Shotts
ML7 4BA
Scotland
Director Name | Robert Edward Williams |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mr John Ferguson Anderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mr Steven Booth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Martin Denman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Audio Technician |
Correspondence Address | 17 Balmedie Erskine PA8 6EW Scotland |
Director Name | Ian Short |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 November 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 73 Ravelston Road Bearsden Glasgow Lanarkshire G61 1AY Scotland |
Director Name | Mr Gary Mark McGowan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Glasgow Vehicle Vintage Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243 |
Cash | £169 |
Current Liabilities | £726 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Steven Booth as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Gary Mark Mcgowan as a director on 1 May 2019 (1 page) |
2 May 2019 | Cessation of Gary Mark Mcgowan as a person with significant control on 1 May 2019 (1 page) |
2 May 2019 | Notification of Steven Booth as a person with significant control on 1 May 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
14 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 November 2015 | Termination of appointment of Ian Short as a director on 17 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Gary Mark Mcgowan as a director on 17 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Gary Mark Mcgowan as a director on 17 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr John Ferguson Anderson as a director on 17 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Ian Short as a director on 17 November 2015 (1 page) |
27 November 2015 | Appointment of Mr John Ferguson Anderson as a director on 17 November 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for Ian Short on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Robert Edward Williams on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Robert Edward Williams on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ian Short on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Ian Short on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Robert Edward Williams on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
1 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members
|
6 May 2005 | Return made up to 21/04/05; full list of members
|
27 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
21 April 2004 | Incorporation (15 pages) |
21 April 2004 | Incorporation (15 pages) |