Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Alexander Holden Allan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 13a Cleveden Gardens Glasgow Kelvinside G12 0PU Scotland |
Director Name | Mr Thomas O'Hara |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Secretary Name | Mr Thomas O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | Mr John Wilson Kinloch |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 1 Arnbrae Farm Steadings Kilsyth G65 9AF Scotland |
Director Name | Mr Alan Logan Turnbull |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Berryhill Drive Giffnock Glasgow G46 7AS Scotland |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | Miss Joanne Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2014(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 30 April 2005 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
---|---|
28 January 2003 | Delivered on: 29 January 2003 Satisfied on: 30 March 2005 Persons entitled: Bibby Factors Scotland 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 |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
2 September 2015 | Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page) |
25 August 2015 | Registered office address changed from International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 June 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
2 September 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
3 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
11 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 January 2007 | Full accounts made up to 31 October 2005 (17 pages) |
11 January 2007 | Full accounts made up to 31 October 2005 (17 pages) |
5 October 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
5 October 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
6 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
28 October 2004 | Company name changed isi systems LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed isi systems LIMITED\certificate issued on 28/10/04 (2 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 August 2004 | Ad 17/01/03--------- £ si 98@1 (2 pages) |
24 August 2004 | Ad 17/01/03--------- £ si 98@1 (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New secretary appointed (2 pages) |
10 May 2004 | Ad 17/01/03--------- £ si 98@1 (2 pages) |
10 May 2004 | Ad 17/01/03--------- £ si 98@1 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 March 2004 | Ad 17/01/03--------- £ si 98@1 (2 pages) |
24 March 2004 | Ad 17/01/03--------- £ si 98@1 (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: bomak house caird street hamilton lanarkshire ML3 0AL (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: bomak house caird street hamilton lanarkshire ML3 0AL (1 page) |
18 October 2003 | Return made up to 19/08/03; full list of members (7 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Return made up to 19/08/03; full list of members (7 pages) |
18 October 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
29 January 2003 | Partic of mort/charge * (7 pages) |
29 January 2003 | Partic of mort/charge * (7 pages) |
16 January 2003 | Company name changed isi city LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed isi city LIMITED\certificate issued on 16/01/03 (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
13 November 2002 | Company name changed ac&h 155 LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed ac&h 155 LIMITED\certificate issued on 13/11/02 (2 pages) |
19 August 2002 | Incorporation (34 pages) |
19 August 2002 | Incorporation (34 pages) |