Kirkcaldy
Fife
KY2 5SQ
Scotland
LLP Designated Member Name | Mrs Rhona Janet Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
LLP Member Name | Elizabeth Janet Hall |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Status | Current |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
LLP Member Name | Jennifer Mairi Hall |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Status | Current |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
LLP Member Name | Gordon Mullen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Sligo Street Oakley Dunfermline Fife KY12 9RT Scotland |
LLP Member Name | Philip Mullen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Grieve Street Dunfermline Fife KY12 8DN Scotland |
LLP Designated Member Name | Mr James Francis Mullen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Blair Place Kirkcaldy KY2 5SQ Scotland |
LLP Designated Member Name | Mr William Robert Hall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
LLP Member Name | Isabella Gordon Bryce Mullen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Blairwood Terrace Oakley Dunfermline Fife KY12 9QG Scotland |
LLP Designated Member Name | Caroline Rankin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Dura View Pitscottie Cupar Fife KY15 5UN Scotland |
LLP Designated Member Name | Mr Russell John Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £648,780 |
Cash | £16,628 |
Current Liabilities | £6,349 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
29 January 2014 | Delivered on: 5 February 2014 Persons entitled: The Fife Council Classification: A registered charge Particulars: 165.62 square metres lying to the north of 19 faraday road glenrothes. Outstanding |
---|---|
17 February 2012 | Delivered on: 3 March 2012 Satisfied on: 3 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 19 faraday road glenrothes ffe 33965. Fully Satisfied |
22 October 2007 | Delivered on: 25 October 2007 Satisfied on: 3 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 18 faraday road, southfield industrial etsate, glenrothes-title number FFE21563. Fully Satisfied |
11 September 2007 | Delivered on: 18 September 2007 Satisfied on: 10 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Russell John Davies as a member on 31 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Russell John Davies as a member on 31 January 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Appointment of Mr Russell John Davies as a member on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Russell John Davies as a member on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Caroline Rankin as a member on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Caroline Rankin as a member on 30 September 2016 (1 page) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
3 February 2016 | Satisfaction of charge 2 in full (4 pages) |
3 February 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Satisfaction of charge 2 in full (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 27 July 2015 (7 pages) |
13 August 2015 | Annual return made up to 27 July 2015 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
30 July 2014 | Member's details changed for Rhona Janet Hall on 27 July 2014 (2 pages) |
30 July 2014 | Member's details changed for Mr William Robert Hall on 27 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 27 July 2014 (7 pages) |
30 July 2014 | Member's details changed for Elizabeth Janet Hall on 27 July 2014 (2 pages) |
30 July 2014 | Member's details changed for Mr William Robert Hall on 27 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 27 July 2014 (7 pages) |
30 July 2014 | Member's details changed for Rhona Janet Hall on 27 July 2014 (2 pages) |
30 July 2014 | Member's details changed for Jennifer Mairi Hall on 27 July 2014 (2 pages) |
30 July 2014 | Member's details changed for Jennifer Mairi Hall on 27 July 2014 (2 pages) |
30 July 2014 | Member's details changed for Elizabeth Janet Hall on 27 July 2014 (2 pages) |
10 March 2014 | Satisfaction of charge 1 in full (1 page) |
10 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 February 2014 | Registration of charge 3014700004
|
5 February 2014 | Registration of charge 3014700004
|
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 August 2013 | Annual return made up to 27 July 2013 (9 pages) |
8 August 2013 | Annual return made up to 27 July 2013 (9 pages) |
8 August 2013 | Member's details changed for April Jessie Mullen on 27 July 2013 (2 pages) |
8 August 2013 | Member's details changed for April Jessie Mullen on 27 July 2013 (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Member's details changed for April Jessie Mullen on 27 July 2012 (2 pages) |
31 July 2012 | Member's details changed for April Jessie Mullen on 27 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 27 July 2012 (9 pages) |
31 July 2012 | Annual return made up to 27 July 2012 (9 pages) |
3 March 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (8 pages) |
3 March 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
17 August 2011 | Annual return made up to 27 July 2011 (9 pages) |
17 August 2011 | Member's details changed for Rhona Janet Hall on 27 July 2011 (2 pages) |
17 August 2011 | Member's details changed for Jennifer Mairi Hall on 27 July 2011 (2 pages) |
17 August 2011 | Member's details changed for April Jessie Mullen on 27 July 2011 (2 pages) |
17 August 2011 | Member's details changed for Rhona Janet Hall on 27 July 2011 (2 pages) |
17 August 2011 | Member's details changed for Elizabeth Janet Hall on 27 July 2011 (2 pages) |
17 August 2011 | Member's details changed for Elizabeth Janet Hall on 27 July 2011 (2 pages) |
17 August 2011 | Registered office address changed from Comac House 2 Coddington Crescent Euro Central Holytown Lanarkshire ML1 4YF on 17 August 2011 (1 page) |
17 August 2011 | Member's details changed for April Jessie Mullen on 27 July 2011 (2 pages) |
17 August 2011 | Registered office address changed from Comac House 2 Coddington Crescent Euro Central Holytown Lanarkshire ML1 4YF on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 27 July 2011 (9 pages) |
17 August 2011 | Member's details changed for Jennifer Mairi Hall on 27 July 2011 (2 pages) |
23 June 2011 | Registered office address changed from Suite 29, Airdie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Suite 29, Airdie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 23 June 2011 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 August 2010 | Annual return made up to 27 July 2010 (14 pages) |
31 August 2010 | Annual return made up to 27 July 2010 (14 pages) |
1 February 2010 | Appointment of Caroline Rankin as a member (1 page) |
1 February 2010 | Appointment of Philip Mullen as a member (1 page) |
1 February 2010 | Termination of appointment of Isabella Gordon Mullen as a member (1 page) |
1 February 2010 | Termination of appointment of Russell Davies as a member (1 page) |
1 February 2010 | Annual return made up to 27 July 2009 (6 pages) |
1 February 2010 | Appointment of Gordon Mullen as a member (1 page) |
1 February 2010 | Termination of appointment of Isabella Gordon Mullen as a member (1 page) |
1 February 2010 | Termination of appointment of Russell Davies as a member (1 page) |
1 February 2010 | Annual return made up to 27 July 2009 (6 pages) |
1 February 2010 | Appointment of Caroline Rankin as a member (1 page) |
1 February 2010 | Appointment of Philip Mullen as a member (1 page) |
1 February 2010 | Appointment of Gordon Mullen as a member (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 November 2009 | Registered office address changed from 3 Cambuslang Court Cambuslang Glasgow G32 8FH on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 3 Cambuslang Court Cambuslang Glasgow G32 8FH on 17 November 2009 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Annual return made up to 27/07/08 (6 pages) |
27 October 2008 | Annual return made up to 27/07/08 (6 pages) |
25 October 2007 | Partic of mort/charge * (4 pages) |
25 October 2007 | Partic of mort/charge * (4 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
27 July 2007 | Incorporation (6 pages) |
27 July 2007 | Incorporation (6 pages) |