Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3NH
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2016(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne Tyne & Wear NE6 3NH |
Director Name | Mr Bruce Stewart Shepherd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2016(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne Tyne & Wear NE6 3NH |
Director Name | David Ryan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 69 Hill Cot Road Bolton Lancashire BL1 8RL |
Director Name | Peter Orr Currie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Holmlands Place Kilmarnock Ayrshire KA1 1UT Scotland |
Director Name | Mr Thomas Townsley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 August 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 46 Ayr Road Prestwick Ayrshire KA9 1RR Scotland |
Director Name | Thomas Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 15 Griers Walk Drybridge Irvine Ayrshire KA11 5BL Scotland |
Director Name | Roderick Davies Mackenzie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 29 Main Street Coylton Ayrshire KA8 8BU Scotland |
Secretary Name | William Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 10 Dunlop Crescent Ayr Ayrshire KA8 0ST Scotland |
Director Name | Mr Andrew Howard Pollard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Manor Road Brampton Bierlow Rotherham South Yorkshire S63 6BJ |
Director Name | Elie Chilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Longhill Avenue Alloway Ayr Ayrshire KA7 4DY Scotland |
Secretary Name | Robert Hamilton Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | 3 Woodside Drive Waterfoot Eaglesham Glasgow G76 0HD Scotland |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mr John Edward Childs |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA Scotland |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA Scotland |
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Paul Comerford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.bsep.com |
---|---|
Telephone | 01709 386690 |
Telephone region | Rotherham |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
180.6k at £1 | Barrett Steel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,160,172 |
Gross Profit | £6,930,803 |
Net Worth | £59,266 |
Cash | £1,660,535 |
Current Liabilities | £7,316,907 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Order of court - dissolution void (1 page) |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 July 2016 | Annual return made up to 30 March 2016 with a full list of shareholders (7 pages) |
4 July 2016 | Termination of appointment of John Edward Childs as a director on 30 June 2016 (1 page) |
4 July 2016 | Annual return made up to 30 March 2016 with a full list of shareholders (7 pages) |
4 July 2016 | Termination of appointment of Andrew Warcup as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of John Edward Childs as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Andrew Warcup as a director on 30 June 2016 (1 page) |
19 June 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
7 June 2016 | Termination of appointment of James Stephenson Barrett as a director on 9 May 2016 (2 pages) |
7 June 2016 | Memorandum and Articles of Association (9 pages) |
7 June 2016 | Termination of appointment of Paul Comerford as a director on 9 May 2016 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Paul Comerford as a director on 9 May 2016 (2 pages) |
7 June 2016 | Memorandum and Articles of Association (9 pages) |
7 June 2016 | Termination of appointment of James Stephenson Barrett as a director on 9 May 2016 (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
31 May 2016 | Resolutions
|
31 May 2016 | Company name changed barrett steel energy products - forge & machine shop LIMITED\certificate issued on 31/05/16
|
31 May 2016 | Company name changed barrett steel energy products - forge & machine shop LIMITED\certificate issued on 31/05/16
|
31 May 2016 | Resolutions
|
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
18 May 2016 | Appointment of Bruce Stewart Shepherd as a director on 9 May 2016 (3 pages) |
18 May 2016 | Appointment of Bruce Stewart Shepherd as a director on 9 May 2016 (3 pages) |
18 May 2016 | Appointment of Shaun David Ward as a director on 9 May 2016 (3 pages) |
18 May 2016 | Appointment of Mr William Frederick Shepherd as a director on 9 May 2016 (3 pages) |
18 May 2016 | Appointment of Shaun David Ward as a director on 9 May 2016 (3 pages) |
18 May 2016 | Appointment of Mr William Frederick Shepherd as a director on 9 May 2016 (3 pages) |
10 May 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 May 2016 | Full accounts made up to 31 March 2016 (18 pages) |
7 April 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
