Coatbridge
ML5 2AG
Scotland
Director Name | Mr Toby Philip Gunn |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
Secretary Name | Toby Philip Gunn |
---|---|
Status | Closed |
Appointed | 06 October 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
Director Name | Mr Gordon McShannock |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 3 Johnston Road Gartcosh Glasgow G69 8AZ Scotland |
Director Name | Mrs Winifred Jane McShannock |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Johnston Road Gartcosh G69 8AZ Scotland |
Secretary Name | Mrs Winifred Jane McShannock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Johnston Road Gartcosh G69 8AZ Scotland |
Website | wastewaterservices.biz |
---|
Registered Address | Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
1 at £1 | Gordon Mcshannock 50.00% Ordinary |
---|---|
1 at £1 | Winifred Jane Mcshannock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £477,506 |
Cash | £278,478 |
Current Liabilities | £423,405 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 October 2020 | Delivered on: 12 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
30 March 2017 | Delivered on: 13 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 granville manor, kells, ballymena, co antrim AN145975L. Outstanding |
5 May 2016 | Delivered on: 7 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 29 old garloch road, gartcosh, glasgow. GLA182033. Outstanding |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
13 October 2020 | Alterations to floating charge SC3062090004 (23 pages) |
13 October 2020 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG on 13 October 2020 (1 page) |
12 October 2020 | Registration of charge SC3062090004, created on 6 October 2020 (16 pages) |
8 October 2020 | Notification of Universal Tanker Group Limited as a person with significant control on 6 October 2020 (2 pages) |
8 October 2020 | Cessation of Gordon Mcshannock as a person with significant control on 6 October 2020 (1 page) |
8 October 2020 | Appointment of Toby Philip Gunn as a secretary on 6 October 2020 (2 pages) |
8 October 2020 | Cessation of Winifred Jane Mcshannock as a person with significant control on 6 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Toby Philip Gunn as a director on 6 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Winifred Jane Mcshannock as a secretary on 6 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Gordon Mcshannock as a director on 6 October 2020 (1 page) |
8 October 2020 | Appointment of Simon David Gunn as a director on 6 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Winifred Jane Mcshannock as a director on 6 October 2020 (1 page) |
2 October 2020 | Satisfaction of charge SC3062090001 in full (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Satisfaction of charge SC3062090003 in full (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
13 April 2017 | Registration of charge SC3062090003, created on 30 March 2017 (9 pages) |
13 April 2017 | Registration of charge SC3062090003, created on 30 March 2017 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
7 May 2016 | Registration of charge SC3062090002, created on 5 May 2016 (6 pages) |
7 May 2016 | Registration of charge SC3062090002, created on 5 May 2016 (6 pages) |
21 April 2016 | Registration of charge SC3062090001, created on 19 April 2016 (8 pages) |
21 April 2016 | Registration of charge SC3062090001, created on 19 April 2016 (8 pages) |
31 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 16 March 2010 (2 pages) |
4 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 3 johnston road gartcosh glasgow G69 8AZ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 3 johnston road gartcosh glasgow G69 8AZ (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
29 November 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |