West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Secretary Name | Mr John David Hill |
---|---|
Status | Current |
Appointed | 31 March 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Darren Basil Abu Ghazaleh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Peter Alan Robinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2004) |
Role | Manager |
Correspondence Address | East Davoch House Tarland Aboyne AB34 4US Scotland |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2003) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | William Lindsay Prosser |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months after company formation) |
Appointment Duration | 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Kilbreck Gardens Bearsden Glasgow Lanarkshire G61 4SL Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Director Name | Christopher John Gray |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 1 Chapel Hall Cottages Logierieuie Ellon Aberdeenshire AB41 6PX Scotland |
Secretary Name | Stewart Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2003) |
Role | Accountant |
Correspondence Address | 71 Jennie Lee Drive Overtown Wishaw North Lanarkshire ML2 0EE Scotland |
Director Name | Mr Owen Polland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Mr Owen Polland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Colin Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | Allathan Cottage Udny Ellon Aberdeenshire AB41 7PR Scotland |
Secretary Name | Mr Robert Herd Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Director Name | Mr Francis Wright Ross |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 63 Saughton Road North Edinburgh Midlothian EH12 7JA Scotland |
Director Name | William Mungall Reid |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 25 Royal Drive Hamilton Lanarkshire ML3 7DJ Scotland |
Director Name | Mr Gary Edward McNulty |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Fitzroy Grove Jackton East Kilbride South Lanarkshire G74 5PQ Scotland |
Director Name | Robert Hendrick Van Doorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Klantstraat 13 Uden 5403 Pd |
Director Name | Marcel Ronald Blinde |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Laan Van Heemstede 40 Puttershoek 3297 Aj |
Secretary Name | Paul Wenting |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2015) |
Role | Legal Manager |
Correspondence Address | Ghijseland 240 Rhoon 3161 Vr |
Director Name | David Andrews |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2010) |
Role | Managing Director |
Correspondence Address | 2 Lakeland Court Hednesford Cannock Staffordshire WS12 1TH |
Director Name | Bengt Eide |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Block 2, Unit C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Iain Michael Light |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2015) |
Role | Chief Excutive Officer |
Country of Residence | The Netherlands |
Correspondence Address | Rivium 1e Straat 80 2909 Le Capelle A/D Ijssel The Netherlands |
Director Name | Mr Neil Roberts Hannah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Sijtze Voulon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Secretary Name | Mr Terence Colvin Lafferty |
---|---|
Status | Resigned |
Appointed | 22 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Nicolas John Henderson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2021) |
Role | Durector |
Country of Residence | England |
Correspondence Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | applusrtd.com |
---|
Registered Address | Block 2 Units C And D West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
2.5m at £1 | Societe Generale Surcursal En Espana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,102,433 |
Gross Profit | £3,027,432 |
Net Worth | £4,533,159 |
Cash | £631,482 |
Current Liabilities | £4,250,215 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
8 September 2006 | Delivered on: 27 September 2006 Satisfied on: 31 January 2008 Persons entitled: Rbs Invoice Finance 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 |
---|---|
8 September 2006 | Delivered on: 23 September 2006 Satisfied on: 2 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage all the freehold and leasehold property, by way of fixed charge all estates or interests in any freehold and leasehold property - includes floating charge over all the undertaking and all property assets and rights of the company present and future and further fixed charges - see form 410 paper apart for full details. Fully Satisfied |
8 September 2006 | Delivered on: 23 September 2006 Satisfied on: 2 February 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
8 September 2006 | Delivered on: 19 September 2006 Satisfied on: 31 January 2008 Persons entitled: North Atlantic Value LLP as Security Trustee 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 |
8 September 2006 | Delivered on: 19 September 2006 Satisfied on: 31 January 2008 Persons entitled: North Atlantic Value LLP 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 |
28 September 2003 | Delivered on: 13 October 2003 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage over any freehold and leasehold property (of which there are none); fixed charges over assets; floating charge over same. Fully Satisfied |
