 inchmuir road whitehill industrial est bathgate west lothian EH48 2EP (1 page)
26 March 2002Registered office changed on 26/03/02 from: 7 inchmuir road whitehill industrial est bathgate west lothian EH48 2EP (1 page)
30 October 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2000New secretary appointed (3 pages)
4 November 2000New director appointed (2 pages)
4 November 2000Director resigned (1 page)
4 November 2000New secretary appointed (3 pages)
4 November 2000New director appointed (2 pages)
4 November 2000New director appointed (3 pages)
4 November 2000Director resigned (1 page)
4 November 2000New director appointed (3 pages)
26 September 2000Incorporation (25 pages)
26 September 2000Incorporation (25 pages)