Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director Name | Mr Alan Murray |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mr Scott McFarlane |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mr Sydney Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mr Michael Banks |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Society Road South Queensferry West Lothian EH30 9RX Scotland |
Director Name | Mr William Tom James Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnfield Farm Erlestoke Devizes Wiltshire SN10 5UE |
Director Name | Alan Cunningham McLaren |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Bruntsfield Crescent Edinburgh Midlothian EH10 4HA Scotland |
Secretary Name | Mr William Tom James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnfield Farm Erlestoke Devizes Wiltshire SN10 5UE |
Director Name | Mr David Edward Black |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 North Avenue Glasgow Lanarkshire G72 8AT Scotland |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings High Street Bulkington Devizes Wiltshire SN10 1SJ |
Secretary Name | Mr David William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings High Street Bulkington Devizes Wiltshire SN10 1SJ |
Director Name | Jane Tucker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2005) |
Role | Financial Director |
Correspondence Address | 2 Georgian View Kingsway Bath Avon BA2 2LZ |
Secretary Name | Mrs Lynda Jill Keohane |
---|---|
Status | Resigned |
Appointed | 21 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2012) |
Role | Company Director |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Ms Alison Louise Longstaff |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mrs Lynda Jill Keohane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 January 2017) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr John Reynolds |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2020) |
Role | Senior Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr John Russell Ellerby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 11 March 2011) |
Role | Assistant Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Badenheath Place Westfield Cumbernauld G68 9HX Scotland |
Director Name | Mr Ronald Paul |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2013) |
Role | Council Officer |
Country of Residence | Scotland |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr John Henry Alfred Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr Andrew Spowart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2013) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr Douglas John Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr Mark Gunda |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Secretary Name | Mr Andrew Stirling |
---|---|
Status | Resigned |
Appointed | 02 October 2012(12 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Secretary Name | Mrs Lynda Jill Keohane |
---|---|
Status | Resigned |
Appointed | 21 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr David Laurence Weston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mrs Katrina May Hassell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr James Brooks |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2016) |
Role | Retire |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Aaron Saunders |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2017) |
Role | Director Of Business Compliance And Risk |
Country of Residence | Scotland |
Correspondence Address | 10 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr Patrick O'Rourke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell Lanarkshire ML1 1AB Scotland |
Secretary Name | Mr David Laurence Weston |
---|---|
Status | Resigned |
Appointed | 12 January 2017(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2022) |
Role | Company Director |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mr Graeme Robert Carling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Kevan Sturrock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Secretary Name | Menzies Dougal Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 12 Bruntsfield Crescent Edinburgh Midlothian EH10 4HA Scotland |
Website | saltire.co.uk |
---|---|
Telephone | 0845 6061555 |
Telephone region | Unknown |
Registered Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,296,858 |
Gross Profit | £4,060,640 |
Net Worth | £1,098,137 |
Cash | £369,945 |
Current Liabilities | £2,145,641 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
3 June 2021 | Delivered on: 15 June 2021 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
7 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
7 September 2022 | Appointment of Mr Sydney Fudge as a director on 7 September 2022 (2 pages) |
9 May 2022 | Appointment of Mr Scott Mcfarlane as a director on 6 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of David Laurence Weston as a director on 6 May 2022 (1 page) |
9 May 2022 | Termination of appointment of David Laurence Weston as a secretary on 6 May 2022 (1 page) |
9 May 2022 | Change of details for A.L.H. 86 Limited as a person with significant control on 14 May 2020 (2 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
24 August 2021 | Termination of appointment of Sydney Robert Fudge as a director on 24 August 2021 (1 page) |
30 June 2021 | Appointment of Mr Alan Murray as a director on 30 June 2021 (2 pages) |
30 June 2021 | Appointment of Natalie Milne as a director on 30 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Kevan Sturrock as a director on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Graeme Robert Carling as a director on 29 June 2021 (1 page) |
