Larbert
Stirlingshire
FK5 4WQ
Scotland
Director Name | Mr James Martin Shields |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor - Bothwell House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Martin James Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Bellshill Glasgow ML3 4RA Scotland |
Director Name | Mr Peter James Henderson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Strathyre Place Larbert Stirlingshire FK5 4WQ Scotland |
Director Name | Mr Derek George Turner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Construction Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Old Redding Road Laurieston Falkirk Stirlingshire FK2 9JU Scotland |
Secretary Name | Mr Derek George Turner |
---|---|
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Old Redding Road Laurieston Falkirk Stirlingshire FK2 9JU Scotland |
Website | www.structureseal.co.uk |
---|
Registered Address | 1st Floor - Bothwell House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 February 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Appointment of Martin James Taylor as a director on 1 September 2016 (5 pages) |
30 September 2016 | Appointment of Martin James Taylor as a director on 1 September 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Registered office address changed from Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX Scotland to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX Scotland to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 14 April 2016 (1 page) |
29 February 2016 | Appointment of Mr James Martin Shields as a director on 1 December 2015 (2 pages) |
29 February 2016 | Appointment of Mr James Martin Shields as a director on 1 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2015 | Termination of appointment of Derek George Turner as a director on 18 November 2015 (1 page) |
30 December 2015 | Termination of appointment of Derek George Turner as a secretary on 18 November 2015 (1 page) |
30 December 2015 | Termination of appointment of Derek George Turner as a director on 18 November 2015 (1 page) |
30 December 2015 | Termination of appointment of Derek George Turner as a secretary on 18 November 2015 (1 page) |
20 January 2015 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX on 20 January 2015 (1 page) |
31 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
5 September 2014 | Resolutions
|
5 September 2014 | Company name changed structure seal services LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Company name changed structure seal services LIMITED\certificate issued on 05/09/14
|
8 April 2014 | Appointment of Mr Peter James Henderson as a director (2 pages) |
8 April 2014 | Appointment of Mr Peter James Henderson as a director (2 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 January 2013 | Termination of appointment of Peter Henderson as a director (1 page) |
7 January 2013 | Termination of appointment of Peter Henderson as a director (1 page) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|