Company NameWincomblee Road 2016 Limited
Company StatusDissolved
Company NumberSC217605
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameShaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3NH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3NH
Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3NH
Director NameDavid Ryan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address69 Hill Cot Road
Bolton
Lancashire
BL1 8RL
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Holmlands Place
Kilmarnock
Ayrshire
KA1 1UT
Scotland
Director NameMr Thomas Townsley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 05 August 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address46 Ayr Road
Prestwick
Ayrshire
KA9 1RR
Scotland
Director NameThomas Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address15 Griers Walk
Drybridge
Irvine
Ayrshire
KA11 5BL
Scotland
Director NameRoderick Davies Mackenzie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address29 Main Street
Coylton
Ayrshire
KA8 8BU
Scotland
Secretary NameWilliam Alan Connor
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address10 Dunlop Crescent
Ayr
Ayrshire
KA8 0ST
Scotland
Director NameMr Andrew Howard Pollard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Road
Brampton Bierlow
Rotherham
South Yorkshire
S63 6BJ
Director NameElie Chilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameRobert Hamilton Biggar
NationalityBritish
StatusResigned
Appointed03 October 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2010)
RoleCompany Director
Correspondence Address3 Woodside Drive
Waterfoot
Eaglesham
Glasgow
G76 0HD
Scotland
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarrett House Cutler Heights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr John Edward Childs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Brent Forties Road Industrial Estate
Montrose
Angus
DD10 9PA
Scotland
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressWest Brent Forties Road Industrial Estate
Montrose
Angus
DD10 9PA
Scotland
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Paul Comerford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Brent Forties Road Industrial Estate
Montrose
Angus
DD10 9PA
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.bsep.com
Telephone01709 386690
Telephone regionRotherham

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

180.6k at £1Barrett Steel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,160,172
Gross Profit£6,930,803
Net Worth£59,266
Cash£1,660,535
Current Liabilities£7,316,907

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 September 2004Delivered on: 5 October 2004
Satisfied on: 13 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria stamping works, smerset road, ayr AYR36810.
Fully Satisfied
13 September 2004Delivered on: 17 September 2004
Satisfied on: 14 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
2 April 2004Delivered on: 14 April 2004
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria stamping works, somerset road, ayr (title number AYR36810).
Fully Satisfied
14 August 2002Delivered on: 27 August 2002
Satisfied on: 30 April 2005
Persons entitled: Ayrshire Development Fund Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria stamping works, somerset road, ayr, KA8 9LZ--title number AYR36810.
Fully Satisfied
24 June 2002Delivered on: 3 July 2002
Satisfied on: 20 March 2007
Persons entitled: Ayrshire Development Fund Limited

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.
Fully Satisfied
18 March 2002Delivered on: 25 March 2002
Satisfied on: 13 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services LTD

Classification: 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.
Fully Satisfied
18 June 2001Delivered on: 28 June 2001
Satisfied on: 24 April 2002
Persons entitled: H.K.B.S. (Realisations) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on the east side of somerset road, ayr.
Fully Satisfied
31 May 2001Delivered on: 6 June 2001
Satisfied on: 3 July 2002
Persons entitled: Ayrshire Development Fund Limited

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.
Fully Satisfied
14 August 2008Delivered on: 22 August 2008
Satisfied on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 May 2006Delivered on: 16 June 2006
Satisfied on: 7 January 2012
Persons entitled: Barrett Steel Limited

