Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
Director Name | Mr Alan Henry Tait |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW Scotland |
Secretary Name | Mr Campbell Bernard Brogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW Scotland |
Director Name | William Taylor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2010) |
Role | Ironmongery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nethan Street Motherwell Lanarkshire ML1 3TF Scotland |
Director Name | Ron Tomal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2009) |
Role | Operations |
Correspondence Address | Strathmore Lodge Carnwath Lanarkshire ML11 8LQ Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | Brogan Tait LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,741 |
Cash | £10,226 |
Current Liabilities | £131,229 |
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 | 9 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
15 October 2008 | Delivered on: 29 October 2008 Satisfied on: 8 January 2010 Persons entitled: Petroplus Refining Teesside Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
15 October 2008 | Delivered on: 24 October 2008 Satisfied on: 27 January 2010 Persons entitled: Bp Oil UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 October 2008 | Delivered on: 21 October 2008 Satisfied on: 15 December 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 April 2024 | Confirmation statement made on 9 April 2024 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 May 2021 | Second filing for the appointment of Mr Campbell Bernard Brogan as a director (6 pages) |
20 April 2021 | Appointment of Mr Campbell Bernard Brogan as a director on 20 April 2021
|
20 April 2021 | Termination of appointment of Campbell Bernard Brogan as a director on 20 April 2021 (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 November 2019 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from 100 Orbiston Street Motherwell Lanarkshire ML1 1QA to 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 100 Orbiston Street Motherwell Lanarkshire ML1 1QA to 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW on 23 February 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 May 2014 | Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 15 May 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mr Campbell Bernard Brogan on 10 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Alastair John Brogan on 29 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mr Campbell Bernard Brogan on 10 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Alan Henry Tait on 2 April 2012 (2 pages) |
6 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Alan Henry Tait on 2 April 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Alastair John Brogan on 29 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Alan Henry Tait on 2 April 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 October 2010 | Termination of appointment of William Taylor as a director (1 page) |
21 October 2010 | Termination of appointment of William Taylor as a director (1 page) |
9 September 2010 | Auditor's resignation (1 page) |
9 September 2010 | Auditor's resignation (1 page) |
22 April 2010 | Director's details changed for William Taylor on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Campbell Bernard Brogan on 1 October 2009 (1 page) |
22 April 2010 | Secretary's details changed for Mr Campbell Bernard Brogan on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for William Taylor on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Ron Tomal as a director (1 page) |
22 April 2010 | Director's details changed for William Taylor on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Campbell Bernard Brogan on 1 October 2009 (1 page) |
22 April 2010 | Termination of appointment of Ron Tomal as a director (1 page) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (13 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (13 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
31 October 2008 | Alterations to floating charge 3 (8 pages) |
31 October 2008 | Alterations to floating charge 3 (8 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 October 2008 | Alterations to floating charge 2 (8 pages) |
25 October 2008 | Alterations to floating charge 2 (8 pages) |
25 October 2008 | Alterations to floating charge 1 (8 pages) |
25 October 2008 | Alterations to floating charge 1 (8 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
22 July 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
22 July 2008 | Director appointed ron tomal (2 pages) |
22 July 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
22 July 2008 | Director and secretary appointed campbell bernard brogan (3 pages) |
22 July 2008 | Director appointed alan tait (3 pages) |
22 July 2008 | Director appointed alastair brogan (3 pages) |
22 July 2008 | Director and secretary appointed campbell bernard brogan (3 pages) |
22 July 2008 | Director appointed william taylor (2 pages) |
22 July 2008 | Director appointed william taylor (2 pages) |
22 July 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
22 July 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
22 July 2008 | Director appointed alan tait (3 pages) |
22 July 2008 | Director appointed alastair brogan (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
22 July 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
22 July 2008 | Director appointed ron tomal (2 pages) |
16 June 2008 | Company name changed dunwilco (1548) LIMITED\certificate issued on 16/06/08 (2 pages) |
16 June 2008 | Company name changed dunwilco (1548) LIMITED\certificate issued on 16/06/08 (2 pages) |
9 April 2008 | Incorporation (22 pages) |
9 April 2008 | Incorporation (22 pages) |