Strathaven
ML10 6QG
Scotland
Director Name | Mr Ewan Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Drumclog Strathaven ML10 6QG Scotland |
Director Name | Dugald Turner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laigh Allerstocks Drumclog Strathaven ML10 6QW Scotland |
Director Name | Ewan Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Laigh Aller Stocks Drumclog Strathaven ML11 6QW Scotland |
Director Name | Margaret Turner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Laigh Allerstocks Drumclog Strathaven ML10 6QW Scotland |
Secretary Name | Margaret Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Laigh Allerstocks Drumclog Strathaven ML10 6QW Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.drumclogplant.com |
---|---|
Telephone | 01357 440286 |
Telephone region | Strathaven |
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
52 at £1 | Donald John Turner Jnr 52.00% Ordinary A |
---|---|
32 at £1 | Dugald Turner 32.00% Ordinary A |
16 at £1 | Ewan Turner 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £170,823 |
Cash | £12 |
Current Liabilities | £1,231,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
29 January 2013 | Delivered on: 1 February 2013 Persons entitled: West of Scotland Loan Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north side of telford avenue strutherhill industrial estate larkhall LAN189962. Outstanding |
---|---|
24 November 2006 | Delivered on: 30 November 2006 Persons entitled: Lloyds Tsb Commercial Finance 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. Outstanding |
4 August 2006 | Delivered on: 11 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial land unit 10B telford avenue, strutherhill industrial estate, larkhall. Notification of addition to or amendment of charge. Outstanding |
30 June 2006 | Delivered on: 13 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
12 March 2019 | Satisfaction of charge 1 in full (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 October 2018 | Satisfaction of charge 4 in full (4 pages) |
31 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Ewan Turner as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Donald John Turner Jnr as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ewan Turner as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Donald John Turner Jnr as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 August 2013 | Alteration to charge 2 (12 pages) |
16 August 2013 | Alteration to charge 2 (12 pages) |
14 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Termination of appointment of Margaret Turner as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Dugald Turner as a director (2 pages) |
9 February 2012 | Termination of appointment of Margaret Turner as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Dugald Turner as a director (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Director's details changed for Dugald Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Ewan Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Donald Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Dugald Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Ewan Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Donald Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Donald Turner on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Ewan Turner on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Dugald Turner on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 October 2008 | Return made up to 20/05/08; full list of members (4 pages) |
3 October 2008 | Return made up to 20/05/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (4 pages) |
13 July 2006 | Partic of mort/charge * (4 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
4 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members
|
11 June 2004 | Return made up to 20/05/04; full list of members
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
21 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 December 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
20 May 2003 | Incorporation (14 pages) |
20 May 2003 | Incorporation (14 pages) |