Classification: 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.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 1 October 2008
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due under the factoring agreement dated 15 may 2006.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 May 2001Delivered on: 23 May 2001
Satisfied on: 13 October 2004
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
1 June 2012Delivered on: 20 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 May 2011Delivered on: 19 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
12 February 2021Order of court - dissolution void (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 July 2016Annual return made up to 30 March 2016 with a full list of shareholders (7 pages)
4 July 2016Termination of appointment of John Edward Childs as a director on 30 June 2016 (1 page)
4 July 2016Annual return made up to 30 March 2016 with a full list of shareholders (7 pages)
4 July 2016Termination of appointment of Andrew Warcup as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Edward Childs as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Andrew Warcup as a director on 30 June 2016 (1 page)
19 June 2016Registered office address changed from West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 19 June 2016 (2 pages)
19 June 2016Registered office address changed from West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 19 June 2016 (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 June 2016Termination of appointment of James Stephenson Barrett as a director on 9 May 2016 (2 pages)
7 June 2016Memorandum and Articles of Association (9 pages)
7 June 2016Termination of appointment of Paul Comerford as a director on 9 May 2016 (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 June 2016Termination of appointment of Paul Comerford as a director on 9 May 2016 (2 pages)
7 June 2016Memorandum and Articles of Association (9 pages)
7 June 2016Termination of appointment of James Stephenson Barrett as a director on 9 May 2016 (2 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 180,646.00
(4 pages)
1 June 2016Resolutions
  • RES13 ‐ Revoke restriction on share cap, hive up agreement & ratify allotment approved 09/05/2016
(1 page)
1 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 180,646.00
(4 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2016Resolutions
  • RES13 ‐ Revoke restriction on share cap, hive up agreement & ratify allotment approved 09/05/2016
(1 page)
31 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(1 page)
31 May 2016Company name changed barrett steel energy products - forge & machine shop LIMITED\certificate issued on 31/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2016Company name changed barrett steel energy products - forge & machine shop LIMITED\certificate issued on 31/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(1 page)
25 May 2016Satisfaction of charge 13 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
18 May 2016Appointment of Bruce Stewart Shepherd as a director on 9 May 2016 (3 pages)
18 May 2016Appointment of Bruce Stewart Shepherd as a director on 9 May 2016 (3 pages)
18 May 2016Appointment of Shaun David Ward as a director on 9 May 2016 (3 pages)
18 May 2016Appointment of Mr William Frederick Shepherd as a director on 9 May 2016 (3 pages)
18 May 2016Appointment of Shaun David Ward as a director on 9 May 2016 (3 pages)
18 May 2016Appointment of Mr William Frederick Shepherd as a director on 9 May 2016 (3 pages)
10 May 2016Full accounts made up to 31 March 2016 (18 pages)
10 May 2016Full accounts made up to 31 March 2016 (18 pages)
7 April 2016Termination of appointment of Trina Dawn Waters as a secretary on 31 March 2016 (1 page)
7 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
7 April 2016Termination of appointment of Trina Dawn Waters as a secretary on 31 March 2016 (1 page)
7 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
13 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 180,645
(5 pages)
13 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 180,645
(5 pages)
27 January 2015Full accounts made up to 30 September 2014 (18 pages)
27 January 2015Full accounts made up to 30 September 2014 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (19 pages)
7 July 2014Full accounts made up to 30 September 2013 (19 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 180,645
(6 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 180,645
(6 pages)
7 April 2014Termination of appointment of Peter Currie as a director (1 page)
7 April 2014Termination of appointment of Peter Currie as a director (1 page)
17 July 2013Appointment of Mr Paul Comerford as a director (7 pages)
17 July 2013Appointment of Mr Paul Comerford as a director (7 pages)
20 June 2013Full accounts made up to 30 September 2012 (17 pages)
20 June 2013Full accounts made up to 30 September 2012 (17 pages)
22 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
22 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
