Kilsyth
Glasgow
G65 9NQ
Scotland
Secretary Name | Martin William Benton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 11 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Jeffrey Place Kilsyth Glasgow G65 9NQ Scotland |
Director Name | Gareth Curle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 76 Main Street Kilsyth Glasgow Lanarkshire G65 0AL Scotland |
Secretary Name | Sheila Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Main Street Kilsyth Glasgow Lanarkshire G65 0AL Scotland |
Director Name | Mr Charles Jackie Millar Watters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Kings Drive Cumbernauld Glasgow G68 0HS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01236 821182 |
---|---|
Telephone region | Coatbridge |
Registered Address | 20 Garrell Road Burnside Industrial Estate Kilsyth North Lanarkshire G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
50 at £1 | C. Watters 50.00% Ordinary |
---|---|
50 at £1 | M. Benton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,682 |
Current Liabilities | £119,564 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2006 | Delivered on: 30 December 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 cedar road cumbernauld DMB28209. Outstanding |
---|---|
25 May 2006 | Delivered on: 3 June 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21H kyle road, cumbernauld DMB35254. Outstanding |
22 May 2006 | Delivered on: 25 May 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11E kyle road, kildrum DMB38100. Outstanding |
5 May 2006 | Delivered on: 11 May 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 279 cedar road, abronhill, cumbernauld dmb 53517. Outstanding |
12 April 2006 | Delivered on: 19 April 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 58 spruce road, cumbernauld dmb 22214. Outstanding |
29 March 2006 | Delivered on: 6 April 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 9F mossgiel road, cumbernauld (title number DMB58081). Outstanding |
9 March 2006 | Delivered on: 17 March 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 oak road, cumbernauld DMB1880. Outstanding |
3 March 2006 | Delivered on: 7 March 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 96 springfield road, cumbernauld, dmb 46301. Outstanding |
22 February 2006 | Delivered on: 28 February 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 27 oak road, abronhill, cumbernauld (title number DMB13791) and ground at 27 oak road, abronhill, cumbernauld (title number DMB57988). Outstanding |
30 January 2006 | Delivered on: 2 February 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming twenty six e glenacre road, cumbernauld dmb 5290. Outstanding |
20 January 2006 | Delivered on: 27 January 2006 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 196 glenacre road, cumbernauld DMB72457. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of two hundred and twenty seven millcroft road, cumbernauld dmb 70364. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of eighty three almond road, cumbernauld being the northnmost flat on the first floor of the block 53 to 117 (odd numbers) almond road dmb 49832. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of one hundred and seventy nine the auld road, cumbernauld situated on the first floor above the ground floor of the block 161 to 191 the auld road dmb 3824. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of two hundred and ninety seven glenacre road, cumbernauld being the rightmost house on the top floor of the block 285 to 299 glenacre road dmb 3797. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 122 oak road, cumbernauld DMB36949. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 191 the auld road, cumbernauld, glasgow DMB40573. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of one hundred and sixteen the auld road, cumbernauld being the rear right hand house on the top floor entering by the common entranceway to numbers 104 to 118 the auld road of the block 88 to 118 (even numbers) the auld road dmb 35822. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of (1) 282 rowan road, cumbernauld being the first floor house of the block 256 to 286 (even numbers) rowan road and (ii) lock up garage number at 66 rowan road, cumbernauld dmb 53560. Outstanding |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20H glenacre road, cumbernauld DMB26272. Outstanding |
6 October 2005 | Delivered on: 13 October 2005 Persons entitled: Abbey National PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 March 2006 | Delivered on: 13 March 2006 Satisfied on: 31 January 2007 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 275 braehead road, cumbernauld, glasgow (title number DMB21299). Fully Satisfied |
18 October 2005 | Delivered on: 22 October 2005 Satisfied on: 11 January 2013 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises consisting of the subjects 410 millcroft road, cumbernauld, glasgow dmb 25766. Fully Satisfied |
15 July 2005 | Delivered on: 26 July 2005 Satisfied on: 25 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 282 rowan road, cumbernauld (title number dmb 53560). Fully Satisfied |
18 May 2005 | Delivered on: 27 May 2005 Satisfied on: 2 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 227 millcroft road, cumbernauld (title number DMB70364). Fully Satisfied |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
13 July 2017 | Satisfaction of charge 14 in full (1 page) |
13 July 2017 | Satisfaction of charge 36 in full (1 page) |
15 June 2017 | Satisfaction of charge 32 in full (1 page) |
14 June 2017 | Satisfaction of charge 25 in full (1 page) |
28 April 2017 | Satisfaction of charge 35 in full (1 page) |
9 January 2017 | Satisfaction of charge 23 in full (1 page) |
9 January 2017 | Satisfaction of charge 31 in full (1 page) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 November 2016 | Satisfaction of charge 30 in full (1 page) |
28 November 2016 | Satisfaction of charge 26 in full (1 page) |
25 November 2016 | Satisfaction of charge 33 in full (1 page) |
24 November 2016 | Satisfaction of charge 20 in full (1 page) |
23 November 2016 | Satisfaction of charge 28 in full (1 page) |
8 November 2016 | Satisfaction of charge 34 in full (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Secretary's details changed for Martin William Benton on 24 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Martin William Benton on 24 February 2012 (2 pages) |
28 February 2012 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption full accounts made up to 30 December 2010 (12 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption full accounts made up to 30 December 2009 (12 pages) |
31 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Martin William Benton on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Charles Jackie Millar Watters on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Charles Jackie Millar Watters on 1 October 2009 (2 pages) |
31 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Martin William Benton on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Charles Jackie Millar Watters on 1 January 2003 (1 page) |
24 January 2010 | Director's details changed for Martin William Benton on 1 January 2003 (1 page) |
24 January 2010 | Director's details changed for Charles Jackie Millar Watters on 1 January 2003 (1 page) |
24 January 2010 | Director's details changed for Martin William Benton on 1 January 2003 (1 page) |
23 January 2010 | Director's details changed for Martin William Benton on 25 June 2004 (1 page) |
23 January 2010 | Director's details changed for Martin William Benton on 25 June 2004 (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 December 2008 (12 pages) |
14 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 30 December 2007 (12 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
30 December 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members
|
7 October 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (9 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 January 2003 | Ad 01/01/03--------- £ si 98@1 (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page) |
22 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
4 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (15 pages) |