Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
Secretary Name | Mrs Michelle Christina Crichton |
---|---|
Status | Current |
Appointed | 01 August 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Masonfield Avenue Balloch Cumbernauld Glasgow G68 9DW Scotland |
Director Name | Mrs Michelle Christina Crichton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Masonfield Avenue Balloch Cumbernauld Glasgow G68 9DW Scotland |
Director Name | Mr James Crichton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Masonfield Avenue Balloch Cumbernauld Glasgow G68 9DW Scotland |
Director Name | Mr James Crichton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Masonfield Avenue, Balloch Cumbernauld Glasgow Lanarkshire G68 9DW Scotland |
Secretary Name | Michelle Christina Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 28 Masonfield Avenue, Balloch Cumbernauld Glasgow Lanarkshire G68 9DW Scotland |
Director Name | Euan Crichton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2009) |
Role | Electrician |
Correspondence Address | 28 Masonfield Avenue, Balloch Cumbernauld Glasgow Lanarkshire G68 9DW Scotland |
Director Name | Scott Walter Walker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2007) |
Role | Electrician |
Correspondence Address | 33 Berryhill Road Seafar Cumbernauld Lanarkshire G67 1LY Scotland |
Director Name | Mrs Michelle Christina Crichton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Masonfield Avenue Balloch Cumbernauld Glasgow G68 9DW Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01236 726595 |
---|---|
Telephone region | Coatbridge |
Registered Address | 28 Masonfield Avenue Balloch Cumbernauld Glasgow G68 9DW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
51 at £1 | James Crichton 51.00% Ordinary |
---|---|
29 at £1 | Michelle Christina Crichton 29.00% Ordinary |
20 at £1 | Euan Crichton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,377 |
Current Liabilities | £307,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
24 February 2010 | Delivered on: 27 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 January 2004 | Delivered on: 22 January 2004 Persons entitled: Lloyds Tsb 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 |
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mr James Crichton as a director on 30 September 2022 (2 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 June 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
3 June 2022 | Statement of capital following an allotment of shares on 25 December 2021
|
17 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
2 November 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
25 October 2021 | Appointment of Mrs Michelle Christina Crichton as a director on 25 October 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
17 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Michelle Christina Crichton as a director on 1 October 2019 (1 page) |
5 August 2019 | Appointment of Mrs Michelle Christina Crichton as a secretary on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mrs Michelle Christina Crichton as a director on 1 August 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
12 October 2018 | Cessation of Jim Crichton as a person with significant control on 30 September 2018 (1 page) |
12 October 2018 | Termination of appointment of Michelle Christina Crichton as a secretary on 30 September 2018 (1 page) |
12 October 2018 | Cessation of Michelle Crichton as a person with significant control on 30 September 2018 (1 page) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Termination of appointment of James Crichton as a director on 1 March 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Alterations to floating charge 2 (5 pages) |
2 April 2010 | Alterations to floating charge 2 (5 pages) |
2 April 2010 | Alterations to floating charge 1 (5 pages) |
2 April 2010 | Alterations to floating charge 1 (5 pages) |
26 March 2010 | Appointment of Mr Euan Crichton as a director (2 pages) |
26 March 2010 | Appointment of Mr Euan Crichton as a director (2 pages) |
24 March 2010 | Alterations to floating charge 1 (5 pages) |
24 March 2010 | Alterations to floating charge 1 (5 pages) |
5 March 2010 | Director's details changed for James Crichton on 12 November 2009 (2 pages) |
5 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for James Crichton on 12 November 2009 (2 pages) |
5 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Appointment terminated director euan crichton (1 page) |
23 April 2009 | Appointment terminated director euan crichton (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
19 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
20 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
20 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
23 March 2005 | Ad 04/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2005 | Ad 04/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 2004 | Return made up to 22/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 22/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Partic of mort/charge * (6 pages) |
22 January 2004 | Partic of mort/charge * (6 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
6 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
6 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
6 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Incorporation (14 pages) |
22 October 2002 | Incorporation (14 pages) |