West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary Name | Mr Robert Gary McNeil |
---|---|
Status | Current |
Appointed | 31 August 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Ellismuir House Ellismuir Way Tannochside Business Park Uddingston South Lanarkshire G71 5PW Scotland |
Director Name | Mr Colin Alexander Young |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 104 Brownside Road Cambuslang Glasgow G72 8AF Scotland |
Secretary Name | Mr Colin Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Brownside Road Cambuslang Glasgow G72 8AF Scotland |
Secretary Name | Alison Catherine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2018) |
Role | Engineer |
Correspondence Address | Merchiston Cottage Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ellismuir House Ellismuir Way Tannochside Park, Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Glenn Patrick Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,628 |
Cash | £1,229 |
Current Liabilities | £61,184 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
9 May 2016 | Delivered on: 16 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Bank PLC 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 |
18 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
6 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
19 January 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Alison Catherine Murphy as a secretary on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Robert Gary Mcneil as a secretary on 31 August 2018 (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Registration of charge SC2601580002, created on 9 May 2016 (5 pages) |
16 May 2016 | Registration of charge SC2601580002, created on 9 May 2016 (5 pages) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 December 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages) |
23 December 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Glenn Patrick Murphy on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Glenn Patrick Murphy on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: eon house earm avenue bellshill north lanarkshire ML4 3LP (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: eon house earm avenue bellshill north lanarkshire ML4 3LP (1 page) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
9 August 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
9 August 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
9 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 1 fountain business centre ellis street coatbridge ML5 3AA (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 1 fountain business centre ellis street coatbridge ML5 3AA (1 page) |
2 December 2003 | Incorporation (17 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Incorporation (17 pages) |
2 December 2003 | Secretary resigned (1 page) |