Armadale
Bathgate
West Lothian
EH48 3NX
Scotland
Director Name | Mrs Sandra Jane McMillan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Secretary Name | Mrs Sandra Jane McMillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Whit-A-Vue Bridgecastle Road Armadale Bathgate West Lothian EH48 3NX Scotland |
Director Name | Mr Hugh McMillan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Commercial Vehicle Mechanic |
Country of Residence | Scotland |
Correspondence Address | 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Gemma Frullani |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | ajmsprayingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 656084 |
Telephone region | Bathgate |
Registered Address | 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Albert Mcmillan 33.33% Ordinary A |
---|---|
1 at £1 | Hugh Mcmillan 33.33% Ordinary B |
1 at £1 | Sandra Mcmillan 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £162,814 |
Cash | £6,421 |
Current Liabilities | £405,224 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
10 January 2017 | Delivered on: 17 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 August 2003 | Delivered on: 28 August 2003 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
15 June 2022 | Notification of Hugh Mcmillan as a person with significant control on 21 May 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (14 pages) |
4 October 2021 | Appointment of Gemma Frullani as a director on 1 October 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
23 September 2021 | Change of details for Mr Albert John Mcmillan as a person with significant control on 21 May 2021 (2 pages) |
23 September 2021 | Notification of Sandra Mcmillan as a person with significant control on 21 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
4 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
12 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
25 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
30 October 2017 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
8 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 January 2017 | Registration of charge SC2496370002, created on 10 January 2017 (17 pages) |
17 January 2017 | Registration of charge SC2496370002, created on 10 January 2017 (17 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 July 2013 | Director's details changed for Mr Albert John Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Secretary's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Albert John Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Albert John Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages) |
3 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 September 2011 | Appointment of Mr Hugh Mcmillan as a director (2 pages) |
1 September 2011 | Appointment of Mr Hugh Mcmillan as a director (2 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothain EH48 2EW on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothain EH48 2EW on 16 June 2010 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 2, central garage blackburn road bathgate west lothian EH48 2EB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 2, central garage blackburn road bathgate west lothian EH48 2EB (1 page) |
30 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 June 2004 | Return made up to 20/05/04; full list of members
|
15 June 2004 | Return made up to 20/05/04; full list of members
|
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Ad 01/07/03-01/07/03 £ si 1@1=1 £ ic 2/3 (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Ad 01/07/03-01/07/03 £ si 1@1=1 £ ic 2/3 (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Memorandum and Articles of Association (4 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Memorandum and Articles of Association (4 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Ad 22/05/03-22/05/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Ad 22/05/03-22/05/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (9 pages) |
20 May 2003 | Incorporation (9 pages) |