Dullatur
Cumbernauld
Glasgow
G68 0AD
Scotland
Secretary Name | Mrs Ann Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 15 Tintock Place Dullatur Cumbernauld Glasgow G68 0AD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | completestainless.ltd.uk |
---|---|
Telephone | 01236 738755 |
Telephone region | Coatbridge |
Registered Address | 76 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
40k at £1 | Duncan Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,730,224 |
Gross Profit | £500,344 |
Net Worth | £132,724 |
Cash | £3,011 |
Current Liabilities | £1,041,483 |
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 | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
27 May 2020 | Delivered on: 2 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 January 2017 | Delivered on: 9 February 2017 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 17 April 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 July 2005 | Delivered on: 22 July 2005 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. Outstanding |
28 October 2020 | Alterations to floating charge SC2769390004 (23 pages) |
---|---|
23 October 2020 | Alterations to floating charge SC2769390003 (23 pages) |
22 October 2020 | Alterations to floating charge SC2769390003 (24 pages) |
15 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
5 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 June 2020 | Registration of charge SC2769390004, created on 27 May 2020 (5 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
12 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 February 2017 | Registration of charge SC2769390003, created on 23 January 2017 (17 pages) |
9 February 2017 | Registration of charge SC2769390003, created on 23 January 2017 (17 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
24 January 2017 | Satisfaction of charge 1 in full (1 page) |
24 January 2017 | Satisfaction of charge 1 in full (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 July 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 76 Grayshill Road Cumbernauld Glasgow G68 9HQ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 76 Grayshill Road Cumbernauld Glasgow G68 9HQ on 16 July 2014 (1 page) |
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
29 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 April 2012 | Alterations to floating charge 1 (5 pages) |
20 April 2012 | Alterations to floating charge 1 (5 pages) |
20 April 2012 | Alterations to floating charge 2 (5 pages) |
20 April 2012 | Alterations to floating charge 2 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 June 2011 | Registered office address changed from 36 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 36 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 36 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX on 2 June 2011 (1 page) |
23 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Secretary's details changed for Ann Mchugh on 1 July 2010 (1 page) |
23 February 2011 | Secretary's details changed for Ann Mchugh on 1 July 2010 (1 page) |
23 February 2011 | Secretary's details changed for Ann Mchugh on 1 July 2010 (1 page) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2010 | Director's details changed for Duncan Wallace on 3 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Duncan Wallace on 3 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Duncan Wallace on 3 December 2009 (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | £ nc 25000/40000 01/01/06 (3 pages) |
30 May 2006 | £ nc 25000/40000 01/01/06 (3 pages) |
20 December 2005 | Return made up to 03/12/05; full list of members
|
20 December 2005 | Return made up to 03/12/05; full list of members
|
22 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Nc inc already adjusted 02/02/05 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 10/01/05--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
14 February 2005 | Nc inc already adjusted 02/02/05 (1 page) |
9 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 18 the links westerwood cumbernauld G68 0EP (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 18 the links westerwood cumbernauld G68 0EP (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Incorporation (17 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Incorporation (17 pages) |