Bathgate
EH48 2RX
Scotland
Director Name | Mr Cyril Macphee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(same day as company formation) |
Role | Contract Director |
Country of Residence | Scotland |
Correspondence Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Secretary Name | Mrs Elizabeth Macphee |
---|---|
Status | Current |
Appointed | 29 September 2015(5 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Director Name | Mrs Elizabeth Anne Macphee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Director Name | Ms Catherine Ballesteros |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 22 January 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Director Name | Mr Charles Macphee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Neil Joseph Macphee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Mr Donald Macphee |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 233 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Mrs Elizabeth Macphee |
---|---|
Status | Resigned |
Appointed | 14 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 233 St. Vincent Street Glasgow G2 5QY Scotland |
Telephone | 01506 238027 |
---|---|
Telephone region | Bathgate |
Registered Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
60 at £1 | Donald Macphee 60.00% Ordinary |
---|---|
40 at £1 | Cyril Macphee 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,432 |
Cash | £19,169 |
Current Liabilities | £414,070 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
31 January 2020 | Delivered on: 7 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-3, 6 whiteside industrial estate, bathgate. Outstanding |
---|---|
10 March 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: Bibby Factors Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
2 February 2023 | Change of details for Mr Donald Alick Macphee as a person with significant control on 27 January 2023 (2 pages) |
2 February 2023 | Director's details changed for Mrs Elizabeth Anne Macphee on 27 January 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Donald Alick Macphee on 27 January 2023 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
24 June 2021 | Director's details changed for Mr Cyril Macphee on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Ms Catherine Ballesteros on 24 June 2021 (2 pages) |
24 June 2021 | Change of details for Mr Cyril Macphee as a person with significant control on 24 June 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 February 2020 | Registration of charge SC3850780003, created on 31 January 2020 (8 pages) |
27 January 2020 | Director's details changed for Mrs Catherine Macphee on 27 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Elizabeth Anne Macphee as a director on 22 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Catherine Macphee as a director on 22 January 2020 (2 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
8 September 2017 | Change of details for Mr Cyril Macphee as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Change of details for Mr Donald Alick Macphee as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Mr Cyril Macphee as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Change of details for Mr Donald Alick Macphee as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 January 2017 | Satisfaction of charge SC3850780001 in full (1 page) |
4 January 2017 | Satisfaction of charge SC3850780001 in full (1 page) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
15 March 2016 | Registration of charge SC3850780002, created on 10 March 2016 (17 pages) |
15 March 2016 | Registration of charge SC3850780002, created on 10 March 2016 (17 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Macphee as a secretary on 29 September 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Macphee as a secretary on 29 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Donald Macphee on 1 June 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Donald Macphee on 1 June 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Donald Macphee on 1 June 2015 (2 pages) |
7 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 November 2014 | Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 14 November 2014 (1 page) |
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 June 2013 | Registration of charge 3850780001 (17 pages) |
25 June 2013 | Registration of charge 3850780001 (17 pages) |
19 March 2013 | Termination of appointment of Elizabeth Macphee as a secretary (1 page) |
19 March 2013 | Termination of appointment of Elizabeth Macphee as a secretary (1 page) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 May 2012 | Termination of appointment of Donald Macphee as a director
|
15 May 2012 | Termination of appointment of Donald Macphee as a director
|
15 May 2012 | Appointment of Mrs Elizabeth Macphee as a secretary (1 page) |
15 May 2012 | Termination of appointment of Donald Macphee as a secretary (1 page) |
15 May 2012 | Termination of appointment of Donald Macphee as a secretary (1 page) |
15 May 2012 | Appointment of Mrs Elizabeth Macphee as a secretary (1 page) |
13 January 2012 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
13 January 2012 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Neil Joseph Macphee as a director (1 page) |
3 August 2011 | Termination of appointment of Neil Joseph Macphee as a director (1 page) |
28 September 2010 | Appointment of Mr Cyril Macphee as a director (2 pages) |
28 September 2010 | Appointment of Mr Cyril Macphee as a director (2 pages) |
28 September 2010 | Termination of appointment of Charles Macphee as a director (1 page) |
28 September 2010 | Termination of appointment of Charles Macphee as a director (1 page) |
8 September 2010 | Incorporation (25 pages) |
8 September 2010 | Incorporation (25 pages) |