22 May 2013Appointment of Andrew Warcup as a director (3 pages)
22 May 2013Appointment of Andrew Warcup as a director (3 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 30 September 2011 (17 pages)
2 July 2012Full accounts made up to 30 September 2011 (17 pages)
29 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages)
29 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages)
20 June 2012Company name changed high integrity products group LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
(3 pages)
20 June 2012Alterations to floating charge 14 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 June 2012Company name changed high integrity products group LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
(3 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
(1 page)
20 June 2012Alterations to floating charge 14 (5 pages)
20 June 2012Alterations to floating charge 13 (5 pages)
20 June 2012Alterations to floating charge 13 (5 pages)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
(1 page)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
26 September 2011Termination of appointment of Thomas Townsley as a director (1 page)
26 September 2011Termination of appointment of Thomas Townsley as a director (1 page)
5 July 2011Appointment of Trina Dawn Waters as a secretary (3 pages)
5 July 2011Appointment of Trina Dawn Waters as a secretary (3 pages)
5 July 2011Appointment of James Stephenson Barrett as a director (3 pages)
5 July 2011Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 5 July 2011 (2 pages)
5 July 2011Appointment of James Stephenson Barrett as a director (3 pages)
5 July 2011Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 5 July 2011 (2 pages)
29 June 2011Full accounts made up to 30 September 2010 (22 pages)
29 June 2011Full accounts made up to 30 September 2010 (22 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
11 March 2011Appointment of Mr John Edward Childs as a director (3 pages)
11 March 2011Appointment of Mr John Edward Childs as a director (3 pages)
14 February 2011Termination of appointment of Robert Biggar as a secretary (2 pages)
14 February 2011Termination of appointment of Elie Chilton as a director (2 pages)
14 February 2011Termination of appointment of Robert Biggar as a secretary (2 pages)
14 February 2011Termination of appointment of Elie Chilton as a director (2 pages)
21 June 2010Full accounts made up to 30 September 2009 (19 pages)
21 June 2010Full accounts made up to 30 September 2009 (19 pages)
27 April 2010Director's details changed for Peter Currie on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Thomas Townsley on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Elie Chilton on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Peter Currie on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Thomas Townsley on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Elie Chilton on 30 March 2010 (2 pages)
16 February 2010Appointment of Paul Charles Chasney as a director (5 pages)
16 February 2010Appointment of Paul Charles Chasney as a director (5 pages)
26 November 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 180,645
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 180,645
(2 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
24 November 2008Full accounts made up to 30 September 2008 (19 pages)
24 November 2008Full accounts made up to 30 September 2008 (19 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 July 2008Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page)
9 July 2008Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page)
6 June 2008Return made up to 30/03/08; full list of members (6 pages)
6 June 2008Return made up to 30/03/08; full list of members (6 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
12 December 2007Full accounts made up to 29 September 2007 (17 pages)
12 December 2007Full accounts made up to 29 September 2007 (17 pages)
5 June 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2007Dec mort/charge * (2 pages)
20 March 2007Dec mort/charge * (2 pages)
11 December 2006Full accounts made up to 29 September 2005 (18 pages)
11 December 2006Full accounts made up to 29 September 2006 (17 pages)
11 December 2006Full accounts made up to 29 September 2005 (18 pages)
11 December 2006Full accounts made up to 29 September 2006 (17 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2006Return made up to 30/03/06; full list of members (9 pages)
1 August 2006Return made up to 30/03/06; full list of members (9 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
14 June 2006Dec mort/charge * (2 pages)
14 June 2006Dec mort/charge * (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 130 st. Vincent street glasgow G2 5HF (1 page)
26 May 2006Registered office changed on 26/05/06 from: 130 st. Vincent street glasgow G2 5HF (1 page)
18 May 2006Partic of mort/charge * (4 pages)
18 May 2006Partic of mort/charge * (4 pages)
7 February 2006Dec mort/charge * (2 pages)
7 February 2006Dec mort/charge * (2 pages)
11 November 2005Amend.memo & arts filed 06/06/01 (9 pages)
