Cambuslang
G72 8JJ
Scotland
Director Name | Mr Ivan Leonard Cairns |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang G72 8JJ Scotland |
Director Name | Mr Steven David Deans |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang G72 8JJ Scotland |
Director Name | Irene Cairns |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | P/T Administrator |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Inchcross Industrial Estate Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Ian Alexander Cairns |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 21 Davidson Way Knightsridek Livingston West Lothian EH54 8HG Scotland |
Secretary Name | Irene Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | P/F Administrator |
Correspondence Address | 102 Burnvale Livingston West Lothian EH54 6DQ Scotland |
Director Name | Ivan Cairns |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2007) |
Role | PR Manager |
Correspondence Address | 44 Hawk Brae Ladywell Livingston West Lothian EH54 6GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01506 676667 |
---|---|
Telephone region | Bathgate |
Registered Address | The Bakery 10 Greenlees Road Cambuslang G72 8JJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,092 |
Cash | £40,096 |
Current Liabilities | £147,870 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2023 (6 months, 1 week from now) |
3 December 2010 | Delivered on: 11 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 January 2022 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
---|---|
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 July 2021 | Registered office address changed from Unit 5 Inchcross Industrial Estate Standhill Bathgate West Lothian EH48 2HR to The Bakery 10 Greenlees Road Cambuslang G72 8JJ on 22 July 2021 (1 page) |
11 May 2021 | Statement of company's objects (2 pages) |
10 May 2021 | Memorandum and Articles of Association (7 pages) |
10 May 2021 | Resolutions
|
16 April 2021 | Notification of Deans Civil Engineering Limited as a person with significant control on 1 April 2021 (4 pages) |
16 April 2021 | Cessation of Ivan Leonard Cairns as a person with significant control on 1 April 2021 (3 pages) |
16 April 2021 | Cessation of Irene Cairns as a person with significant control on 1 April 2021 (3 pages) |
16 April 2021 | Appointment of Mr Steven David Deans as a director on 1 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Irene Cairns as a director on 1 April 2021 (1 page) |
26 January 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for Mr Leonard Cairns on 16 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Irene Cairns on 16 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Leonard Cairns on 16 August 2014 (1 page) |
18 August 2016 | Director's details changed for Mr Leonard Cairns on 16 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Irene Cairns on 16 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Leonard Cairns on 16 August 2014 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 May 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
14 May 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Registered office address changed from Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Irene Cairns on 25 November 2011 (2 pages) |
8 December 2011 | Registered office address changed from Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR on 8 December 2011 (1 page) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Registered office address changed from Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Irene Cairns on 25 November 2011 (2 pages) |
21 October 2011 | Registered office address changed from Orchardlea Callander Perthshrie FK17 8BG on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Orchardlea Callander Perthshrie FK17 8BG on 21 October 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 January 2010 | Appointment of Mr Leonard Cairns as a director (2 pages) |
19 January 2010 | Appointment of Mr Leonard Cairns as a director (2 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 December 2008 | Secretary's change of particulars / leonard cairns / 02/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / irene cairns / 02/12/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / leonard cairns / 02/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / irene cairns / 02/12/2008 (1 page) |
1 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
31 October 2006 | Ad 19/10/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
31 October 2006 | Ad 19/10/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
19 November 2004 | Return made up to 25/11/04; full list of members (2 pages) |
19 November 2004 | Return made up to 25/11/04; full list of members (2 pages) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
18 March 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
14 November 2003 | Return made up to 25/11/03; full list of members (5 pages) |
14 November 2003 | Return made up to 25/11/03; full list of members (5 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 21 davidson way, knightsridge livingston west lothian EH54 8HG (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | New secretary appointed (1 page) |
9 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 21 davidson way, knightsridge livingston west lothian EH54 8HG (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | New secretary appointed (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 3 cuthill park west calder west lothian EH55 8PJ (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 3 cuthill park west calder west lothian EH55 8PJ (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Incorporation (16 pages) |
25 November 2002 | Incorporation (16 pages) |