Chapelhall
Airdrie
ML6 8QH
Scotland
Director Name | Barry Irvine |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Murray Irvine |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Michael Herron |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 South Biggar Road Airdrie Lanarkshire ML6 9LZ Scotland |
Secretary Name | Mrs Caroline Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windyridge 3 Inveresk Place Coatbridge Lanarkshire ML5 2DA Scotland |
Secretary Name | Janice Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 31 South Biggar Road Airdrie Lanarkshire ML6 9LE Scotland |
Director Name | Mrs Janice Herron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 South Biggar Road Airdrie Lanarkshire ML6 9LE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01236 751922 |
---|---|
Telephone region | Coatbridge |
Registered Address | Unit 9, Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Michael Herron 60.00% Ordinary |
---|---|
15 at £1 | Callum Michael Heron 15.00% Ordinary |
15 at £1 | Samantha Catherine Heron 15.00% Ordinary |
10 at £1 | Janice Herron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,363 |
Cash | £97,329 |
Current Liabilities | £81,835 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
13 January 2004 | Delivered on: 17 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9, block 4, chapelhall industrial estate, airdrie. Outstanding |
---|---|
16 October 2003 | Delivered on: 24 October 2003 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 April 2024 | Confirmation statement made on 9 April 2024 with no updates (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 May 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
4 December 2019 | Notification of Design Air Holdings Limited as a person with significant control on 2 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Michael Herron as a director on 2 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Janice Herron as a director on 2 December 2019 (1 page) |
4 December 2019 | Cessation of Michael Herron as a person with significant control on 2 December 2019 (1 page) |
4 December 2019 | Appointment of Murray Irvine as a director on 2 December 2019 (2 pages) |
4 December 2019 | Appointment of John Forsyth as a director on 2 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Unit 9, Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Janice Heron as a secretary on 2 December 2019 (1 page) |
4 December 2019 | Appointment of Barry Irvine as a director on 2 December 2019 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
23 October 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 September 2017 | Satisfaction of charge 1 in full (4 pages) |
12 September 2017 | Satisfaction of charge 1 in full (4 pages) |
7 September 2017 | Satisfaction of charge 2 in full (4 pages) |
7 September 2017 | Satisfaction of charge 2 in full (4 pages) |
9 August 2017 | Appointment of Mrs Janice Herron as a director on 10 April 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Janice Herron as a director on 10 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
4 April 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
5 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
17 January 2004 | Partic of mort/charge * (5 pages) |
17 January 2004 | Partic of mort/charge * (5 pages) |
24 October 2003 | Partic of mort/charge * (6 pages) |
24 October 2003 | Partic of mort/charge * (6 pages) |
15 September 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
15 September 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (14 pages) |
9 April 2003 | Incorporation (14 pages) |