Coatbridge
North Lanarkshire
ML5 4RY
Scotland
Director Name | Mr Sidney Barry Pratten |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
Director Name | Thomas Allan Davidson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Dundonald Park Cardenden Lochgelly Fife KY5 0DG Scotland |
Director Name | Clifford Haxton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bowmore Gardens Uddington Glasgow G71 6DX Scotland |
Director Name | Mandy Telfer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Beauly Crescent Wishaw ML2 8EG Scotland |
Secretary Name | Mandy Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Beauly Crescent Wishaw ML2 8EG Scotland |
Secretary Name | Clifford Haxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bowmore Gardens Uddington Glasgow G71 6DX Scotland |
Secretary Name | Ruth Grace Haxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 1 Bowmore Gardens Uddingston Lanarkshire G71 6DX Scotland |
Website | thrudeckservices.co.uk |
---|---|
Telephone | 01236 431225 |
Telephone region | Coatbridge |
Registered Address | 12 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
25k at £1 | Structural Metal Decks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,517 |
Cash | £65,312 |
Current Liabilities | £516,269 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
27 February 2004 | Delivered on: 4 March 2004 Satisfied on: 18 July 2012 Persons entitled: UK Steel Enterprise Limited 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. Fully Satisfied |
---|---|
27 February 2004 | Delivered on: 3 March 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 |
13 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a small company made up to 31 July 2022 (12 pages) |
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
26 April 2022 | Auditor's resignation (1 page) |
14 September 2021 | Director's details changed for Benedict Pratten on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Benedict Pratten on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Sidney Barry Pratten on 14 September 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
24 March 2021 | Audited abridged accounts made up to 31 July 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
27 April 2020 | Audited abridged accounts made up to 31 July 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
2 May 2019 | Audited abridged accounts made up to 31 July 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
3 May 2018 | Audited abridged accounts made up to 31 July 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
18 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
18 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 February 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
12 February 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
9 January 2014 | Section 519 (1 page) |
9 January 2014 | Section 519 (1 page) |
12 November 2013 | Registered office address changed from Unit 4 Orbiston Business Park 347 Orbiston Street Motherwell North Lanarkshire ML1 1QW Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Unit 4 Orbiston Business Park 347 Orbiston Street Motherwell North Lanarkshire ML1 1QW Scotland on 12 November 2013 (1 page) |
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 April 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (3 pages) |
17 April 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (3 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Clifford Haxton as a director (2 pages) |
9 August 2012 | Termination of appointment of Clifford Haxton as a director (2 pages) |
9 August 2012 | Appointment of Benedict Pratten as a director (3 pages) |
9 August 2012 | Appointment of Mr Sidney Barry Pratten as a director (3 pages) |
9 August 2012 | Termination of appointment of Ruth Haxton as a secretary (2 pages) |
9 August 2012 | Appointment of Mr Sidney Barry Pratten as a director (3 pages) |
9 August 2012 | Appointment of Benedict Pratten as a director (3 pages) |
9 August 2012 | Termination of appointment of Ruth Haxton as a secretary (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 October 2010 | Registered office address changed from 58 Canyon Road Excelsior Park Netherton Wishaw ML2 0EG on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Registered office address changed from 58 Canyon Road Excelsior Park Netherton Wishaw ML2 0EG on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Registered office address changed from 58 Canyon Road Excelsior Park Netherton Wishaw ML2 0EG on 4 October 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
11 November 2008 | Return made up to 10/09/08; no change of members (6 pages) |
11 November 2008 | Return made up to 10/09/08; no change of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 October 2007 | Return made up to 10/09/07; change of members (6 pages) |
3 October 2007 | Return made up to 10/09/07; change of members (6 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | £ ic 25000/12500 22/06/07 £ sr 12500@1=12500 (2 pages) |
31 August 2007 | £ ic 25000/12500 22/06/07 £ sr 12500@1=12500 (2 pages) |
31 August 2007 | Resolutions
|
2 July 2007 | Registered office changed on 02/07/07 from: block 4, office 3 traction business centre motherwell ML1 3BJ (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: block 4, office 3 traction business centre motherwell ML1 3BJ (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 June 2004 | Alterations to a floating charge (8 pages) |
21 June 2004 | Alterations to a floating charge (8 pages) |
16 June 2004 | Alterations to a floating charge (8 pages) |
16 June 2004 | Alterations to a floating charge (8 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 bowmore gardens uddingston glasgow G71 6DX (1 page) |
11 June 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 bowmore gardens uddingston glasgow G71 6DX (1 page) |
11 June 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
4 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
16 February 2004 | Ad 12/02/04--------- £ si 24997@1=24997 £ ic 3/25000 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Nc inc already adjusted 12/02/04 (1 page) |
16 February 2004 | Ad 12/02/04--------- £ si 24997@1=24997 £ ic 3/25000 (2 pages) |
16 February 2004 | Nc inc already adjusted 12/02/04 (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 September 2003 | Incorporation (12 pages) |
10 September 2003 | Incorporation (12 pages) |