Elgin
Morayshire
IV30 1XZ
Scotland
Secretary Name | Mr Barry Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Moycroft Elgin Morayshire IV30 1XZ Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Industrial Hardware Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Moycroft Elgin Morayshire IV30 1XZ Scotland |
Registered Address | 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mr Barry Scott 50.00% Ordinary |
---|---|
100 at £1 | Mr James Macdonald 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
5 March 2019 | Delivered on: 8 March 2019 Persons entitled: Am Nominees Limited (In Liquidation), Acting Through Their Special Managers Michael Jervis and David Kelly, Both of Pricewaterhousecoopers LLP, 7 More London Riverside, London, SE1 2RT. Classification: A registered charge Particulars: All and whole the area of ground sometime known as greenbrae quarry, elgin in the county of moray being the subjects shown coloured pink on the plan annexed to this instrument accompanying form MR01. Outstanding |
---|
22 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
26 November 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
8 March 2019 | Registration of charge SC3233110001, created on 5 March 2019 (6 pages) |
11 February 2019 | Resolutions
|
30 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
30 January 2019 | Cessation of James Macdonald as a person with significant control on 9 January 2019 (1 page) |
30 January 2019 | Notification of Ruth Scott as a person with significant control on 9 January 2019 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
1 November 2013 | Company name changed tool-up asbestos solutions (northern) LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed tool-up asbestos solutions (northern) LIMITED\certificate issued on 01/11/13
|
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
5 December 2012 | Termination of appointment of James Macdonald as a director (1 page) |
5 December 2012 | Termination of appointment of James Macdonald as a director (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
6 August 2012 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr James Macdonald on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Barry Scott on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr James Macdonald on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Barry Scott on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Barry Scott on 8 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Barry Scott on 8 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Barry Scott on 8 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Barry Scott on 8 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr James Macdonald on 8 May 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
9 August 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
9 May 2007 | Incorporation (11 pages) |
9 May 2007 | Incorporation (11 pages) |