Elgin
IV30 6AF
Scotland
Director Name | Gordon Duncan Adam |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill, Rose Isle Elgin Moray IV30 5PT Scotland |
Director Name | Scott Alexander Adam |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill, Rose Isle Elgin Moray IV30 5PT Scotland |
Secretary Name | Gordon Duncan Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill, Rose Isle Elgin Moray IV30 5PT Scotland |
Secretary Name | Lisa Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 April 2015) |
Role | Accountant |
Correspondence Address | Varis 4 Dunkinty Elgin Moray IV30 8RA Scotland |
Director Name | Grant Edmonstone |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2007) |
Role | Managing Director |
Correspondence Address | 138 Commerce Street Elgin Moray IV30 1BS Scotland |
Director Name | Mr Mark James Alex Watkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wards The Wards Elgin Morayshire IV30 6AA Scotland |
Director Name | Mr Douglas Frederick Courts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Perimeter Road Elgin IV30 6AF Scotland |
Secretary Name | Miss Kimberley Louise Smith |
---|---|
Status | Resigned |
Appointed | 20 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 14 Perimeter Road Elgin IV30 6AF Scotland |
Website | northernasbestos.co.uk |
---|
Registered Address | 8 Coxton Park Elgin IV30 8AZ Scotland |
---|
500 at £1 | Gordon Duncan Adam 42.48% Ordinary |
---|---|
500 at £1 | Scott Alexander Adam 42.48% Ordinary |
177 at £1 | Mark Watkins 15.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,439 |
Cash | £5,751 |
Current Liabilities | £362,363 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
9 December 2022 | Delivered on: 22 December 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|---|
13 August 2010 | Delivered on: 26 August 2010 Persons entitled: 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 |
25 September 2008 | Delivered on: 4 October 2008 Satisfied on: 1 February 2011 Persons entitled: 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. Fully Satisfied |
9 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Kimberley Louise Smith as a secretary on 31 August 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
22 February 2017 | Registered office address changed from The Wards the Wards Elgin Morayshire IV30 6AA to 14 Perimeter Road Elgin IV30 6AF on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from The Wards the Wards Elgin Morayshire IV30 6AA to 14 Perimeter Road Elgin IV30 6AF on 22 February 2017 (1 page) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Scott Alexander Adam as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Lisa Macpherson as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Scott Alexander Adam as a director on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Miss Kimberley Louise Smith as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Gordon Duncan Adam as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Lisa Macpherson as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Miss Kimberley Louise Smith as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Gordon Duncan Adam as a director on 20 April 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 October 2014 | Termination of appointment of Mark Watkins as a director on 6 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Douglas Frederick Courts as a director on 6 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Douglas Frederick Courts as a director on 6 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Mark Watkins as a director on 6 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Douglas Frederick Courts as a director on 6 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Mark Watkins as a director on 6 October 2014 (1 page) |
7 May 2014 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Morayshire IV30 6GR on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Morayshire IV30 6GR on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Morayshire IV30 6GR on 7 May 2014 (1 page) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 7 October 2011
|
7 May 2013 | Statement of capital following an allotment of shares on 7 October 2011
|
7 May 2013 | Statement of capital following an allotment of shares on 7 October 2011
|
26 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 December 2011 | Director's details changed for Mr Mark Watkins on 29 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Mark Watkins on 29 November 2011 (2 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
2 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
2 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
1 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Mr Mark Watkins on 1 December 2009 (2 pages) |
22 December 2010 | Director's details changed for Mr Mark Watkins on 1 December 2009 (2 pages) |
22 December 2010 | Director's details changed for Mr Mark Watkins on 1 December 2009 (2 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 2 September 2010 (1 page) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
24 December 2009 | Director's details changed for Gordon Duncan Adam on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Mark Watkins on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Scott Alexander Adam on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Scott Alexander Adam on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Gordon Duncan Adam on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Mark Watkins on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Mark Watkins on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Ad 31/01/09-31/01/09\gbp si 31@1=31\gbp ic 1000/1031\ (2 pages) |
20 May 2009 | Gbp nc 1000/2000\31/01/09 (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Ad 31/01/09-31/01/09\gbp si 31@1=31\gbp ic 1000/1031\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Gbp nc 1000/2000\31/01/09 (2 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Secretary's change of particulars / lisa macpherson / 21/11/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / lisa macpherson / 21/11/2008 (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
28 December 2005 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
28 December 2005 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (2 pages) |
28 December 2005 | Secretary resigned (2 pages) |
30 November 2005 | Incorporation (14 pages) |
30 November 2005 | Incorporation (14 pages) |