Woodlands Estate
Airdrie
Lanarkshire
ML6 6GB
Scotland
Director Name | Mr John Best |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Fort Street Ayr South Ayrshire KA7 1DE Scotland |
Director Name | Mrs Ashley Margaret Gilgannon |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland |
Director Name | Mrs Joan Best |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(15 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Fort Street Ayr South Ayrshire KA7 1DE Scotland |
Secretary Name | Mr Gary Gilgannon |
---|---|
Status | Current |
Appointed | 30 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland |
Secretary Name | John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Arranview Arran Drive Airdrie Lanarkshire ML6 6NJ Scotland |
Director Name | Mrs Joan Best |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | bestpump.net |
---|---|
Telephone | 0845 4672378 |
Telephone region | Unknown |
Registered Address | Unit N 17 Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
30 at £1 | John Best 30.00% Ordinary |
---|---|
28 at £1 | Ashley Best 28.00% Ordinary |
28 at £1 | Jeff Best 28.00% Ordinary |
14 at £1 | Joan Best 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £917 |
Cash | £14,532 |
Current Liabilities | £108,097 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
24 March 2020 | Delivered on: 30 March 2020 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
23 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
30 March 2020 | Registration of charge SC2670500001, created on 24 March 2020 (13 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
13 May 2019 | Appointment of Mrs Joan Best as a director on 30 April 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
6 May 2019 | Cessation of John Best as a person with significant control on 30 June 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
4 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR Scotland to Unit N 17 Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR Scotland to Unit N 17 Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR on 11 May 2016 (1 page) |
29 March 2016 | Registered office address changed from Block 9 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Block 9 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR on 29 March 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Secretary's details changed for John Best on 27 April 2015 (1 page) |
25 May 2015 | Director's details changed for Mrs Ashley Gilgannon on 27 April 2015 (2 pages) |
25 May 2015 | Director's details changed for John Best on 27 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for John Best on 27 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Mrs Ashley Gilgannon on 27 April 2015 (2 pages) |
25 May 2015 | Secretary's details changed for John Best on 27 April 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
25 February 2014 | Appointment of Mrs Ashley Gilgannon as a director (2 pages) |
25 February 2014 | Registered office address changed from Block 10 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Mrs Ashley Gilgannon as a director (2 pages) |
25 February 2014 | Registered office address changed from Block 10 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on 25 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 6 July 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Termination of appointment of Joan Best as a director (1 page) |
9 November 2011 | Termination of appointment of Joan Best as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 May 2010 | Director's details changed for Mrs Joan Best on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Joan Best on 1 October 2009 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 May 2010 | Director's details changed for Mr Jeff Best on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 May 2010 | Director's details changed for John Best on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Jeff Best on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Best on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Joan Best on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Best on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Jeff Best on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Ad 19/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 October 2008 | Ad 19/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 October 2008 | Director appointed mrs joan best (1 page) |
29 October 2008 | Director appointed mrs joan best (1 page) |
10 September 2008 | Director's change of particulars / jeff best / 10/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / jeff best / 10/09/2008 (2 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 September 2007 | Accounts made up to 31 January 2007 (1 page) |
8 September 2007 | Accounts made up to 31 January 2007 (1 page) |
28 August 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
28 August 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
21 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
19 February 2007 | Accounts made up to 30 April 2006 (1 page) |
19 February 2007 | Accounts made up to 30 April 2006 (1 page) |
25 July 2006 | Company name changed waukesha pumps (U.K.) LTD.\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed waukesha pumps (U.K.) LTD.\certificate issued on 25/07/06 (2 pages) |
12 July 2006 | Return made up to 27/04/06; full list of members (2 pages) |
12 July 2006 | Return made up to 27/04/06; full list of members (2 pages) |
8 February 2006 | Accounts made up to 30 April 2005 (2 pages) |
8 February 2006 | Accounts made up to 30 April 2005 (2 pages) |
4 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
4 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
27 April 2004 | Incorporation (15 pages) |
27 April 2004 | Incorporation (15 pages) |