15 June 2021 | Registration of charge SC2115240002, created on 3 June 2021 (14 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 September 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
28 August 2020 | Registered 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 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (24 pages) |
19 May 2020 | Termination of appointment of John Reynolds as a director on 14 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Kevan Sturrock as a director on 14 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Graeme Robert Carling as a director on 14 May 2020 (2 pages) |
19 May 2020 | Appointment of Sydney Robert Fudge as a director on 14 May 2020 (2 pages) |
27 September 2019 | Satisfaction of charge SC2115240001 in full (1 page) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
16 September 2019 | Director's details changed for Mr David Laurence Weston on 30 August 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 October 2017 | Auditor's resignation (1 page) |
10 October 2017 | Auditor's resignation (1 page) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
4 October 2017 | Cessation of North Lanarkshire Council as a person with significant control on 5 May 2017 (1 page) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
4 October 2017 | Cessation of North Lanarkshire Council as a person with significant control on 5 May 2017 (1 page) |
26 September 2017 | Auditor's resignation (1 page) |
26 September 2017 | Auditor's resignation (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 August 2017 | Termination of appointment of Aaron Saunders as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Aaron Saunders as a director on 15 August 2017 (1 page) |
12 May 2017 | Termination of appointment of Patrick O'rourke as a director on 3 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Katrina May Hassell as a director on 3 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Patrick O'rourke as a director on 3 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Katrina May Hassell as a director on 3 May 2017 (1 page) |
11 May 2017 | Registration of charge SC2115240001, created on 5 May 2017 (8 pages) |
11 May 2017 | Registration of charge SC2115240001, created on 5 May 2017 (8 pages) |
12 January 2017 | Appointment of Mr David Laurence Weston as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Mr David Laurence Weston as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 April 2016 | Appointment of Mr. Patrick O'rourke as a director on 16 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr. Patrick O'rourke as a director on 16 April 2016 (2 pages) |
24 April 2016 | Termination of appointment of James Brooks as a director on 31 March 2016 (1 page) |
24 April 2016 | Termination of appointment of James Brooks as a director on 31 March 2016 (1 page) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 August 2015 | Appointment of Mr Aaron Saunders as a director on 11 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Aaron Saunders as a director on 11 August 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 November 2013 | Appointment of Mr James Brooks as a director (2 pages) |
19 November 2013 | Appointment of Mr James Brooks as a director (2 pages) |
12 November 2013 | Appointment of Mrs Katrina May Hassell as a director (2 pages) |
12 November 2013 | Appointment of Mrs Katrina May Hassell as a director (2 pages) |
30 October 2013 | Appointment of Mr David Laurence Weston as a director (2 pages) |
30 October 2013 | Appointment of Mr David Laurence Weston as a director (2 pages) |
29 October 2013 | Termination of appointment of Andrew Spowart as a director (1 page) |
29 October 2013 | Termination of appointment of Ronald Paul as a director (1 page) |
29 October 2013 | Termination of appointment of Andrew Spowart as a director (1 page) |
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Ronald Paul as a director (1 page) |
17 September 2013 | Termination of appointment of Mark Gunda as a director (1 page) |
17 September 2013 | Termination of appointment of Mark Gunda as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 February 2013 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
21 February 2013 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Stirling as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Stirling as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Stirling as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Stirling as a secretary (1 page) |
8 February 2013 | Termination of appointment of Douglas Robertson as a director (1 page) |
8 February 2013 | Termination of appointment of Douglas Robertson as a director (1 page) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Appointment of Mr Andrew Spowart as a director (2 pages) |
4 October 2012 | Appointment of Mr Andrew Spowart as a director (2 pages) |
4 October 2012 | Termination of appointment of Peter Sullivan as a director (1 page) |
4 October 2012 | Termination of appointment of Peter Sullivan as a director (1 page) |
2 October 2012 | Termination of appointment of Lynda Keohane as a secretary (1 page) |
2 October 2012 | Appointment of Mr Douglas John Robertson as a director (2 pages) |
2 October 2012 | Termination of appointment of Lynda Keohane as a secretary (1 page) |
2 October 2012 | Appointment of Mr Douglas John Robertson as a director (2 pages) |
2 October 2012 | Appointment of Mr Mark Gunda as a director (2 pages) |
2 October 2012 | Appointment of Mr Andrew Stirling as a secretary (1 page) |
2 October 2012 | Termination of appointment of David Black as a director (1 page) |
2 October 2012 | Appointment of Mr Mark Gunda as a director (2 pages) |
2 October 2012 | Termination of appointment of David Black as a director (1 page) |
