Polmont
Falkirk
FK2 0YQ
Scotland
Secretary Name | Derek Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(2 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Gilston Farm Steadings Polmont Falkirk FK2 0YQ Scotland |
Director Name | Mrs Laura Jane Hargreaves |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barclay & Co Ca Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Peter Arnold Bennett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Court Edinburgh Midlothian EH9 2HY Scotland |
Director Name | Steven Hargreaves |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Ronaldshay Crescent Grangemouth Central FK3 9JH Scotland |
Secretary Name | Mr Peter Arnold Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Court Edinburgh Midlothian EH9 2HY Scotland |
Director Name | Neale Hargreaves |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 November 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dougalshill Farm By Airth Airth Stirlingshire FK2 8LT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hargreavesreclaimedflooring.co.u |
---|
Registered Address | C/O Barclay & Co Ca Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Derek Hargreaves 50.00% Ordinary |
---|---|
1 at £1 | Neale Hargreaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,148 |
Current Liabilities | £242,025 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
23 September 2008 | Delivered on: 26 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dougalshill farm, airth, by falkirk. Outstanding |
---|---|
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 July 2004 | Delivered on: 5 August 2004 Satisfied on: 2 September 2008 Persons entitled: Melville Associates Limited Classification: 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 |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 January 2018 | Appointment of Mrs Laura Jane Hargreaves as a director on 30 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Neale Hargreaves as a director on 7 November 2017 (1 page) |
30 January 2018 | Cessation of Neale Hargreaves as a person with significant control on 7 November 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 January 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
12 January 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
8 May 2015 | Secretary's details changed for Derek Hargreaves on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Derek Hargreaves on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Derek Hargreaves on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Derek Hargreaves on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Derek Hargreaves on 8 May 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Derek Hargreaves on 8 May 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2010 | Director's details changed for Derek Hargreaves on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Derek Hargreaves on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Neale Hargreaves on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Neale Hargreaves on 31 March 2010 (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
5 August 2004 | Partic of mort/charge * (6 pages) |
5 August 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Memorandum and Articles of Association (12 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Memorandum and Articles of Association (12 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (16 pages) |
31 March 2003 | Incorporation (16 pages) |