Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr Iain Harris |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Concessions (Uk) |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Ms Alison Stewart |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Head Of Project Finance Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Harry Duncan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loyal Gardens Bearsden Glasgow G61 4SA Scotland |
Secretary Name | Mrs Sarah McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 McGurk Way Bellshill Lanarkshire ML4 3PJ Scotland |
Director Name | Mr Richard John Fielder |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Dore Road Dore Sheffield South Yorkshire S17 3NF |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 29 Ardbeg Road Carfin Motherwell Lanarkshire ML1 4FE Scotland |
Director Name | Kieron Gerard Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swift Close Kenilworth Warwickshire CV8 1QT |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Director Name | Mr Robert James Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Nicholas William Moore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 November 2022) |
Role | Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 01 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Sarah Dippenaar |
---|---|
Status | Resigned |
Appointed | 01 July 2016(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr William Duncan Harkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Tim Hesketh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Registered Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,110,000 |
Gross Profit | £652,000 |
Net Worth | £154,000 |
Cash | £3,212,000 |
Current Liabilities | £3,056,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
21 January 2008 | Delivered on: 30 January 2008 Persons entitled: Dexia Management Services Limited Classification: Cash collateral account security Secured details: All sums due or to become due. Particulars: Whole right, title, interest and benefit in and to the accounts and the funds. Outstanding |
---|---|
21 January 2008 | Delivered on: 30 January 2008 Persons entitled: Dexia Management Services Limited Classification: Scottish assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title, interest and benefit in and to the insurances, the contracts and all rights thereto. Outstanding |
21 January 2008 | Delivered on: 23 January 2008 Persons entitled: Dexia Management Services Limited Classification: Security agreement Secured details: All sums due or to become due. Particulars: First fixed charge over all book and other debts-see form 410 for further details. Outstanding |
21 January 2008 | Delivered on: 23 January 2008 Persons entitled: Dexia Management Services Limited 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 |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
12 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
28 November 2022 | Appointment of Ms Alison Stewart as a director on 28 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Nicholas William Moore as a director on 28 November 2022 (1 page) |
3 August 2022 | Cessation of Dexia Management Services Limited as a person with significant control on 3 August 2022 (1 page) |
3 August 2022 | Notification of a person with significant control statement (2 pages) |
3 August 2022 | Cessation of West Dunbartonshire Schools Ppp Limited as a person with significant control on 3 August 2022 (1 page) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
20 July 2021 | Appointment of Mr Iain Harris as a director on 19 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of William Duncan Harkins as a director on 19 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (23 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2018 | Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
28 June 2017 | Notification of West Dunbartonshire Schools Ppp Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Dexia Management Services Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of West Dunbartonshire Schools Ppp Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of West Dunbartonshire Schools Ppp Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Dexia Management Services Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Dexia Management Services Limited as a person with significant control on 6 April 2016 (1 page) |
11 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
2 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
2 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
2 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
2 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
2 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated director barry white (1 page) |
1 May 2009 | Appointment terminated director barry white (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 January 2008 | Partic of mort/charge * (11 pages) |
30 January 2008 | Partic of mort/charge * (11 pages) |
30 January 2008 | Partic of mort/charge * (9 pages) |
30 January 2008 | Partic of mort/charge * (9 pages) |
28 January 2008 | Ad 24/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 January 2008 | Ad 24/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 January 2008 | Partic of mort/charge * (13 pages) |
23 January 2008 | Partic of mort/charge * (8 pages) |
23 January 2008 | Partic of mort/charge * (13 pages) |
23 January 2008 | Partic of mort/charge * (8 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (4 pages) |
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
22 June 2007 | Incorporation (22 pages) |
22 June 2007 | Incorporation (22 pages) |