Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director Name | Mr Craig Roy Truscott |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sky House Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | John Parker Truscott |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2002) |
Role | Manager |
Correspondence Address | 28 Woodhill Court Aberdeen Grampian AB16 5JP Scotland |
Director Name | Brian Michael Davie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 December 2018) |
Role | Manager |
Correspondence Address | 44 Hillside Terrace Portlethen Aberdeenshire AB12 4QG Scotland |
Director Name | Mr Graham Paul Stevens |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky House Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | C & P (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2009) |
Correspondence Address | 60 Moresby Avenue Surbiton Surrey KT5 9DS |
Telephone | 01569 760666 |
---|---|
Telephone region | Stonehaven |
Registered Address | Sky House Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
1 at £1 | Mr Craig Truscott 25.00% Ordinary |
---|---|
1 at £1 | Mr Graham Truscott 25.00% Ordinary |
1 at £1 | Mr Kevin Truscott 25.00% Ordinary |
1 at £1 | Ms Joanna Avril Tough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,637 |
Cash | £14,176 |
Current Liabilities | £911,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
8 January 2016 | Delivered on: 11 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 March 2008 | Delivered on: 19 March 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24G nellfield place, aberdeen ABN37553. Outstanding |
2 December 2014 | Delivered on: 4 December 2014 Satisfied on: 24 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Fully Satisfied |
10 April 2013 | Delivered on: 19 April 2013 Satisfied on: 15 January 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 March 2003 | Delivered on: 19 March 2003 Satisfied on: 12 October 2013 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 |
27 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
16 June 2023 | Registered office address changed from 236 Abbotswell Crescent Aberdeen AB12 3JT to Sky House Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 16 June 2023 (1 page) |
16 June 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
25 May 2022 | Confirmation statement made on 9 May 2022 with updates (12 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
21 May 2021 | Confirmation statement made on 9 May 2021 with updates (12 pages) |
30 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
27 May 2020 | Confirmation statement made on 9 May 2020 with updates (12 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 June 2019 | Confirmation statement made on 9 May 2019 with updates (12 pages) |
20 December 2018 | Sub-division of shares on 14 December 2018 (4 pages) |
20 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Craig Roy Truscott as a director on 14 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Graham Paul Stevens as a director on 14 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Brian Michael Davie as a director on 14 December 2018 (1 page) |
18 December 2018 | Cessation of Graham Truscott as a person with significant control on 14 December 2018 (1 page) |
18 December 2018 | Notification of Plexus Ocean Systems Limited as a person with significant control on 14 December 2018 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 June 2018 | Satisfaction of charge 2 in full (1 page) |
17 May 2018 | Notification of Graham Truscott as a person with significant control on 6 April 2016 (4 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with updates (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 January 2016 | Registration of charge SC2264600005, created on 8 January 2016 (9 pages) |
11 January 2016 | Registration of charge SC2264600005, created on 8 January 2016 (9 pages) |
24 December 2015 | Satisfaction of charge SC2264600004 in full (4 pages) |
24 December 2015 | Satisfaction of charge SC2264600004 in full (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
30 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
15 January 2015 | Satisfaction of charge SC2264600003 in full (4 pages) |
15 January 2015 | Satisfaction of charge SC2264600003 in full (4 pages) |
4 December 2014 | Registration of charge SC2264600004, created on 2 December 2014 (19 pages) |
4 December 2014 | Registration of charge SC2264600004, created on 2 December 2014 (19 pages) |
4 December 2014 | Registration of charge SC2264600004, created on 2 December 2014 (19 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Registration of charge 2264600003 (16 pages) |
19 April 2013 | Registration of charge 2264600003 (16 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
11 April 2013 | Appointment of Graham Truscott as a director (2 pages) |
11 April 2013 | Appointment of Graham Truscott as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 5 January 2009
|
7 October 2010 | Statement of capital following an allotment of shares on 5 January 2009
|
7 October 2010 | Statement of capital following an allotment of shares on 5 January 2009
|
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Appointment terminated secretary c & p (nominees) LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary c & p (nominees) LIMITED (1 page) |
13 January 2009 | Return made up to 19/12/08; no change of members (4 pages) |
13 January 2009 | Return made up to 19/12/08; no change of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
4 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Return made up to 19/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 19/12/02; full list of members (6 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
23 September 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2002 | New secretary appointed (4 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed (4 pages) |
9 September 2002 | Company name changed bervie manufacturing services li mited\certificate issued on 09/09/02 (2 pages) |
9 September 2002 | Company name changed bervie manufacturing services li mited\certificate issued on 09/09/02 (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
19 December 2001 | Incorporation (9 pages) |
19 December 2001 | Incorporation (9 pages) |