Cumbernauld
Glasgow
G67 4RG
Scotland
Director Name | Miss Elaine Dunbar |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Gavin Leckie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(12 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Electrical Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drumpellier Avenue Cumbernauld Glasgow G67 4NR Scotland |
Secretary Name | Elaine Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Shangrila High Barrwood Road Kilsyth Lanarkshire G65 0EE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01236 733377 |
---|---|
Telephone region | Coatbridge |
Registered Address | 15 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 3 other UK companies use this postal address |
80k at £1 | @sipp (Pension Trustees) LTD 99.88% Preference |
---|---|
100 at £1 | David Leckie 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,420 |
Cash | £165,443 |
Current Liabilities | £886,987 |
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 | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 September 2011 | Delivered on: 24 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
1 May 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 July 2022 | Second filing of Confirmation Statement dated 12 March 2022 (9 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 April 2022 | 12/03/22 Statement of Capital gbp 103
|
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (14 pages) |
3 November 2020 | Resolutions
|
29 September 2020 | Statement of capital on 16 September 2020
|
20 July 2020 | Registration of charge SC2814380002, created on 16 July 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 September 2019 | Satisfaction of charge 1 in full (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 September 2018 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Appointment of Mr Gavin Leckie as a director on 13 March 2017 (2 pages) |
1 August 2017 | Appointment of Mr Gavin Leckie as a director on 13 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Appointment of Miss Elaine Dunbar as a director on 6 July 2015 (2 pages) |
3 September 2015 | Appointment of Miss Elaine Dunbar as a director on 6 July 2015 (2 pages) |
3 September 2015 | Appointment of Miss Elaine Dunbar as a director on 6 July 2015 (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Registered office address changed from 3 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 3 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Director's details changed for David Leckie on 16 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Leckie on 16 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Leckie on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for David Leckie on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for David Leckie on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Termination of appointment of Elaine Dunbar as a secretary (1 page) |
30 November 2009 | Termination of appointment of Elaine Dunbar as a secretary (1 page) |
30 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 11/03/08; no change of members (4 pages) |
6 March 2009 | Return made up to 11/03/08; no change of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 3 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 3 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 6 craiglinn yard cumbernauld G68 9AA (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 6 craiglinn yard cumbernauld G68 9AA (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 11/03/07; full list of members
|
5 April 2007 | Return made up to 11/03/07; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members
|
30 March 2006 | Return made up to 11/03/06; full list of members
|
27 June 2005 | Registered office changed on 27/06/05 from: 17-19 motherwell road carfin, motherwell lanarkshire ML1 4EB (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 17-19 motherwell road carfin, motherwell lanarkshire ML1 4EB (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 17-19 motherwell road carfin motherwell lanarkshire ML1 4EB (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 17-19 motherwell road carfin motherwell lanarkshire ML1 4EB (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: shangrila high barrwood road kilsyth G65 0EE (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: shangrila high barrwood road kilsyth G65 0EE (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
20 March 2005 | New director appointed (2 pages) |
20 March 2005 | New director appointed (2 pages) |
20 March 2005 | New secretary appointed (2 pages) |
20 March 2005 | New secretary appointed (2 pages) |
20 March 2005 | Registered office changed on 20/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
20 March 2005 | Registered office changed on 20/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 March 2005 | Incorporation (15 pages) |
11 March 2005 | Incorporation (15 pages) |