Glenrothes
Fife
KY6 2QA
Scotland
Director Name | Mr Robert Shaw Spittal Macbride |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Benvane Road Glenrothes Fife KY6 3HJ Scotland |
Director Name | Ross Macbride |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Almondbank Glenrothes KY7 4US Scotland |
Secretary Name | Elizabeth Barrie Macbride |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2009(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 11a Faraday Road Glenrothes KY6 2RU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | macbrideforklifts.co.uk |
---|
Registered Address | 11a Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
52 at £0.01 | Robert Shaw Spittal Macbride 52.00% Ordinary |
---|---|
24 at £0.01 | Allan Macbride 24.00% Ordinary |
24 at £0.01 | Ross Macbride 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,358 |
Cash | £2,590 |
Current Liabilities | £48,160 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
22 May 2019 | Delivered on: 23 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 January 2014 | Company name changed macbride forklifts LTD\certificate issued on 22/01/14
|
22 January 2014 | Resolutions
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Director's details changed for Allan Macbride on 7 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Allan Macbride on 7 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Director's details changed for Allan Macbride on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from 6 Benvane Road Glenrothes KY6 3HJ on 15 May 2012 (1 page) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Director's details changed for Ross Macbride on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Elizabeth Barrie Macbride on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Allan Macbride on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Shaw Spittal Macbride on 17 February 2010 (2 pages) |
19 March 2009 | Ad 10/02/09-10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2009 | Secretary appointed elizabeth barrie macbride (2 pages) |
19 March 2009 | Director appointed ross macbride (2 pages) |
19 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 March 2009 | Director appointed allan macbride (2 pages) |
19 March 2009 | Director appointed robert shaw spittal macbride (2 pages) |
14 February 2009 | Resolutions
|
14 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
10 February 2009 | Incorporation (18 pages) |