Auchinloch
North Lanarkshire
G66 5DY
Scotland
Secretary Name | Guenter Kielmayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 November 2014) |
Role | Company Director |
Correspondence Address | Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge North Lanarkshire ML5 4NS Scotland |
Director Name | Mr Martin William Hawley |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lomond House,9 George Square Glasgow G2 1QQ Scotland |
Director Name | Mr James Duncan Edgar |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr Scott Kernachan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 March 2013) |
Role | Plant & Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Belleisle Avenue Uddingston Glasgow G71 7AP Scotland |
Secretary Name | Mr Scott Kernachan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 December 2011) |
Role | Plant & Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Belleisle Avenue Uddingston Glasgow G71 7AP Scotland |
Director Name | Mr Richard Mark Potts |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 25 Edward Street Wombwell Barnsley Yorkshire S73 0BH |
Director Name | Gerhard Ehringer |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Bachstrasse 11 Riederberg A-3004 |
Director Name | Mr Wilfried Rendl |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Aussiedlerhof 1 Schwendgraben A-7371 |
Director Name | Rudolf Schutz |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Neuruppersdorf 156 Wildendurnbach A-2164 |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Lomond House,9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
888 at £1 | Richard Mark Potts 9.99% Ordinary |
---|---|
4k at £1 | James D. Edgar 45.00% Ordinary |
4k at £1 | Scott Kernachan 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £519,278 |
Gross Profit | £425,461 |
Net Worth | £1,328,933 |
Cash | £3,384 |
Current Liabilities | £112,738 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Return of final meeting of voluntary winding up (5 pages) |
6 August 2014 | Return of final meeting of voluntary winding up (5 pages) |
16 December 2013 | Registered office address changed from Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS on 16 December 2013 (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Registered office address changed from Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS on 16 December 2013 (2 pages) |
16 December 2013 | Resolutions
|
19 March 2013 | Termination of appointment of Scott Kernachan as a director (2 pages) |
19 March 2013 | Termination of appointment of Scott Kernachan as a director (2 pages) |
28 January 2013 | Annual return made up to 7 January 2013 Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 7 January 2013 Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 7 January 2013 Statement of capital on 2013-01-28
|
24 January 2013 | Secretary's details changed for Guenter Kielmayer on 28 September 2012 (3 pages) |
24 January 2013 | Secretary's details changed for Guenter Kielmayer on 28 September 2012 (3 pages) |
31 October 2012 | Appointment of Martin Hawley as a director (3 pages) |
31 October 2012 | Appointment of Martin Hawley as a director (3 pages) |
28 September 2012 | Registered office address changed from . Unit 3F, Monklands Industrial Estate, Kirkshaws Road Coatbridge ML5 4RP on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from . Unit 3F, Monklands Industrial Estate, Kirkshaws Road Coatbridge ML5 4RP on 28 September 2012 (2 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (17 pages) |
20 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2010 (20 pages) |
20 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2010 (20 pages) |
20 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2010 (20 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 June 2012 | Director's details changed for Gunther Keilmayer on 11 June 2012 (3 pages) |
18 June 2012 | Director's details changed for Gunther Keilmayer on 11 June 2012 (3 pages) |
26 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages) |
26 March 2012 | Director's details changed for Gunther Keilmayer on 16 December 2011 (3 pages) |
26 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages) |
26 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages) |
26 March 2012 | Director's details changed for Gunther Keilmayer on 16 December 2011 (3 pages) |
23 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages) |
23 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages) |
23 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (16 pages) |
1 February 2012 | Appointment of Guenter Kielmayer as a secretary (3 pages) |
1 February 2012 | Termination of appointment of Scott Kernachan as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Richard Potts as a director (2 pages) |
1 February 2012 | Appointment of Guenter Kielmayer as a secretary (3 pages) |
1 February 2012 | Termination of appointment of Scott Kernachan as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Richard Potts as a director (2 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders
|
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders
|
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders
|
2 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 March 2011 | Termination of appointment of Wilfried Rendl as a director (2 pages) |
2 March 2011 | Termination of appointment of James Edgar as a director (2 pages) |
2 March 2011 | Appointment of Gunther Keilmayer as a director (3 pages) |
2 March 2011 | Termination of appointment of Rudolf Schutz as a director (2 pages) |
2 March 2011 | Termination of appointment of Gerhard Ehringer as a director (2 pages) |
2 March 2011 | Termination of appointment of Wilfried Rendl as a director (2 pages) |
2 March 2011 | Termination of appointment of James Edgar as a director (2 pages) |
2 March 2011 | Appointment of Gunther Keilmayer as a director (3 pages) |
2 March 2011 | Termination of appointment of Rudolf Schutz as a director (2 pages) |
2 March 2011 | Termination of appointment of Gerhard Ehringer as a director (2 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders
|
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders
|
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders
|
5 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 May 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 May 2010 | Full accounts made up to 31 March 2009 (15 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders
|
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Wilfried Rendl on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Mark Potts on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gerhard Ehringer on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders
|
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders
|
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Wilfried Rendl on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Mark Potts on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gerhard Ehringer on 26 January 2010 (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
5 August 2009 | Director appointed rudolf schutz (2 pages) |
5 August 2009 | Director appointed wilfried rendl (2 pages) |
5 August 2009 | Director appointed rudolf schutz (2 pages) |
5 August 2009 | Director appointed wilfried rendl (2 pages) |
29 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 June 2009 | Director appointed wilfred rendl logged form (2 pages) |
29 June 2009 | Director appointed rudolf schutz (2 pages) |
29 June 2009 | Director appointed gerhard ehringer (2 pages) |
29 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 June 2009 | Director appointed wilfred rendl logged form (2 pages) |
29 June 2009 | Director appointed rudolf schutz (2 pages) |
29 June 2009 | Director appointed gerhard ehringer (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
4 March 2008 | Return made up to 07/01/08; no change of members
|
4 March 2008 | Return made up to 07/01/08; no change of members
|
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 07/01/05; full list of members
|
10 January 2005 | Return made up to 07/01/05; full list of members
|
14 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 April 2004 | Ad 24/03/04--------- £ si [email protected]=888 £ ic 8000/8888 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Ad 24/03/04--------- £ si [email protected]=888 £ ic 8000/8888 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 07/01/04; full list of members
|
25 February 2004 | Return made up to 07/01/04; full list of members
|
22 May 2003 | Alterations to a floating charge (9 pages) |
22 May 2003 | Alterations to a floating charge (9 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Alterations to a floating charge (9 pages) |
22 May 2003 | Alterations to a floating charge (9 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Ad 07/02/03--------- £ si [email protected]=7999 £ ic 1/8000 (2 pages) |
11 March 2003 | Nc inc already adjusted 07/02/03 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Ad 07/02/03--------- £ si [email protected]=7999 £ ic 1/8000 (2 pages) |
11 March 2003 | Nc inc already adjusted 07/02/03 (1 page) |
11 March 2003 | Resolutions
|
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (9 pages) |
7 January 2003 | Incorporation (9 pages) |