Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
Director Name | Mr Stephen Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Secretary Name | Mr Andrew Howat |
---|---|
Status | Resigned |
Appointed | 23 October 2013(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 11 Piersland Place Girdle Toll Irvine Ayrshire KA11 1QF Scotland |
Director Name | Mr Colin Robert Dunbar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland |
Secretary Name | Mr James Piper |
---|---|
Status | Resigned |
Appointed | 08 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2023) |
Role | Company Director |
Correspondence Address | Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland |
Registered Address | Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
11 January 2016 | Delivered on: 23 January 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
21 February 2024 | Change of details for Mr Stephen Mitchell as a person with significant control on 31 January 2024 (2 pages) |
---|---|
20 February 2024 | Notification of Tracey Mitchell as a person with significant control on 31 January 2024 (2 pages) |
20 February 2024 | Statement of capital following an allotment of shares on 1 February 2024
|
20 February 2024 | Change of details for Mr Stephen Mitchell as a person with significant control on 31 January 2024 (2 pages) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
15 February 2024 | Cancellation of shares. Statement of capital on 31 January 2024
|
2 November 2023 | Termination of appointment of James Piper as a secretary on 2 November 2023 (1 page) |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
7 February 2023 | Registered office address changed from Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 7 February 2023 (1 page) |
27 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
27 June 2022 | Previous accounting period shortened from 30 November 2021 to 31 October 2021 (1 page) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Colin Robert Dunbar as a director on 4 October 2021 (1 page) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 August 2020 | Resolutions
|
29 January 2020 | Registered office address changed from Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR to Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 29 January 2020 (1 page) |
29 January 2020 | Resolutions
|
10 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
13 May 2019 | Registered office address changed from Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR on 13 May 2019 (2 pages) |
15 January 2019 | Notification of Stephen Mitchell as a person with significant control on 15 January 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
28 July 2018 | Current accounting period extended from 31 October 2018 to 30 November 2018 (1 page) |
12 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
8 April 2018 | Termination of appointment of Andrew Howat as a secretary on 6 April 2018 (1 page) |
8 April 2018 | Appointment of Mr James Piper as a secretary on 8 April 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
31 October 2017 | Cessation of Tracey Mitchell as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Tracey Mitchell as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
18 September 2017 | Appointment of Mr Stephen Mitchell as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Stephen Mitchell as a director on 18 September 2017 (2 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 January 2016 | Registration of charge SC4620190001, created on 11 January 2016 (17 pages) |
23 January 2016 | Registration of charge SC4620190001, created on 11 January 2016 (17 pages) |
16 November 2015 | Director's details changed for Mr Colin Dunbar on 2 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Colin Dunbar on 2 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Colin Dunbar on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Tracey Mitchell on 1 May 2015 (2 pages) |
2 November 2015 | Appointment of Mr Colin Dunbar as a director on 30 April 2015 (2 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Tracey Mitchell on 1 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Tracey Mitchell on 1 May 2015 (2 pages) |
2 November 2015 | Appointment of Mr Colin Dunbar as a director on 30 April 2015 (2 pages) |
23 June 2015 | Registered office address changed from 16 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 23 June 2015 (1 page) |
23 June 2015 | Company name changed pte lifting LTD\certificate issued on 23/06/15
|
23 June 2015 | Registered office address changed from 16 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 23 June 2015 (1 page) |
23 June 2015 | Company name changed pte lifting LTD\certificate issued on 23/06/15
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 January 2014 | Registered office address changed from 11 Glen Lyon Walk Motherwell ML1 2JS Scotland on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mrs Tracey Mitchell as a director (2 pages) |
13 January 2014 | Appointment of Mrs Tracey Mitchell as a director (2 pages) |
13 January 2014 | Appointment of Mr Andrew Howat as a secretary (2 pages) |
13 January 2014 | Registered office address changed from 11 Glen Lyon Walk Motherwell ML1 2JS Scotland on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mr Andrew Howat as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|