2 October 2012 | Appointment of Mr Andrew Stirling as a secretary (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Termination of appointment of John Clarke as a director (1 page) |
3 April 2012 | Termination of appointment of John Clarke as a director (1 page) |
25 November 2011 | Appointment of Mr John Henry Alfred Clarke as a director (2 pages) |
25 November 2011 | Appointment of Mr John Henry Alfred Clarke as a director (2 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 September 2011 | Termination of appointment of Alison Longstaff as a director (1 page) |
8 September 2011 | Termination of appointment of Alison Longstaff as a director (1 page) |
30 March 2011 | Registered office address changed from 1 Badenheath Place Westfield Cumbernauld G68 9HX on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 1 Badenheath Place Westfield Cumbernauld G68 9HX on 30 March 2011 (1 page) |
16 March 2011 | Appointment of Mr Ronnie Paul as a director (2 pages) |
16 March 2011 | Termination of appointment of John Ellerby as a director (1 page) |
16 March 2011 | Termination of appointment of John Ellerby as a director (1 page) |
16 March 2011 | Appointment of Mr Ronnie Paul as a director (2 pages) |
14 March 2011 | Auditor's resignation (1 page) |
14 March 2011 | Auditor's resignation (1 page) |
8 February 2011 | Appointment of Mr John Reynolds as a director (2 pages) |
8 February 2011 | Director's details changed for Mr Russell Ellerby on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Russell Ellerby on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Russell Ellerby on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Mr John Reynolds as a director (2 pages) |
7 February 2011 | Appointment of Mr Peter Sullivan as a director (2 pages) |
7 February 2011 | Appointment of Mr Russell Ellerby as a director (2 pages) |
7 February 2011 | Appointment of Mr Peter Sullivan as a director (2 pages) |
7 February 2011 | Appointment of Mr Russell Ellerby as a director (2 pages) |
28 January 2011 | Appointment of Ms Alison Louise Longstaff as a director (2 pages) |
28 January 2011 | Appointment of Mrs Lynda Jill Keohane as a director (2 pages) |
28 January 2011 | Appointment of Mrs Lynda Jill Keohane as a director (2 pages) |
28 January 2011 | Appointment of Ms Alison Louise Longstaff as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
9 July 2010 | Termination of appointment of David Reynolds as a secretary (1 page) |
9 July 2010 | Termination of appointment of David Reynolds as a secretary (1 page) |
9 July 2010 | Termination of appointment of David Reynolds as a director (1 page) |
9 July 2010 | Termination of appointment of David Reynolds as a director (1 page) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
20 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
25 March 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
25 March 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
18 October 2007 | Return made up to 26/09/07; no change of members
|
18 October 2007 | Return made up to 26/09/07; no change of members
|
5 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
5 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
4 December 2006 | Return made up to 26/09/06; full list of members
|
4 December 2006 | Return made up to 26/09/06; full list of members
|
9 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
8 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | Return made up to 26/09/05; full list of members
|
7 October 2005 | Return made up to 26/09/05; full list of members
|
4 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 April 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
5 April 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
31 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
16 November 2004 | Return made up to 26/09/04; full list of members
|
16 November 2004 | Return made up to 26/09/04; full list of members
|
8 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
18 October 2003 | Return made up to 26/09/03; full list of members
|
18 October 2003 | Return made up to 26/09/03; full list of members
|
5 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 June 2003 | Full accounts made up to 28 September 2002 (11 pages) |
10 June 2003 | Full accounts made up to 28 September 2002 (11 pages) |
15 January 2003 | New secretary appointed;new director appointed (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | New secretary appointed;new director appointed (1 page) |
6 December 2002 | Return made up to 26/09/02; full list of members
|
6 December 2002 | Return made up to 26/09/02; full list of members
|
25 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
25 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 7 inchmuir road whitehill industrial est bathgate west lothian EH48 2EP (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 7 inchmuir road whitehill industrial est bathgate west lothian EH48 2EP (1 page) |
30 October 2001 | Return made up to 26/09/01; full list of members
|
30 October 2001 | Return made up to 26/09/01; full list of members
|
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 March 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2000 | New secretary appointed (3 pages) |
4 November 2000 | New director appointed (2 pages) |
4 November 2000 | Director resigned (1 page) |
4 November 2000 | New secretary appointed (3 pages) |
4 November 2000 | New director appointed (2 pages) |
4 November 2000 | New director appointed (3 pages) |
4 November 2000 | Director resigned (1 page) |
4 November 2000 | New director appointed (3 pages) |
26 September 2000 | Incorporation (25 pages) |
26 September 2000 | Incorporation (25 pages) |