28 September 2003 | Delivered on: 13 October 2003 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
11 December 2002 | Delivered on: 20 December 2002 Satisfied on: 13 October 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Fixed charge over all property. Fully Satisfied |
21 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 May 2014 Persons entitled: Societe Generale, London Branch Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 December 2002 | Delivered on: 20 December 2002 Satisfied on: 13 October 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee 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. Fully Satisfied |
23 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 August 2019 | Notification of Rontgen Technische Dienst Holding Bv as a person with significant control on 31 May 2019 (2 pages) |
5 August 2019 | Cessation of Applus Rtd Uk Holding Limited as a person with significant control on 31 May 2019 (1 page) |
31 May 2019 | Resolutions
|
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
31 December 2018 | Termination of appointment of Sijtze Voulon as a director on 31 December 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Neil Roberts Hannah as a director on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Nicolas Henderson as a director on 27 July 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Change of details for Applus Rtd Holdings Uk Ltd as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Applus Rtd Holdings Uk Ltd as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 October 2016 | Director's details changed for Mr Neil Roberts Hannah on 19 August 2015 (2 pages) |
13 October 2016 | Director's details changed for Mr Neil Roberts Hannah on 19 August 2015 (2 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 March 2016 | Termination of appointment of Iain Michael Light as a director on 22 December 2015 (1 page) |
15 March 2016 | Appointment of Mr Terence Colvin Lafferty as a secretary on 22 December 2015 (2 pages) |
15 March 2016 | Appointment of Mr Terence Colvin Lafferty as a secretary on 22 December 2015 (2 pages) |
15 March 2016 | Appointment of Mr Sijtze Voulon as a director on 22 December 2015 (2 pages) |
15 March 2016 | Appointment of Mr Sijtze Voulon as a director on 22 December 2015 (2 pages) |
15 March 2016 | Termination of appointment of Iain Michael Light as a director on 22 December 2015 (1 page) |
15 March 2016 | Director's details changed for Mr Sijtze Voulon on 22 December 2015 (2 pages) |
15 March 2016 | Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page) |
15 March 2016 | Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page) |
15 March 2016 | Director's details changed for Mr Sijtze Voulon on 22 December 2015 (2 pages) |
15 March 2016 | Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page) |
15 March 2016 | Termination of appointment of Paul Wenting as a secretary on 22 December 2015 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 May 2014 | Satisfaction of charge 10 in full (4 pages) |
15 May 2014 | Satisfaction of charge 10 in full (4 pages) |
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 October 2011 | Appointment of Neil Roberts Hannah as a director (3 pages) |
18 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Appointment of Neil Roberts Hannah as a director (3 pages) |
18 October 2011 | Termination of appointment of Bengt Eide as a director (2 pages) |
18 October 2011 | Termination of appointment of Bengt Eide as a director (2 pages) |
18 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Appointment of Iain Michael Light as a director (3 pages) |
14 September 2011 | Termination of appointment of Marcel Blinde as a director (2 pages) |
14 September 2011 | Termination of appointment of Marcel Blinde as a director (2 pages) |
14 September 2011 | Appointment of Iain Michael Light as a director (3 pages) |
10 June 2011 | Full accounts made up to 31 December 2009 (18 pages) |
10 June 2011 | Full accounts made up to 31 December 2009 (18 pages) |
5 May 2011 | Termination of appointment of Robert Van Doorn as a director (2 pages) |
5 May 2011 | Director's details changed for Bengt Eide on 1 April 2011 (3 pages) |
5 May 2011 | Director's details changed for Bengt Eide on 1 April 2011 (3 pages) |
5 May 2011 | Termination of appointment of Robert Van Doorn as a director (2 pages) |
5 May 2011 | Director's details changed for Bengt Eide on 1 April 2011 (3 pages) |
16 February 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (16 pages) |
16 February 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (16 pages) |
12 January 2011 | Termination of appointment of David Andrews as a director (2 pages) |
12 January 2011 | Termination of appointment of David Andrews as a director (2 pages) |
2 August 2010 | Appointment of Bengt Eide as a director (3 pages) |
2 August 2010 | Appointment of Bengt Eide as a director (3 pages) |
6 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (8 pages) |
15 July 2009 | Appointment terminated director gary mcnulty (1 page) |
15 July 2009 | Appointment terminated director gary mcnulty (1 page) |
1 July 2009 | Director appointed david andrews (2 pages) |
