Law
Lanarkshire
ML8 5NT
Scotland
Director Name | Caroline Carroll |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lawmuir Road Law Carluke Lanarkshire ML8 5JB Scotland |
Secretary Name | Andrea Lesley Graham |
---|---|
Status | Current |
Appointed | 19 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Cvd Fire Protection Lawmuir Road Law Lanarkshire ML8 5JB Scotland |
Director Name | Mr Ewan Ogilvie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Flat 4/1 17 Randolph Gate Glasgow G11 7DQ Scotland |
Secretary Name | Fiona Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Landscape Architect |
Correspondence Address | Craigmore Farm Stockiemuir Road Blanefield Stirling G63 9AU Scotland |
Secretary Name | Owen Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Dip Pool Farm, Fordmouth Carnwarth Lanarkshire ML11 8LT Scotland |
Director Name | Owen Barrett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Dip Pool Farm, Fordmouth Carnwarth Lanarkshire ML11 8LT Scotland |
Director Name | Leslie Barrett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lawmuir Road Law ML8 5JB Scotland |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cvd Fire Protection, 1 Lawmuir Road Law Carluke ML8 5JB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | cvdfire.co.uk |
---|---|
Telephone | 0845 4501601 |
Telephone region | Unknown |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Owen Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,693 |
Cash | £66,390 |
Current Liabilities | £933,848 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
7 September 2010 | Delivered on: 10 September 2010 Persons entitled: West of Scotland Loan Fund Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 August 2010 | Delivered on: 27 August 2010 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 |
12 December 2002 | Delivered on: 24 December 2002 Satisfied on: 26 August 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit and ground unit at 1 eastend farm, lanark road, lanark. Fully Satisfied |
25 September 2002 | Delivered on: 4 October 2002 Satisfied on: 24 December 2010 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 |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
18 January 2023 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 18 January 2023 (1 page) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
5 October 2022 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 5 October 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
18 December 2019 | Termination of appointment of Michael Wilson as a director on 4 December 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
2 June 2018 | Satisfaction of charge 4 in full (4 pages) |
10 May 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
15 February 2018 | Appointment of Mr Michael Wilson as a director on 14 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Caroline Carroll on 14 February 2018 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Leslie Barrett as a director on 31 December 2016 (1 page) |
26 April 2017 | Termination of appointment of Leslie Barrett as a director on 31 December 2016 (1 page) |
26 April 2017 | Termination of appointment of Owen Barrett as a director on 30 April 2016 (1 page) |
26 April 2017 | Termination of appointment of Owen Barrett as a director on 30 April 2016 (1 page) |
1 November 2016 | Appointment of Andrea Lesley Graham as a secretary on 19 October 2016 (3 pages) |
1 November 2016 | Appointment of Andrea Lesley Graham as a secretary on 19 October 2016 (3 pages) |
24 October 2016 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 133 Finnieston Street Glasgow G3 8HB on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 133 Finnieston Street Glasgow G3 8HB on 24 October 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 February 2014 | Appointment of Leslie Barrett as a director (3 pages) |
18 February 2014 | Appointment of Leslie Barrett as a director (3 pages) |
11 November 2013 | Appointment of Caroline Carroll as a director (3 pages) |
11 November 2013 | Appointment of Caroline Carroll as a director (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 February 2012 | Alterations to floating charge 4 (5 pages) |
9 February 2012 | Alterations to floating charge 4 (5 pages) |
3 February 2012 | Alterations to floating charge 3 (5 pages) |
3 February 2012 | Alterations to floating charge 3 (5 pages) |
16 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Alterations to floating charge 4 (5 pages) |
19 May 2011 | Alterations to floating charge 4 (5 pages) |
30 March 2011 | Termination of appointment of Owen Barrett as a secretary (1 page) |
30 March 2011 | Termination of appointment of Owen Barrett as a secretary (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Owen Barrett on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Owen Barrett on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Owen Barrett on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Secretary appointed caroline carroll (1 page) |
20 July 2009 | Secretary appointed caroline carroll (1 page) |
14 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Gbp ic 1000/700\23/02/09\gbp sr 300@1=300\ (1 page) |
14 April 2009 | Gbp ic 1000/700\23/02/09\gbp sr 300@1=300\ (1 page) |
20 March 2009 | Appointment terminated director ewan ogilvie (1 page) |
20 March 2009 | Appointment terminated director ewan ogilvie (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / ewan ogilvie / 30/04/2007 (1 page) |
17 April 2008 | Director's change of particulars / ewan ogilvie / 30/04/2007 (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
14 June 2006 | Return made up to 12/04/06; full list of members (2 pages) |
14 June 2006 | Return made up to 12/04/06; full list of members (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 September 2005 | Return made up to 12/04/05; full list of members (2 pages) |
29 September 2005 | Return made up to 12/04/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 July 2004 | Return made up to 12/04/04; full list of members (6 pages) |
26 July 2004 | Return made up to 12/04/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
23 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
13 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
13 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
12 April 2002 | Incorporation (12 pages) |
12 April 2002 | Incorporation (12 pages) |