11 November 2005Amend.memo & arts filed 06/06/01 (9 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
1 August 2005Accounts for a medium company made up to 29 September 2004 (18 pages)
1 August 2005Accounts for a medium company made up to 29 September 2004 (18 pages)
15 June 2005Registered office changed on 15/06/05 from: a-grade engineered solutions north harbour street ayr ayrshire KA8 8AA (1 page)
15 June 2005Registered office changed on 15/06/05 from: a-grade engineered solutions north harbour street ayr ayrshire KA8 8AA (1 page)
2 June 2005Registered office changed on 02/06/05 from: somerset road ayr ayrshire KA8 9LZ (1 page)
2 June 2005Registered office changed on 02/06/05 from: somerset road ayr ayrshire KA8 9LZ (1 page)
20 May 2005Return made up to 30/03/05; full list of members (4 pages)
20 May 2005Return made up to 30/03/05; full list of members (4 pages)
13 May 2005Dec mort/charge * (2 pages)
13 May 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
21 January 2005Alterations to a floating charge (5 pages)
21 January 2005Alterations to a floating charge (5 pages)
21 January 2005Alterations to a floating charge (5 pages)
21 January 2005Alterations to a floating charge (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
26 November 2004Alterations to a floating charge (5 pages)
26 November 2004Alterations to a floating charge (5 pages)
13 October 2004Dec mort/charge * (5 pages)
13 October 2004Dec mort/charge * (5 pages)
13 October 2004Dec mort/charge * (5 pages)
13 October 2004Dec mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
6 September 2004Return made up to 30/03/04; full list of members (4 pages)
6 September 2004Return made up to 30/03/04; full list of members (4 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
28 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Full accounts made up to 29 September 2002 (18 pages)
25 February 2003Full accounts made up to 29 September 2002 (18 pages)
18 February 2003Company name changed dickie's forge LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed dickie's forge LIMITED\certificate issued on 18/02/03 (2 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
19 July 2002Alterations to a floating charge (10 pages)
19 July 2002Alterations to a floating charge (10 pages)
18 July 2002Alterations to a floating charge (10 pages)
18 July 2002Alterations to a floating charge (10 pages)
3 July 2002Partic of mort/charge * (6 pages)
3 July 2002Dec mort/charge * (5 pages)
3 July 2002Dec mort/charge * (5 pages)
3 July 2002Partic of mort/charge * (6 pages)
27 June 2002Nc inc already adjusted 24/06/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Nc inc already adjusted 24/06/02 (1 page)
8 May 2002Alterations to a floating charge (8 pages)
8 May 2002Alterations to a floating charge (8 pages)
1 May 2002Alterations to a floating charge (10 pages)
1 May 2002Alterations to a floating charge (10 pages)
26 April 2002Alterations to a floating charge (9 pages)
26 April 2002Alterations to a floating charge (9 pages)
24 April 2002Dec mort/charge * (4 pages)
24 April 2002Dec mort/charge * (4 pages)
22 April 2002Return made up to 30/03/02; full list of members (8 pages)
22 April 2002Return made up to 30/03/02; full list of members (8 pages)
25 March 2002Partic of mort/charge * (7 pages)
25 March 2002Partic of mort/charge * (7 pages)
15 August 2001Accounting reference date extended from 31/03/02 to 29/09/02 (1 page)
15 August 2001Accounting reference date extended from 31/03/02 to 29/09/02 (1 page)
20 July 2001Statement of affairs (5 pages)
20 July 2001Statement of affairs (5 pages)
20 July 2001Ad 31/05/01--------- £ si 139998@1=139998 £ ic 2/140000 (3 pages)
20 July 2001Ad 31/05/01--------- £ si 139998@1=139998 £ ic 2/140000 (3 pages)
28 June 2001Partic of mort/charge * (6 pages)
28 June 2001Partic of mort/charge * (6 pages)
15 June 2001Company name changed blp 2001-26 LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed blp 2001-26 LIMITED\certificate issued on 15/06/01 (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • RES13 ‐ Approve share purchase 31/05/01
(1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001Director resigned (1 page)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2001Memorandum and Articles of Association (10 pages)
6 June 2001Resolutions
  • RES13 ‐ Approve share purchase 31/05/01
(1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001Nc inc already adjusted 31/05/01 (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Memorandum and Articles of Association (10 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Nc inc already adjusted 31/05/01 (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Registered office changed on 05/06/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
5 June 2001Registered office changed on 05/06/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
23 May 2001Partic of mort/charge * (6 pages)
23 May 2001Partic of mort/charge * (6 pages)
30 March 2001Incorporation (16 pages)
30 March 2001Incorporation (16 pages)