Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director Name | Mr Thomas Bryce Dignall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Miss Shauna Louise Shields |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Miss Shauna Louise Grant-Shields |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Mr James Montgomery |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Mr Thomas James John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 301 Kirkton Avenue Glasgow Lanarkshire G13 3SR Scotland |
Secretary Name | Dawn Amanda Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 25 Moor Road Glasgow Lanarkshire G76 0BA Scotland |
Secretary Name | Josephine Gurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 51 Stravanan Avenue Castlemilk Glasgow G45 9LY Scotland |
Secretary Name | Alexander Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Newton Avenue Cambuslang Lanarkshire G72 7RL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,959 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Advance Construction (Scotland) Limited Classification: A registered charge Particulars: 40 muirend avenue, glasgow GLA55314. Outstanding |
---|---|
20 March 2008 | Delivered on: 22 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 November 2004 | Delivered on: 24 November 2004 Satisfied on: 10 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84-90 finnart street, glasgow (title number GLA109544). Fully Satisfied |
13 October 2004 | Delivered on: 18 October 2004 Satisfied on: 9 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
15 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
---|---|
15 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages) |
15 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
25 January 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
24 November 2022 | Director's details changed for Miss Shauna Louise Shields on 24 November 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
16 April 2021 | Appointment of Miss Shauna Louise Shields as a director on 16 April 2021 (2 pages) |
7 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
15 March 2021 | Appointment of Mr Thomas Bryce Dignall as a director on 11 March 2021 (2 pages) |
14 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
21 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
22 August 2018 | Notification of Advance Construction Scotland Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Cessation of James Sheilds as a person with significant control on 5 April 2017 (1 page) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
8 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
19 October 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
26 July 2017 | Notification of James Sheilds as a person with significant control on 5 April 2017 (2 pages) |
26 July 2017 | Notification of James Sheilds as a person with significant control on 5 April 2017 (2 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Cessation of James Montgomery as a person with significant control on 5 December 2016 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 July 2017 | Registered office address changed from 130 Toryglen Street Glasgow G5 0BH Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mr James Sheilds as a director on 5 December 2016 (2 pages) |
24 July 2017 | Termination of appointment of James Montgomery as a director on 5 December 2016 (1 page) |
24 July 2017 | Termination of appointment of James Montgomery as a director on 5 December 2016 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 July 2017 | Cessation of James Montgomery as a person with significant control on 5 December 2016 (1 page) |
24 July 2017 | Registered office address changed from 130 Toryglen Street Glasgow G5 0BH Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mr James Sheilds as a director on 5 December 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 130 Toryglen Street Glasgow G5 0BH on 12 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 130 Toryglen Street Glasgow G5 0BH on 12 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Registration of charge SC2717630004, created on 23 December 2015 (6 pages) |
6 January 2016 | Registration of charge SC2717630004, created on 23 December 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr James Montgomery on 1 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr James Montgomery on 1 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr James Montgomery on 1 September 2013 (2 pages) |
28 August 2013 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 28 August 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 July 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 October 2010 | Termination of appointment of Alexander Logue as a secretary (1 page) |
8 October 2010 | Termination of appointment of Alexander Logue as a secretary (1 page) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
20 January 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2008 | Secretary appointed alexander logue (2 pages) |
20 March 2008 | Appointment terminated secretary josephine gurie (1 page) |
20 March 2008 | Appointment terminated secretary josephine gurie (1 page) |
20 March 2008 | Secretary appointed alexander logue (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (non legible) (1 page) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page) |
4 September 2007 | Location of register of members (non legible) (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
9 January 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
17 April 2006 | Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page) |
17 April 2006 | Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 October 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
10 October 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 45 milngavie road glasgow G61 2DW (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 45 milngavie road glasgow G61 2DW (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
18 October 2004 | Partic of mort/charge * (3 pages) |
18 October 2004 | Partic of mort/charge * (3 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
9 August 2004 | Incorporation (16 pages) |
9 August 2004 | Incorporation (16 pages) |