Armadale
Bathgate
West Lothian
EH48 3AR
Scotland
Secretary Name | Mr Richard James Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsford Court Newton Mearns Glasgow Lanarkshire G77 6TS Scotland |
Secretary Name | Pamela Catherine Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Henry Street Boness West Lothian EH51 9TY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mccullochs.com |
---|
Registered Address | Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Richard Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £669,798 |
Cash | £427 |
Current Liabilities | £941,641 |
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 | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mid street bathgate wln 36834 and the ground on the east side of mid street bathgate wln 38951. Outstanding |
---|---|
8 December 2011 | Delivered on: 14 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at pottishaw place whitehill industrial estate bathgate wln 28954. Outstanding |
4 July 2011 | Delivered on: 9 July 2011 Persons entitled: Clydesdale 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 May 2010 | Delivered on: 21 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at mid street bathgate wln 36834. Outstanding |
30 December 2002 | Delivered on: 14 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.9 hectares at whitehill industrial estate, bathgate. Outstanding |
27 November 2002 | Delivered on: 4 December 2002 Satisfied on: 30 December 2011 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. Fully Satisfied |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
29 April 2016 | Satisfaction of charge 5 in full (4 pages) |
29 April 2016 | Part of the property or undertaking has been released from charge 4 (5 pages) |
2 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 July 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
11 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
6 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Director's details changed for Mr Richard Mcculloch on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Richard Mcculloch on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 October 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 October 2008 | Ad 01/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: ballancrief works balmuir road bathgate west lothian EH48 4QX (1 page) |
6 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
6 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |