Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Gregory David Elliot |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia/Nsw |
Correspondence Address | Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA Scotland |
Director Name | Mr Thomas Bryce Dignall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House Caldergrove Blantyre Glasgow G72 8YA Scotland |
Director Name | Mr James Martin Shields |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 October 2013(5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House Caldergrove Blantyre Glasgow G72 8YA Scotland |
Secretary Name | Thomas Dignall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2013(5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Caldergrove House Caldergrove Blantyre Glasgow G72 8YA Scotland |
Director Name | Joseph Bertony |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Design Engineer |
Country of Residence | New South Wales - Australia |
Correspondence Address | Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA Scotland |
Registered Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alexander Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,357 |
Current Liabilities | £195,457 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Joseph Bertony as a director on 7 April 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
31 July 2018 | Notification of James Martin Shields as a person with significant control on 1 June 2017 (2 pages) |
31 July 2018 | Cessation of Alexander Barnard Boyd as a person with significant control on 1 June 2017 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 29 February 2016 (1 page) |
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 November 2013 | Appointment of Thomas Dignall as a secretary (3 pages) |
6 November 2013 | Appointment of Thomas Dignall as a director (3 pages) |
6 November 2013 | Appointment of Thomas Dignall as a director (3 pages) |
6 November 2013 | Appointment of James Shields as a director (3 pages) |
6 November 2013 | Appointment of James Shields as a director (3 pages) |
6 November 2013 | Appointment of Thomas Dignall as a secretary (3 pages) |
25 September 2013 | Appointment of Joseph Bertony as a director (3 pages) |
25 September 2013 | Appointment of Joseph Bertony as a director (3 pages) |
11 June 2013 | Appointment of Gregory David Elliot as a director (3 pages) |
11 June 2013 | Appointment of Gregory David Elliot as a director (3 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|