Glasgow
G21 2QA
Scotland
Director Name | Mr Ian Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit M2 143 Charles Street Glasgow G21 2QA Scotland |
Director Name | Mr Peter Cheal |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chessford Frogham Hill Fordingbridge Hampshire SP6 2HW |
Director Name | Ian Dyer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 33 Clove Mill Wynd Larkhall South Lanarkshire ML9 1NT Scotland |
Director Name | Bernard Ewing |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 31 Raeswood Gardens Crookston Glasgow G53 7LD Scotland |
Secretary Name | Mrs Danielle Jane Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Windmill Lane Ringwood Hampshire BH24 2DQ |
Director Name | Mr Ian Spencer Harrison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Dobson Park Way Ince Wigan Lancashire WN2 2DX |
Director Name | Mr Joe Gray Hartman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Unit 8 19 Alleysbank Road Rutherglen Glasgow G73 1LX Scotland |
Director Name | Mr Keith Michael Young |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 19 Alleysbank Road Rutherglen Glasgow G73 1LX Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.disabilityequipment.com |
---|
Registered Address | Unit M2 143 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
102 at £1 | Peter Cheal 51.00% Ordinary |
---|---|
49 at £1 | Bernard Ewing 24.50% Ordinary |
49 at £1 | Ian Dyer 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,524 |
Cash | £41,408 |
Current Liabilities | £290,488 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2016 | Delivered on: 11 July 2016 Satisfied on: 21 July 2016 Persons entitled: Octopus Apollo Vct PLC (As Security Agent) Classification: A registered charge Fully Satisfied |
---|---|
11 April 2015 | Delivered on: 13 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the heritable subjects known as and forming 17 alleysbank road, rutherglen, glasgow G73 1HX also known as unit 8 alleysbank industrial estate, rutherglen registered in the land register of scotland under title number lan 38048. Outstanding |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
6 February 2020 | Registered office address changed from Unit 8 19 Alleysbank Road Rutherglen Glasgow G73 1LX to Unit M2 143 Charles Street Glasgow G21 2QA on 6 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 March 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 May 2018 | Cessation of Dyscova Ltd as a person with significant control on 31 March 2017 (1 page) |
11 May 2018 | Notification of Care & Independence Limited as a person with significant control on 31 March 2017 (2 pages) |
8 March 2018 | Termination of appointment of Keith Michael Young as a director on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Ian Jones as a director on 27 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 March 2017 | Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017 (2 pages) |
13 February 2017 | Termination of appointment of Joe Gray Hartman as a director on 17 November 2016 (2 pages) |
13 February 2017 | Termination of appointment of Joe Gray Hartman as a director on 17 November 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
21 July 2016 | Satisfaction of charge SC2623120002 in full (4 pages) |
21 July 2016 | Satisfaction of charge SC2623120002 in full (4 pages) |
20 July 2016 | Appointment of Mr Peter Toland as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Peter Toland as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Keith Michael Young as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Keith Michael Young as a director on 6 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Joe Gray Hartman as a director on 6 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Peter Cheal as a director on 6 July 2016 (1 page) |
13 July 2016 | Satisfaction of charge SC2623120001 in full (1 page) |
13 July 2016 | Termination of appointment of Danielle Jane Ball as a secretary on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Ian Dyer as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Peter Cheal as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Bernard Ewing as a director on 6 July 2016 (1 page) |
13 July 2016 | Satisfaction of charge SC2623120001 in full (1 page) |
13 July 2016 | Termination of appointment of Bernard Ewing as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Ian Dyer as a director on 6 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Joe Gray Hartman as a director on 6 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Danielle Jane Ball as a secretary on 6 July 2016 (1 page) |
11 July 2016 | Registration of charge SC2623120002, created on 6 July 2016 (23 pages) |
11 July 2016 | Registration of charge SC2623120002, created on 6 July 2016 (23 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Registration of charge SC2623120001, created on 11 April 2015 (13 pages) |
13 April 2015 | Registration of charge SC2623120001, created on 11 April 2015 (13 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Registered office address changed from Unit H, Taywood Enterprise Centre, Cambuslang Road Rutherglen Glasgow G73 1DR on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Unit H, Taywood Enterprise Centre, Cambuslang Road Rutherglen Glasgow G73 1DR on 11 March 2014 (1 page) |
24 January 2014 | Secretary's details changed for Mrs. Danielle Jane Cheal on 1 January 2014 (1 page) |
24 January 2014 | Secretary's details changed for Mrs. Danielle Jane Cheal on 1 January 2014 (1 page) |
24 January 2014 | Secretary's details changed for Mrs. Danielle Jane Cheal on 1 January 2014 (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Ian Spencer Harrison on 30 November 2013 (2 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Ian Spencer Harrison on 30 November 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Bernard Ewing on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bernard Ewing on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Dyer on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Dyer on 22 January 2010 (2 pages) |
18 November 2009 | Appointment of Ian Spencer Harrison as a director (3 pages) |
18 November 2009 | Appointment of Ian Spencer Harrison as a director (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
19 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
2 April 2004 | Ad 18/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 April 2004 | Ad 18/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
22 January 2004 | Incorporation (18 pages) |
22 January 2004 | Incorporation (18 pages) |