13 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Peter Currie as a director (1 page) |
7 April 2014 | Termination of appointment of Peter Currie as a director (1 page) |
17 July 2013 | Appointment of Mr Paul Comerford as a director (7 pages) |
17 July 2013 | Appointment of Mr Paul Comerford as a director (7 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
22 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
22 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
22 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
22 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages) |
20 June 2012 | Company name changed high integrity products group LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Alterations to floating charge 14 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 June 2012 | Company name changed high integrity products group LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Alterations to floating charge 14 (5 pages) |
20 June 2012 | Alterations to floating charge 13 (5 pages) |
20 June 2012 | Alterations to floating charge 13 (5 pages) |
20 June 2012 | Resolutions
|
12 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
26 September 2011 | Termination of appointment of Thomas Townsley as a director (1 page) |
26 September 2011 | Termination of appointment of Thomas Townsley as a director (1 page) |
5 July 2011 | Appointment of Trina Dawn Waters as a secretary (3 pages) |
5 July 2011 | Appointment of Trina Dawn Waters as a secretary (3 pages) |
5 July 2011 | Appointment of James Stephenson Barrett as a director (3 pages) |
5 July 2011 | Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 5 July 2011 (2 pages) |
5 July 2011 | Appointment of James Stephenson Barrett as a director (3 pages) |
5 July 2011 | Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 5 July 2011 (2 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Appointment of Mr John Edward Childs as a director (3 pages) |
11 March 2011 | Appointment of Mr John Edward Childs as a director (3 pages) |
14 February 2011 | Termination of appointment of Robert Biggar as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Elie Chilton as a director (2 pages) |
14 February 2011 | Termination of appointment of Robert Biggar as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Elie Chilton as a director (2 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
27 April 2010 | Director's details changed for Peter Currie on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Thomas Townsley on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Elie Chilton on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Currie on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Thomas Townsley on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Elie Chilton on 30 March 2010 (2 pages) |
16 February 2010 | Appointment of Paul Charles Chasney as a director (5 pages) |
16 February 2010 | Appointment of Paul Charles Chasney as a director (5 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
24 November 2008 | Full accounts made up to 30 September 2008 (19 pages) |
24 November 2008 | Full accounts made up to 30 September 2008 (19 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 July 2008 | Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page) |
6 June 2008 | Return made up to 30/03/08; full list of members (6 pages) |
6 June 2008 | Return made up to 30/03/08; full list of members (6 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
12 December 2007 | Full accounts made up to 29 September 2007 (17 pages) |
12 December 2007 | Full accounts made up to 29 September 2007 (17 pages) |
5 June 2007 | Return made up to 30/03/07; full list of members
|
5 June 2007 | Return made up to 30/03/07; full list of members
|
20 March 2007 | Dec mort/charge * (2 pages) |
20 March 2007 | Dec mort/charge * (2 pages) |
11 December 2006 | Full accounts made up to 29 September 2005 (18 pages) |
11 December 2006 | Full accounts made up to 29 September 2006 (17 pages) |
11 December 2006 | Full accounts made up to 29 September 2005 (18 pages) |
11 December 2006 | Full accounts made up to 29 September 2006 (17 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
1 August 2006 | Return made up to 30/03/06; full list of members (9 pages) |
1 August 2006 | Return made up to 30/03/06; full list of members (9 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Dec mort/charge * (2 pages) |
14 June 2006 | Dec mort/charge * (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 130 st. Vincent street glasgow G2 5HF (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 130 st. Vincent street glasgow G2 5HF (1 page) |
18 May 2006 | Partic of mort/charge * (4 pages) |
18 May 2006 | Partic of mort/charge * (4 pages) |
