Bulston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr John Allan Johnston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Miss Amanda Jayne Black |
---|---|
Status | Current |
Appointed | 12 May 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Daniel Anand Gareth Hughes |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Pm Assistant |
Country of Residence | Scotland |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Graeme Cameron |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Emily Anne Alston |
---|---|
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Robert Charles Fall Foster |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2016) |
Role | Assistant Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mrs Lisa Sutherland |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Stefan Rossmann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Graeme Bruce Wilson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(5 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2021) |
Role | Design And Development Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Douglas McKendrick |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2021) |
Role | Workshop Shift Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Registered Address | 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Notification of Gavin Baird as a person with significant control on 1 September 2023 (2 pages) |
4 September 2023 | Cessation of Daniel Anand Gareth Hughes as a person with significant control on 31 August 2023 (1 page) |
19 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
25 January 2022 | Notification of Daniel Anand Gareth Hughes as a person with significant control on 11 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Daniel Anand Gareth Hughes as a director on 11 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of Douglas Mckendrick as a director on 8 November 2021 (1 page) |
25 January 2022 | Cessation of Douglas Mckendrick as a person with significant control on 8 November 2021 (1 page) |
3 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 May 2021 | Appointment of Miss Amanda Jayne Back as a secretary on 12 May 2021 (2 pages) |
12 May 2021 | Cessation of Graeme Bruce Wilson as a person with significant control on 30 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Emily Anne Alston as a secretary on 11 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Graeme Bruce Wilson as a director on 30 April 2021 (1 page) |
12 May 2021 | Appointment of Mr Douglas Mckendrick as a director on 1 May 2021 (2 pages) |
12 May 2021 | Notification of Douglas Mckendrick as a person with significant control on 1 May 2021 (2 pages) |
12 May 2021 | Secretary's details changed for Miss Amanda Jayne Back on 12 May 2021 (1 page) |
28 September 2020 | Notification of Graeme Bruce Wilson as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Cessation of Stefan Rossmann as a person with significant control on 21 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
21 September 2020 | Termination of appointment of Stefan Rossmann as a director on 21 September 2020 (1 page) |
21 September 2020 | Appointment of Graeme Bruce Wilson as a director on 21 September 2020 (2 pages) |
8 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 October 2018 | Notification of Stefan Rossmann as a person with significant control on 10 September 2018 (2 pages) |
10 September 2018 | Cessation of Lisa Sutherland as a person with significant control on 10 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Lisa Sutherland as a director on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Stefan Rossmann as a director on 10 September 2018 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 October 2017 | Director's details changed for Miss Lisa Russell on 1 October 2017 (2 pages) |
31 October 2017 | Change of details for Miss Lisa Russell as a person with significant control on 1 October 2017 (2 pages) |
31 October 2017 | Change of details for Miss Lisa Russell as a person with significant control on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Miss Lisa Russell on 1 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
16 August 2016 | Appointment of Miss Lisa Russell as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Robert Charles Fall Foster as a director on 15 August 2016 (1 page) |
16 August 2016 | Appointment of Miss Lisa Russell as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Robert Charles Fall Foster as a director on 15 August 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 26 September 2015 no member list (4 pages) |
29 September 2015 | Annual return made up to 26 September 2015 no member list (4 pages) |
9 January 2015 | Termination of appointment of Graeme Cameron as a director on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Graeme Cameron as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Graeme Cameron as a director on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015 (1 page) |
26 September 2014 | Incorporation
|
26 September 2014 | Incorporation
|