Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Mr Crawford Brown Geddes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr David Albert Maxwell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Derek William Stephen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Alistair Colvin Campbell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Joseph Melvyn Strand |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/3 Howe Street Edinburgh EH3 6TG Scotland |
Director Name | Mr Colin George Campbell |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Business Hub 45 Vicar Street Falkirk FK11 1LL Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
18 January 2017 | Delivered on: 20 January 2017 Satisfied on: 14 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises known as and forming 14A home street, edinburgh. MID178812. Fully Satisfied |
---|---|
25 November 2016 | Delivered on: 29 November 2016 Satisfied on: 3 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 25 lothian road, edinburgh. MID176484. Fully Satisfied |
25 November 2016 | Delivered on: 29 November 2016 Satisfied on: 3 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14A home street, edinburgh. MID176480. Fully Satisfied |
25 November 2016 | Delivered on: 29 November 2016 Satisfied on: 14 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24/3 howe street, edinburgh. MID71482. Fully Satisfied |
25 November 2016 | Delivered on: 29 November 2016 Satisfied on: 3 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 howe street, edinburgh. MID65798. Fully Satisfied |
14 November 2016 | Delivered on: 17 November 2016 Satisfied on: 2 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
21 August 2020 | Termination of appointment of Colin George Campbell as a director on 21 August 2020 (1 page) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Colin George Campbell as a director on 3 April 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 March 2017 | Satisfaction of charge SC5367680001 in full (4 pages) |
2 March 2017 | Satisfaction of charge SC5367680001 in full (4 pages) |
14 February 2017 | Satisfaction of charge SC5367680003 in full (4 pages) |
14 February 2017 | Satisfaction of charge SC5367680006 in full (4 pages) |
14 February 2017 | Satisfaction of charge SC5367680006 in full (4 pages) |
14 February 2017 | Satisfaction of charge SC5367680003 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5367680004 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5367680002 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5367680005 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5367680004 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5367680002 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5367680005 in full (4 pages) |
20 January 2017 | Registration of charge SC5367680006, created on 18 January 2017 (6 pages) |
20 January 2017 | Registration of charge SC5367680006, created on 18 January 2017 (6 pages) |
29 November 2016 | Registration of charge SC5367680004, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680005, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680003, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680004, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680002, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680002, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680003, created on 25 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC5367680005, created on 25 November 2016 (6 pages) |
17 November 2016 | Registration of charge SC5367680001, created on 14 November 2016 (5 pages) |
17 November 2016 | Registration of charge SC5367680001, created on 14 November 2016 (5 pages) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|