Coast Road
Dalbeattie
DG5 4QU
Scotland
Director Name | Mr John Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Little Richorn Dalbeattie Kirkcudbrightshire DG5 4QY Scotland |
Director Name | Mr William James Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carsemannoch Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Secretary Name | Mr William James Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carsemannoch Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Director Name | Stewart Morgan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2006) |
Role | Engineer |
Correspondence Address | 178 Lockerbie Road Dumfries DG1 3BW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | C/O Frp Advisory Trading Limited Level 2 The Beacon 176 St. Vincent St Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Iain Joseph Wilson 33.33% Ordinary |
---|---|
1 at £1 | John Wilson 33.33% Ordinary |
1 at £1 | William James Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,610 |
Cash | £7,036 |
Current Liabilities | £251,467 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at little richorn, dalbeattie, DG5 4QU, being the whole subjects. Registered in the land register of scotland under title number KRK7457. Outstanding |
---|---|
31 October 2018 | Delivered on: 16 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to 9.8 hectares or thereby at little richorn, dalbeattie KRK7457. Outstanding |
21 March 2007 | Delivered on: 24 March 2007 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. Outstanding |
13 July 2023 | Registered office address changed from Industrial Site Coast Road Dalbeattie DG5 4QU United Kingdom to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent St Glasgow G2 5SG on 13 July 2023 (2 pages) |
---|---|
13 April 2023 | Resolutions
|
29 March 2023 | Satisfaction of charge SC2281750003 in full (1 page) |
15 March 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
2 March 2023 | Previous accounting period extended from 31 December 2022 to 31 January 2023 (1 page) |
24 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
21 September 2022 | Satisfaction of charge SC2281750004 in full (1 page) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
6 April 2021 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS to Industrial Site Coast Road Dalbeattie DG5 4QU on 6 April 2021 (1 page) |
31 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
30 September 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 2 in full (4 pages) |
20 December 2018 | Registration of charge SC2281750004, created on 18 December 2018 (6 pages) |
18 December 2018 | Satisfaction of charge 1 in full (4 pages) |
16 November 2018 | Registration of charge SC2281750003, created on 31 October 2018 (16 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
4 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
4 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
18 April 2006 | Company name changed equipment design LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Company name changed equipment design LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
29 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
22 April 2003 | Return made up to 18/02/03; full list of members (8 pages) |
22 April 2003 | Return made up to 18/02/03; full list of members (8 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (16 pages) |
18 February 2002 | Incorporation (16 pages) |