North Broomage
Larbert
Stirlingshire
FK5 4QX
Scotland
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Director Name | Colin Shearer Kennedy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 1 Lochranza Drive East Kilbride Lanarkshire G75 9NB Scotland |
Director Name | Ilia Robertson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2011) |
Role | Sales & Marketing Director |
Correspondence Address | Provan St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Mr Brian Johnston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walden House Capelrig Road Patterton Glasgow G77 6NR Scotland |
Director Name | Barry Alexander McKeown |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2008) |
Role | Land Director |
Correspondence Address | 40 Clarence Gardens Glasgow Lanarkshire G11 7JN Scotland |
Director Name | Craig Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 March 2018) |
Role | Construction Director |
Correspondence Address | 33 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 18 Kirkhouse Road Blanefield Glasgow G63 9DA Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Turnover | £13,671,709 |
Gross Profit | £4,273,302 |
Net Worth | £2,957,252 |
Cash | £620 |
Current Liabilities | £21,552,628 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2008 | Delivered on: 11 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.5 acres of ground at west rigg, craiginn terrace, blackridge, west lothian WLN37190 and subjects in blackridge extending to 67.39 acres, torphichen, west lothian WLN32417. Outstanding |
---|---|
10 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: An area of ground extending to 18.88 acres or thereby at greenlaw, newton mearns, glasgow GLA124681. Outstanding |
31 May 2006 | Delivered on: 7 June 2006 Persons entitled: H.J. Banks and Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects adjacent to etna industrial estate, criagneuk street, motherwell, north lanarkshire extending to 13.9 acres or thereby forming part of LAN1944. Outstanding |
16 May 2006 | Delivered on: 1 June 2006 Persons entitled: H.J. Banks and Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects adjacent to carfin industrial estate, carfin, motherwell, north lanarkshire extending to 7.41 acres or thereby forming part of lan 107507. Outstanding |
19 April 2006 | Delivered on: 9 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A plot of ground extending to 7.41 acres or thereby at carfin industrial estate, motherwell. Outstanding |
12 April 2006 | Delivered on: 28 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31.57 acres of ground at west rigg, craiginn terrace, blackridge, west lothian WLN37190. Outstanding |
4 April 2006 | Delivered on: 22 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects adjacent to etna industrial estate, craigneuk street, motherwell LAN1944. Outstanding |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The development site at lower bathville road, armadale, west lothian wln 6625. Outstanding |
15 December 2004 | Delivered on: 17 December 2004 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. Outstanding |
9 October 2017 | Notice of automatic end of Administration (21 pages) |
---|---|
29 July 2015 | Administrator's progress report (22 pages) |
2 March 2015 | Administrator's progress report (21 pages) |
1 September 2014 | Administrator's progress report (19 pages) |
3 July 2014 | Notice of extension of period of Administration (1 page) |
30 January 2014 | Administrator's progress report (32 pages) |
17 September 2013 | Administrator's progress report (31 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
22 March 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
4 March 2013 | Administrator's progress report (32 pages) |
31 August 2012 | Administrator's progress report (32 pages) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
8 March 2012 | Administrator's progress report (31 pages) |
26 August 2011 | Administrator's progress report (33 pages) |
15 June 2011 | Notice of extension of period of Administration (1 page) |
31 May 2011 | Termination of appointment of Elliot Robertson as a director (1 page) |
31 May 2011 | Termination of appointment of Ilia Robertson as a director (1 page) |
8 March 2011 | Administrator's progress report (17 pages) |
22 October 2010 | Administrator's progress report (34 pages) |
27 July 2010 | Notice of extension of period of Administration (6 pages) |
11 March 2010 | Administrator's progress report (33 pages) |
23 January 2010 | Notice of extension of period of Administration (1 page) |
24 September 2009 | Administrator's progress report (36 pages) |
23 April 2009 | Statement of administrator's proposal (1 page) |
27 March 2009 | Statement of administrator's proposal (45 pages) |
18 March 2009 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
6 February 2009 | Appointment of an administrator (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page) |
26 November 2008 | Appointment terminated director barry mckeown (1 page) |
6 November 2008 | Appointment terminated director brian johnston (1 page) |
8 August 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
4 June 2008 | Appointment terminated director paul williams (1 page) |
7 May 2008 | Return made up to 08/04/07; no change of members; amend (8 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
9 February 2008 | Registered office changed on 09/02/08 from: suite 3 lomond court castle business park stirling FK9 4TU (1 page) |
11 January 2008 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | New director appointed (3 pages) |
14 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
17 May 2007 | Return made up to 08/04/07; no change of members (8 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
30 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: provan st margarets drive dunblane perthshire FK15 0DP (1 page) |
7 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
30 August 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Return made up to 08/04/05; full list of members
|
20 May 2005 | New director appointed (1 page) |
30 April 2005 | New director appointed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 51 mayne road elgin morayshire IV30 1PF (1 page) |
3 February 2005 | Partic of mort/charge * (4 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
23 May 2004 | Return made up to 08/04/04; full list of members
|
19 August 2003 | Director's particulars changed (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
11 April 2003 | Resolutions
|
8 April 2003 | Incorporation (41 pages) |