Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director Name | John Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Mr Alan Marshall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Mr Philip Weir |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Purchasing Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | Victoria Howie |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2016) |
Role | Salesperson |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Alexandra Miller |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2016) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Dr Fiona Mary Crawford Miller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2016) |
Role | Consultant Radiologist |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Scott Miller |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Mr Alistair James Miller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Mr Michael Desmond Carr |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
Director Name | Mrs Jennifer Louise Riddell-Dillet |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Langlands Place Kelvin South East Kilbride South Lanarkshire G75 0YF Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Website | www.novograf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01355 900100 |
Telephone region | East Kilbride |
Registered Address | 10 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
300.1k at £1 | John Clark 99.67% Preference |
---|---|
223 at £1 | Alexandra Miller 0.07% Ordinary |
200 at £1 | Alistair James Miller 0.07% Ordinary |
223 at £1 | Scott Miller 0.07% Ordinary |
224 at £1 | Victoria Howie 0.07% Ordinary |
80 at £1 | John Clark 0.03% Ordinary |
50 at £1 | Fiona Mary Crawford Howie Miller 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,171,637 |
Gross Profit | £3,859,277 |
Net Worth | £624,218 |
Cash | £541,195 |
Current Liabilities | £3,250,140 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
2 November 2017 | Delivered on: 8 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 10 langlands place, east kilbride, LAN101647. Outstanding |
---|---|
6 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 September 2017 | Delivered on: 6 September 2017 Persons entitled: Alistair James Miller as Trustee for the Sellers Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Alistair James Miller Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Alistair Miller Classification: A registered charge Particulars: 10 langlands place, east kilbride. Outstanding |
22 August 2013 | Delivered on: 28 August 2013 Satisfied on: 28 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 10 langlands place, east kilbride LAN101647. Notification of addition to or amendment of charge. Fully Satisfied |
14 August 2013 | Delivered on: 21 August 2013 Satisfied on: 28 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Michael Desmond Carr as a director on 11 January 2020 (1 page) |
7 November 2019 | Termination of appointment of Jennifer Louise Riddell-Dillet as a director on 6 November 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 March 2018 | Alterations to floating charge SC3723650005 (42 pages) |
9 March 2018 | Alterations to floating charge SC3723650006 (42 pages) |
9 March 2018 | Alterations to floating charge SC3723650004 (42 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Alan Marshall as a director on 25 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Alistair James Miller as a director on 31 July 2017 (1 page) |
9 January 2018 | Alterations to floating charge SC3723650006 (38 pages) |
9 January 2018 | Alterations to floating charge SC3723650005 (38 pages) |
9 January 2018 | Alterations to floating charge SC3723650004 (38 pages) |
8 November 2017 | Registration of charge SC3723650007, created on 2 November 2017 (8 pages) |
8 November 2017 | Registration of charge SC3723650007, created on 2 November 2017 (8 pages) |
19 September 2017 | Registration of charge SC3723650006, created on 6 September 2017 (20 pages) |
19 September 2017 | Registration of charge SC3723650006, created on 6 September 2017 (20 pages) |
6 September 2017 | Registration of charge SC3723650005, created on 5 September 2017 (9 pages) |
6 September 2017 | Registration of charge SC3723650005, created on 5 September 2017 (9 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 May 2017 | Appointment of Jennifer Louise Riddell-Dillet as a director on 20 April 2017 (3 pages) |
8 May 2017 | Appointment of Jennifer Louise Riddell-Dillet as a director on 20 April 2017 (3 pages) |
13 April 2017 | Appointment of Mr Michael Desmond Carr as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Michael Desmond Carr as a director on 13 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
