Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Mr Peter Archibald |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(9 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Secretary Name | Anna-Marie Tortolano McKechnie |
---|---|
Status | Current |
Appointed | 06 February 2021(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Secretary Name | Mandy Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.haldaneconstruction.com |
---|
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Haldane 50.00% Ordinary |
---|---|
1 at £1 | Mandy Haldane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,269 |
Cash | £51,826 |
Current Liabilities | £84,475 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
30 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
5 August 2021 | Notification of Peter Archibald as a person with significant control on 5 February 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
5 August 2021 | Appointment of Anna-Marie Tortolano Mckechnie as a secretary on 6 February 2021 (2 pages) |
5 August 2021 | Cessation of Mandy Haldane as a person with significant control on 5 February 2021 (1 page) |
5 August 2021 | Termination of appointment of Mandy Haldane as a secretary on 5 February 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2014 | Resolutions
|
31 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-31
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 October 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom on 23 October 2013 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 April 2013 | Appointment of Mr Peter Archibald as a director on 6 April 2013 (2 pages) |
8 April 2013 | Appointment of Mr Peter Archibald as a director on 6 April 2013 (2 pages) |
8 April 2013 | Appointment of Mr Peter Archibald as a director on 6 April 2013 (2 pages) |
29 August 2012 | Registered office address changed from 7 Marshall Drive California Falkirk Scotland FK1 2AB United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 7 Marshall Drive California Falkirk Scotland FK1 2AB United Kingdom on 29 August 2012 (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 April 2010 | Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 23 April 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Andrew Haldane on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Haldane on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mandy Haldane on 1 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Mandy Haldane on 1 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Mandy Haldane on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Andrew Haldane on 1 January 2010 (2 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
25 June 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 June 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
14 March 2009 | Secretary's change of particulars andrew haldane logged form (2 pages) |
14 March 2009 | Secretary's change of particulars andrew haldane logged form (2 pages) |
22 October 2008 | Return made up to 27/08/08; full list of members
|
22 October 2008 | Return made up to 27/08/08; full list of members
|
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 September 2007 | Return made up to 27/08/07; full list of members (6 pages) |
24 September 2007 | Return made up to 27/08/07; full list of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members
|
21 September 2006 | Return made up to 27/08/06; full list of members
|
11 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members
|
6 September 2005 | Return made up to 27/08/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 25 bothwell street glasgow G2 6NL (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 25 bothwell street glasgow G2 6NL (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |