Cumbernauld
Lanarkshire
G67 2AF
Scotland
Secretary Name | Mr Charles McCarry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(same day as company formation) |
Role | Furniture Re-Use |
Country of Residence | Scotland |
Correspondence Address | 3g Tarbolton Road Cumbernauld Lanarkshire G67 2AF Scotland |
Director Name | Mr John Henry Johnston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 February 2013(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 51 Napier Road Wardpark Cumbernauld G68 0EF Scotland |
Director Name | Mr Donald Cameron |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 51 Napier Road Wardpark Cumbernauld G68 0EF Scotland |
Director Name | Mr Craig Robert Brown |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 October 2023(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Fireman |
Country of Residence | Scotland |
Correspondence Address | 51 Napier Road Wardpark Cumbernauld G68 0EF Scotland |
Director Name | Jennifer Mary Burgon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Ho. Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Union Street Kirkintilloch G66 1DL Scotland |
Director Name | Stephen Vincent Murray |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lairds Hill Cumbernauld Lanarkshire G67 1HH Scotland |
Director Name | Elizabeth Dunphy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46g Braeface Road Cumbernauld G67 1HQ Scotland |
Director Name | Hugh Bede Butler O'Donnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Aide To Msp |
Country of Residence | United Kingdom |
Correspondence Address | 280 Oak Road Cumbernauld Lanarkshire G67 3LJ Scotland |
Director Name | John Arthur Carless Malcolm |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2004(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2006) |
Role | Retired |
Correspondence Address | 226 Oak Road Abronhill Cumbernauld Lanarkshire G67 3LG Scotland |
Director Name | Alexander Harvey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Craigside Place Cumbernauld Glasgow Lanarkshire G68 9ED Scotland |
Director Name | Margaret Nicole |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cedar Road Cumbernauld Glasgow G67 3BH Scotland |
Director Name | Ann Teresa Hart |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lairds Hill Cumbernauld Lanarkshire G67 1HH Scotland |
Director Name | Mr Alexander Hendry Murdoch Clark |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 82 Liddel Road Ravenswood Cumbernauld Glasgow Lanarkshire G67 1JE Scotland |
Director Name | Wilma Knox |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 30 October 2023) |
Role | Clerkess ( Semi -Retired ) |
Country of Residence | Scotland |
Correspondence Address | 51 Napier Road Wardpark Cumbernauld G68 0EF Scotland |
Director Name | Mrs Christina Anderson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 87 Marmion Road Cumbernauld G67 4AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01236 728872 |
---|---|
Telephone region | Coatbridge |
Registered Address | 51 Napier Road Wardpark Cumbernauld G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Year | 2014 |
---|---|
Turnover | £326,702 |
Net Worth | £479,198 |
Cash | £43,778 |
Current Liabilities | £17,439 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
27 May 2015 | Delivered on: 16 June 2015 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
---|---|
17 November 2008 | Delivered on: 19 November 2008 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 napier road, cumbrenauld DMB33676. Outstanding |
24 October 2008 | Delivered on: 14 November 2008 Satisfied on: 23 February 2015 Persons entitled: Rannoch Properties Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
4 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
6 April 2021 | Registered office address changed from 1-3 Tannoch Drive Lenziemill Cumbernauld North Lanarkshire G67 2XX to 51 Napier Road Wardpark Cumbernauld G68 0EF on 6 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Stephen Vincent Murray as a director on 20 March 2020 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
4 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Christina Anderson as a director on 7 February 2020 (1 page) |
25 April 2019 | Satisfaction of charge SC2653780003 in full (1 page) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
30 March 2016 | Annual return made up to 23 March 2016 no member list (7 pages) |
30 March 2016 | Annual return made up to 23 March 2016 no member list (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
16 June 2015 | Registration of charge SC2653780003, created on 27 May 2015 (14 pages) |
16 June 2015 | Registration of charge SC2653780003, created on 27 May 2015 (14 pages) |
8 April 2015 | Annual return made up to 23 March 2015 no member list (7 pages) |
8 April 2015 | Annual return made up to 23 March 2015 no member list (7 pages) |
23 February 2015 | Satisfaction of charge 1 in full (1 page) |
23 February 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
16 April 2014 | Annual return made up to 23 March 2014 no member list (7 pages) |
16 April 2014 | Annual return made up to 23 March 2014 no member list (7 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
24 July 2013 | Appointment of Mr Donald Cameron as a director (2 pages) |
24 July 2013 | Appointment of Mr Donald Cameron as a director (2 pages) |
29 May 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
29 May 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
10 April 2013 | Appointment of Mr John Henry Johnston as a director (2 pages) |
10 April 2013 | Termination of appointment of Alexander Harvey as a director (1 page) |
10 April 2013 | Appointment of Mr John Henry Johnston as a director (2 pages) |
10 April 2013 | Termination of appointment of Alexander Harvey as a director (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
20 April 2012 | Termination of appointment of Elizabeth Dunphy as a director (1 page) |
20 April 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
20 April 2012 | Termination of appointment of Elizabeth Dunphy as a director (1 page) |
20 April 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
11 January 2012 | Appointment of Ms Christina Anderson as a director (2 pages) |
11 January 2012 | Appointment of Ms Christina Anderson as a director (2 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
2 November 2011 | Termination of appointment of Jennifer Burgon as a director (1 page) |
2 November 2011 | Termination of appointment of Jennifer Burgon as a director (1 page) |
19 April 2011 | Annual return made up to 23 March 2011 no member list (8 pages) |
19 April 2011 | Annual return made up to 23 March 2011 no member list (8 pages) |
11 March 2011 | Appointment of Wilma Knox as a director (2 pages) |
11 March 2011 | Appointment of Wilma Knox as a director (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
14 July 2010 | Termination of appointment of Alexander Clark as a director (1 page) |
14 July 2010 | Termination of appointment of Alexander Clark as a director (1 page) |
15 June 2010 | Termination of appointment of Ann Hart as a director (1 page) |
15 June 2010 | Termination of appointment of Margaret Nicole as a director (1 page) |
15 June 2010 | Termination of appointment of Margaret Nicole as a director (1 page) |
15 June 2010 | Termination of appointment of Ann Hart as a director (1 page) |
15 June 2010 | Termination of appointment of Hugh O'donnell as a director (1 page) |
15 June 2010 | Termination of appointment of Hugh O'donnell as a director (1 page) |
22 April 2010 | Director's details changed for Charles Mccarry on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Dunphy on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Mary Burgon on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alexander Harvey on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Alexander Hendry Murdoch Clark on 23 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 no member list (7 pages) |
22 April 2010 | Director's details changed for Mr Alexander Hendry Murdoch Clark on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Vincent Murray on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Mary Burgon on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Margaret Nicole on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Vincent Murray on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Margaret Nicole on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alexander Harvey on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Teresa Hart on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Hugh Bede Butler O'donnell on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Dunphy on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Charles Mccarry on 23 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 no member list (7 pages) |
22 April 2010 | Director's details changed for Hugh Bede Butler O'donnell on 23 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Teresa Hart on 23 March 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 March 2009 (20 pages) |
30 March 2010 | Full accounts made up to 31 March 2009 (20 pages) |
23 April 2009 | Annual return made up to 23/03/09 (5 pages) |
23 April 2009 | Annual return made up to 23/03/09 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Director appointed ann teresa hart (2 pages) |
30 April 2008 | Director appointed alexander hendry murdoch clark (2 pages) |
30 April 2008 | Director appointed alexander hendry murdoch clark (2 pages) |
30 April 2008 | Director appointed margaret nicole (2 pages) |
30 April 2008 | Director appointed ann teresa hart (2 pages) |
30 April 2008 | Director appointed alexander mcdonald harvey (2 pages) |
30 April 2008 | Director appointed margaret nicole (2 pages) |
30 April 2008 | Director appointed alexander mcdonald harvey (2 pages) |
18 April 2008 | Annual return made up to 23/03/08 (3 pages) |
18 April 2008 | Director's change of particulars / hugh o'donnell / 18/04/2008 (1 page) |
18 April 2008 | Annual return made up to 23/03/08 (3 pages) |
18 April 2008 | Director's change of particulars / hugh o'donnell / 18/04/2008 (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
5 April 2007 | Annual return made up to 23/03/07 (6 pages) |
5 April 2007 | Annual return made up to 23/03/07 (6 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Annual return made up to 23/03/06 (6 pages) |
19 April 2006 | Annual return made up to 23/03/06 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3G tarbolton road kildrum cumbernauld G67 2AF (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3G tarbolton road kildrum cumbernauld G67 2AF (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
3 May 2005 | Annual return made up to 23/03/05 (4 pages) |
3 May 2005 | Annual return made up to 23/03/05 (4 pages) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (22 pages) |
23 March 2004 | Incorporation (22 pages) |