5 January 2017 | Sub-division of shares on 21 December 2016 (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Sub-division of shares on 21 December 2016 (6 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
22 December 2016 | Termination of appointment of Fiona Mary Crawford Miller as a director on 21 December 2016 (1 page) |
22 December 2016 | Registration of charge SC3723650004, created on 21 December 2016 (8 pages) |
22 December 2016 | Termination of appointment of Fiona Mary Crawford Miller as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Scott Miller as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Alexandra Miller as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Victoria Howie as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Victoria Howie as a director on 21 December 2016 (1 page) |
22 December 2016 | Registration of charge SC3723650004, created on 21 December 2016 (8 pages) |
22 December 2016 | Termination of appointment of Alexandra Miller as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Scott Miller as a director on 21 December 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 February 2016 | Director's details changed for Alexandra Miller on 2 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Alexandra Miller on 2 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Scott Miller on 2 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Scott Miller on 2 February 2016 (2 pages) |
28 January 2016 | Satisfaction of charge SC3723650001 in full (1 page) |
28 January 2016 | Satisfaction of charge SC3723650001 in full (1 page) |
28 January 2016 | Satisfaction of charge SC3723650002 in full (1 page) |
28 January 2016 | Satisfaction of charge SC3723650002 in full (1 page) |
24 December 2015 | Registration of charge SC3723650003, created on 22 December 2015 (14 pages) |
24 December 2015 | Registration of charge SC3723650003, created on 22 December 2015 (14 pages) |
19 November 2015 | Statement by Directors (1 page) |
19 November 2015 | Solvency Statement dated 13/11/15 (3 pages) |
19 November 2015 | Statement of capital on 19 November 2015
|
19 November 2015 | Statement of capital on 19 November 2015
|
19 November 2015 | Statement by Directors (1 page) |
19 November 2015 | Resolutions
|
19 November 2015 | Solvency Statement dated 13/11/15 (3 pages) |
19 November 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
28 August 2013 | Registration of charge 3723650002 (8 pages) |
28 August 2013 | Registration of charge 3723650002 (8 pages) |
21 August 2013 | Registration of charge 3723650001 (11 pages) |
21 August 2013 | Registration of charge 3723650001 (11 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Section 519 of the companies act 2006 ceasing to hold office as auditors. (1 page) |
25 February 2013 | Section 519 of the companies act 2006 ceasing to hold office as auditors. (1 page) |
11 September 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
11 September 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 14 September 2010 (2 pages) |
25 August 2010 | Auditor's resignation (1 page) |
25 August 2010 | Auditor's resignation (1 page) |
21 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
21 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
7 July 2010 | Company name changed macnewco two hundred and ninety four LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Company name changed macnewco two hundred and ninety four LIMITED\certificate issued on 07/07/10
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2010 | Appointment of John Clark as a director (3 pages) |
18 June 2010 | Appointment of John Clark as a director (3 pages) |
17 June 2010 | Appointment of Victoria Howie as a director (3 pages) |
17 June 2010 | Appointment of Michael Barker as a director (3 pages) |
17 June 2010 | Appointment of Alistair James Miller as a director (3 pages) |
17 June 2010 | Appointment of Alexandra Miller as a director (3 pages) |
17 June 2010 | Appointment of Doctor Fiona Mary Crawford Miller as a director (3 pages) |
17 June 2010 | Appointment of Scott Miller as a director (3 pages) |
17 June 2010 | Appointment of Victoria Howie as a director (3 pages) |
17 June 2010 | Appointment of Scott Miller as a director (3 pages) |
17 June 2010 | Appointment of Michael Barker as a director (3 pages) |
17 June 2010 | Termination of appointment of Joyce White as a director (2 pages) |
17 June 2010 | Appointment of Alexandra Miller as a director (3 pages) |
17 June 2010 | Termination of appointment of Joyce White as a director (2 pages) |
17 June 2010 | Appointment of Alistair James Miller as a director (3 pages) |
17 June 2010 | Appointment of Doctor Fiona Mary Crawford Miller as a director (3 pages) |
4 February 2010 | Incorporation (54 pages) |
4 February 2010 | Incorporation (54 pages) |