Airdrie
ML6 7SP
Scotland
Secretary Name | Mrs Sara Miller |
---|---|
Status | Current |
Appointed | 19 October 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | New Monkland 251 Stirling Road Airdrie ML6 7SP Scotland |
Secretary Name | Mr Kenneth McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Monkland 251 Stirling Road Airdrie ML6 7SP Scotland |
Website | albertbarlett.com |
---|
Registered Address | New Monkland 251 Stirling Road Airdrie ML6 7SP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | Over 10 other UK companies use this postal address |
9.1k at £1 | Ronnie Alexander Bartlett 90.00% Ordinary |
---|---|
1k at £1 | Bartlett 2010 Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,569,904 |
Gross Profit | £58,553,485 |
Net Worth | £52,323,811 |
Cash | £1,440,811 |
Current Liabilities | £41,754,915 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
11 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
24 June 2013 | Delivered on: 2 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 May 2009 | Delivered on: 4 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 January 2024 | Full accounts made up to 31 May 2023 (18 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 31 May 2022 (17 pages) |
11 October 2022 | Alterations to floating charge SC3589650004 (28 pages) |
11 October 2022 | Alterations to floating charge SC3589650005 (28 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 May 2021 (18 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 May 2020 (17 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 May 2019 (17 pages) |
6 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Ronnie Alexander Bartlett on 2 January 2019 (2 pages) |
19 December 2018 | Accounts for a small company made up to 31 May 2018 (19 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 January 2018 | Satisfaction of charge 2 in full (4 pages) |
29 January 2018 | Satisfaction of charge 1 in full (4 pages) |
29 January 2018 | Satisfaction of charge SC3589650003 in full (4 pages) |
24 January 2018 | Alterations to floating charge SC3589650004 (28 pages) |
24 January 2018 | Alterations to floating charge SC3589650005 (28 pages) |
17 January 2018 | Registration of charge SC3589650005, created on 11 January 2018 (20 pages) |
17 January 2018 | Registration of charge SC3589650004, created on 11 January 2018 (19 pages) |
5 January 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
30 December 2016 | Group of companies' accounts made up to 31 May 2016 (45 pages) |
30 December 2016 | Group of companies' accounts made up to 31 May 2016 (45 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 December 2015 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
24 December 2015 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
2 November 2015 | Appointment of Mrs Sara Miller as a secretary on 19 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Appointment of Mrs Sara Miller as a secretary on 19 October 2015 (2 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 December 2014 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
30 December 2014 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 December 2013 | Group of companies' accounts made up to 31 May 2013 (30 pages) |
23 December 2013 | Group of companies' accounts made up to 31 May 2013 (30 pages) |
2 July 2013 | Registration of charge 3589650003 (13 pages) |
2 July 2013 | Alterations to a floating charge (14 pages) |
2 July 2013 | Alterations to floating charge 2 (14 pages) |
2 July 2013 | Alterations to a floating charge (14 pages) |
2 July 2013 | Alterations to floating charge 1 (14 pages) |
2 July 2013 | Registration of charge 3589650003 (13 pages) |
2 July 2013 | Alterations to floating charge 1 (14 pages) |
2 July 2013 | Alterations to floating charge 2 (14 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 December 2012 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
20 December 2012 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
25 May 2012 | Secretary's details changed for Mr Kenneth Mcguinness on 24 May 2012 (1 page) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Secretary's details changed for Mr Kenneth Mcguinness on 24 May 2012 (1 page) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
31 December 2011 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Group of companies' accounts made up to 31 May 2010 (28 pages) |
6 January 2011 | Group of companies' accounts made up to 31 May 2010 (28 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Memorandum and Articles of Association (11 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Memorandum and Articles of Association (11 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Ad 29/05/09\gbp si 9998@1=9998\gbp ic 102/10100\ (2 pages) |
11 June 2009 | Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
11 June 2009 | Gbp nc 10000/12000\29/05/09 (2 pages) |
11 June 2009 | Gbp nc 10000/12000\29/05/09 (2 pages) |
11 June 2009 | Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
11 June 2009 | Ad 29/05/09\gbp si 9998@1=9998\gbp ic 102/10100\ (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2009 | Incorporation (18 pages) |
1 May 2009 | Incorporation (18 pages) |