Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director Name | Mr John Ward Mallon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Secretary Name | Mr Christopher John Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mrs Elaine Mallon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mr Ross John Mallon |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mr Cameron James Stewart |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Secretary Name | John Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2002) |
Role | Managing Director |
Correspondence Address | 36 Gleneagles Court Whitburn West Lothian EH47 8PG Scotland |
Director Name | Mr John Andrew Campbell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2020) |
Role | Procurement Director |
Country of Residence | Scotland |
Correspondence Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rjfixings.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4532980 |
Telephone region | Edinburgh |
Registered Address | 36c Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | John Mallon 40.00% Ordinary |
---|---|
200 at £1 | Brian Williamson 20.00% Ordinary |
200 at £1 | Christopher Shaw 20.00% Ordinary |
200 at £1 | Laura Sinclair 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,574 |
Cash | £221,240 |
Current Liabilities | £376,411 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 36C inchmuir road whitehills industrial estate bathgate WLN17926. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 6 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 October 2020 | Termination of appointment of John Andrew Campbell as a director on 30 September 2020 (1 page) |
---|---|
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 January 2019 | Satisfaction of charge SC2381890002 in full (1 page) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 October 2017 | Register inspection address has been changed from 25 Bankhead Drive Edinburgh EH11 4DN Scotland to 36C Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP (1 page) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Register inspection address has been changed from 25 Bankhead Drive Edinburgh EH11 4DN Scotland to 36C Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP (1 page) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 April 2016 | Appointment of Mrs Elaine Mallon as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mrs Elaine Mallon as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr John Andrew Campbell as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr John Andrew Campbell as a director on 25 April 2016 (2 pages) |
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 April 2015 | Director's details changed for Mrs Laura Sinclair on 31 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mrs Laura Sinclair on 31 January 2015 (2 pages) |
31 March 2015 | Registered office address changed from 25 Bankhead Drive Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 25 Bankhead Drive Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 31 March 2015 (1 page) |
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Registration of charge 2381890002 (9 pages) |
6 February 2014 | Registration of charge 2381890002 (9 pages) |
6 February 2014 | Registration of charge 2381890001 (18 pages) |
6 February 2014 | Registration of charge 2381890001 (18 pages) |
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
10 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Laura Sinclair on 15 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Mallon on 15 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Christopher John Shaw on 15 October 2009 (1 page) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for John Mallon on 15 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Christopher John Shaw on 15 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mrs Laura Sinclair on 15 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / laura burt / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / laura burt / 13/01/2009 (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
4 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
1 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members
|
28 October 2004 | Return made up to 16/10/04; full list of members
|
10 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
10 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
11 November 2003 | Return made up to 16/10/03; full list of members
|
11 November 2003 | Return made up to 16/10/03; full list of members
|
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 25 bankhead drive edinburgh EH11 4DN (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 25 bankhead drive edinburgh EH11 4DN (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
16 October 2002 | Incorporation (6 pages) |
16 October 2002 | Incorporation (6 pages) |