Bo'Ness
EH51 0LN
Scotland
Director Name | Mr Raymond Catleugh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(6 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 May 2023) |
Role | Director Mechanic |
Country of Residence | Scotland |
Correspondence Address | 1 Gauze Road Bo'Ness West Lothian EH51 9QB Scotland |
Director Name | Mr Alistair John Alexander McIntyre |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(6 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 May 2023) |
Role | Director Mechanic |
Country of Residence | Scotland |
Correspondence Address | 107 Liddle Drive Boness EH51 0PA Scotland |
Secretary Name | John Henderson Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Myrtle Cottage Park Avenue Brightons Falkirk FK2 0JE Scotland |
Director Name | Mr John Henderson Ogg |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Craigs Crescent Rumford Falkirk FK2 0ET Scotland |
Secretary Name | Mr Robert George Carmichael |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44/8 Mitchell Street Edinburgh EH6 7BD Scotland |
Secretary Name | Mr Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44/8 Mitchell Street Edinburgh EH6 7BD Scotland |
Secretary Name | Ms Alana Drever |
---|---|
Status | Resigned |
Appointed | 26 September 2012(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 March 2013) |
Role | Company Director |
Correspondence Address | 44/8 Mitchell Street Edinburgh Lothian EH6 7BD Scotland |
Director Name | Mr Stephen Graham Murphy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2024) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 69 Foundry Street Falkirk FK2 7SF Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01506 825371 |
---|---|
Telephone region | Bathgate |
Registered Address | C/O Barclay & Co. Ca Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
50 at £1 | Alistair John Alexander Mcintyre 50.00% Ordinary |
---|---|
50 at £1 | Raymond Catleugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,516 |
Cash | £33,308 |
Current Liabilities | £36,388 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
5 September 2006 | Delivered on: 20 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One pennelton place, bo'ness WLN15145. Outstanding |
---|---|
20 July 2006 | Delivered on: 31 July 2006 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 |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 7 glebe street, falkirk stg 30621. Outstanding |
10 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 August 2017 (1 page) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
22 March 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
22 March 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
16 November 2016 | Director's details changed for Mr John Henderson Ogg on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr John Henderson Ogg on 16 November 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
16 March 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
16 March 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 March 2013 | Registered office address changed from C/O Carmichael Stewart Ltd 2-9 Tolbooth Wynd Edinburgh Lothian EH6 6WH on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from C/O Carmichael Stewart Ltd 2-9 Tolbooth Wynd Edinburgh Lothian EH6 6WH on 27 March 2013 (1 page) |
27 March 2013 | Termination of appointment of Alana Drever as a secretary (1 page) |
27 March 2013 | Termination of appointment of Alana Drever as a secretary (1 page) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
19 October 2012 | Appointment of Ms Alana Drever as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
19 October 2012 | Appointment of Ms Alana Drever as a secretary (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Raymond Catleugh on 25 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for John Henderson Ogg on 25 August 2010 (2 pages) |
9 November 2010 | Director's details changed for John Henderson Ogg on 25 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Raymond Catleugh on 25 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Alistair John Alexander Mcintyre on 25 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Alistair John Alexander Mcintyre on 25 August 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 29/08/08; full list of members (4 pages) |
22 May 2009 | Return made up to 29/08/08; full list of members (4 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Director appointed john henderson ogg (1 page) |
1 December 2008 | Secretary appointed robert george carmichael (1 page) |
1 December 2008 | Appointment terminated secretary john ogg (1 page) |
1 December 2008 | Secretary appointed robert george carmichael (1 page) |
1 December 2008 | Director appointed john henderson ogg (1 page) |
1 December 2008 | Appointment terminated secretary john ogg (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from block 4 unit 1 bowmains industrial estate bo'ness west lothian EH51 0QG (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from block 4 unit 1 bowmains industrial estate bo'ness west lothian EH51 0QG (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 16 the vennel south queensferry EH30 9HT (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 16 the vennel south queensferry EH30 9HT (1 page) |
11 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
11 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members
|
28 September 2006 | Return made up to 29/08/06; full list of members
|
20 September 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
27 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 1 & 2 bowmains industrial estate linlithgow road bo'ness EH51 0QG (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 1 & 2 bowmains industrial estate linlithgow road bo'ness EH51 0QG (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
21 January 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
16 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
16 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
9 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | Incorporation (15 pages) |
29 August 2002 | Incorporation (15 pages) |