7 February 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Dec mort/charge * (2 pages) |
11 November 2005 | Amend.memo & arts filed 06/06/01 (9 pages) |
11 November 2005 | Amend.memo & arts filed 06/06/01 (9 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
1 August 2005 | Accounts for a medium company made up to 29 September 2004 (18 pages) |
1 August 2005 | Accounts for a medium company made up to 29 September 2004 (18 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: a-grade engineered solutions north harbour street ayr ayrshire KA8 8AA (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: a-grade engineered solutions north harbour street ayr ayrshire KA8 8AA (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: somerset road ayr ayrshire KA8 9LZ (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: somerset road ayr ayrshire KA8 9LZ (1 page) |
20 May 2005 | Return made up to 30/03/05; full list of members (4 pages) |
20 May 2005 | Return made up to 30/03/05; full list of members (4 pages) |
13 May 2005 | Dec mort/charge * (2 pages) |
13 May 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
30 April 2005 | Dec mort/charge * (2 pages) |
21 January 2005 | Alterations to a floating charge (5 pages) |
21 January 2005 | Alterations to a floating charge (5 pages) |
21 January 2005 | Alterations to a floating charge (5 pages) |
21 January 2005 | Alterations to a floating charge (5 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
26 November 2004 | Alterations to a floating charge (5 pages) |
26 November 2004 | Alterations to a floating charge (5 pages) |
13 October 2004 | Dec mort/charge * (5 pages) |
13 October 2004 | Dec mort/charge * (5 pages) |
13 October 2004 | Dec mort/charge * (5 pages) |
13 October 2004 | Dec mort/charge * (5 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
6 September 2004 | Return made up to 30/03/04; full list of members (4 pages) |
6 September 2004 | Return made up to 30/03/04; full list of members (4 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members
|
28 April 2003 | Return made up to 30/03/03; full list of members
|
25 February 2003 | Full accounts made up to 29 September 2002 (18 pages) |
25 February 2003 | Full accounts made up to 29 September 2002 (18 pages) |
18 February 2003 | Company name changed dickie's forge LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed dickie's forge LIMITED\certificate issued on 18/02/03 (2 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
19 July 2002 | Alterations to a floating charge (10 pages) |
19 July 2002 | Alterations to a floating charge (10 pages) |
18 July 2002 | Alterations to a floating charge (10 pages) |
18 July 2002 | Alterations to a floating charge (10 pages) |
3 July 2002 | Partic of mort/charge * (6 pages) |
3 July 2002 | Dec mort/charge * (5 pages) |
3 July 2002 | Dec mort/charge * (5 pages) |
3 July 2002 | Partic of mort/charge * (6 pages) |
27 June 2002 | Nc inc already adjusted 24/06/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Nc inc already adjusted 24/06/02 (1 page) |
8 May 2002 | Alterations to a floating charge (8 pages) |
8 May 2002 | Alterations to a floating charge (8 pages) |
1 May 2002 | Alterations to a floating charge (10 pages) |
1 May 2002 | Alterations to a floating charge (10 pages) |
26 April 2002 | Alterations to a floating charge (9 pages) |
26 April 2002 | Alterations to a floating charge (9 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
25 March 2002 | Partic of mort/charge * (7 pages) |
25 March 2002 | Partic of mort/charge * (7 pages) |
15 August 2001 | Accounting reference date extended from 31/03/02 to 29/09/02 (1 page) |
15 August 2001 | Accounting reference date extended from 31/03/02 to 29/09/02 (1 page) |
20 July 2001 | Statement of affairs (5 pages) |
20 July 2001 | Statement of affairs (5 pages) |
20 July 2001 | Ad 31/05/01--------- £ si 139998@1=139998 £ ic 2/140000 (3 pages) |
20 July 2001 | Ad 31/05/01--------- £ si 139998@1=139998 £ ic 2/140000 (3 pages) |
28 June 2001 | Partic of mort/charge * (6 pages) |
28 June 2001 | Partic of mort/charge * (6 pages) |
15 June 2001 | Company name changed blp 2001-26 LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed blp 2001-26 LIMITED\certificate issued on 15/06/01 (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Memorandum and Articles of Association (10 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Memorandum and Articles of Association (10 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
5 June 2001 | Registered office changed on 05/06/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
23 May 2001 | Partic of mort/charge * (6 pages) |
23 May 2001 | Partic of mort/charge * (6 pages) |
30 March 2001 | Incorporation (16 pages) |
30 March 2001 | Incorporation (16 pages) |