1 July 2009 | Director appointed david andrews (2 pages) |
21 May 2009 | Company name changed mb inspection LIMITED\certificate issued on 21/05/09 (2 pages) |
21 May 2009 | Company name changed mb inspection LIMITED\certificate issued on 21/05/09 (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 May 2009 | Director's change of particulars / marcel blinde / 01/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / paul wenting / 22/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / marcel blinde / 01/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / paul wenting / 22/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / gary mcnulty / 19/12/2008 (1 page) |
1 May 2009 | Appointment terminated director francis ross (1 page) |
1 May 2009 | Director's change of particulars / gary mcnulty / 19/12/2008 (1 page) |
1 May 2009 | Appointment terminated director francis ross (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
10 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 October 2008 | Return made up to 30/08/08; full list of members; amend (10 pages) |
10 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 October 2008 | Return made up to 30/08/08; full list of members; amend (10 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (10 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (10 pages) |
23 September 2008 | Full accounts made up to 30 June 2008 (21 pages) |
23 September 2008 | Full accounts made up to 30 June 2008 (21 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 February 2008 | Secretary appointed paul wenting (2 pages) |
28 February 2008 | Secretary appointed paul wenting (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Auditor's resignation (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Auditor's resignation (1 page) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (5 pages) |
31 January 2008 | Dec mort/charge * (5 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
18 December 2007 | Ad 17/02/03--------- £ si 499998@1 (2 pages) |
18 December 2007 | Ad 24/09/03--------- £ si 2000000@1 (2 pages) |
18 December 2007 | Ad 24/09/03--------- £ si 2000000@1 (2 pages) |
18 December 2007 | Ad 17/02/03--------- £ si 499998@1 (2 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
10 September 2007 | Return made up to 30/08/07; no change of members (8 pages) |
10 September 2007 | Return made up to 30/08/07; no change of members (8 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: motherwell bridge works motherwell ML1 3NP (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: motherwell bridge works motherwell ML1 3NP (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
1 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 31/12/02 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 24/09/03 (1 page) |
25 October 2006 | Nc inc already adjusted 31/12/02 (1 page) |
25 October 2006 | Nc inc already adjusted 24/09/03 (1 page) |
28 September 2006 | Alterations to a floating charge (5 pages) |
28 September 2006 | Alterations to a floating charge (7 pages) |
28 September 2006 | Alterations to a floating charge (5 pages) |
28 September 2006 | Alterations to a floating charge (10 pages) |
28 September 2006 | Alterations to a floating charge (12 pages) |
28 September 2006 | Alterations to a floating charge (12 pages) |
28 September 2006 | Alterations to a floating charge (10 pages) |
28 September 2006 | Alterations to a floating charge (11 pages) |
28 September 2006 | Alterations to a floating charge (11 pages) |
28 September 2006 | Alterations to a floating charge (7 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
27 September 2006 | Partic of mort/charge * (5 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Partic of mort/charge * (5 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
23 September 2006 | Partic of mort/charge * (8 pages) |
23 September 2006 | Partic of mort/charge * (8 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
7 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
27 October 2004 | Return made up to 30/08/04; full list of members
|
27 October 2004 | Return made up to 30/08/04; full list of members
|
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
30 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
13 October 2003 | Partic of mort/charge * (7 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2003 | Dec mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (7 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
13 October 2003 | Dec mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
14 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
26 August 2003 | Company name changed motherwell bridge inspection lim ited\certificate issued on 26/08/03 (2 pages) |
26 August 2003 | Company name changed motherwell bridge inspection lim ited\certificate issued on 26/08/03 (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
31 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
31 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
30 October 2002 | Company name changed m m & s (2925) LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed m m & s (2925) LIMITED\certificate issued on 30/10/02 (2 pages) |
30 August 2002 | Incorporation (14 pages) |
30 August 2002 | Incorporation (14 pages) |