Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary Name | Mrs Sara Miller |
---|---|
Status | Current |
Appointed | 19 October 2015(4 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Secretary Name | Mr Kenneth McGuinness |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Website | albertbarlett.com |
---|
Registered Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bartlett International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,527 |
Current Liabilities | £14,647,193 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks 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 |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The former drumshangie open cast coal site, greengairs, airdrie registered in the land register of scotland under title number LAN118251 under exception of the part of the siad subjects tinted yellow on the cadastral may for said lan 118251. Outstanding |
13 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Registration of charge SC4084160002, created on 3 April 2017 (5 pages) |
17 March 2017 | Registration of charge SC4084160001, created on 13 March 2017 (8 pages) |
3 January 2017 | Accounts for a small company made up to 31 May 2016 (13 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 May 2015 (12 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) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 December 2014 | Full accounts made up to 31 May 2014 (12 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 June 2013 | Auditor's resignation (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
29 September 2011 | Incorporation (22 pages) |