Dunfermline
Fife
KY12 9HT
Scotland
Secretary Name | Mr Hamish Edward Thomson Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Motor Salvage |
Country of Residence | Scotland |
Correspondence Address | Craigluscar Farm Dunfermline Fife KY12 9HT Scotland |
Director Name | William James Furber |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwicks Moss Lane, Whixall Whitchurch Warwickshire SH13 2RT |
Director Name | Mr Jeffrey Maurice Hill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Lane Farm Stoney Lane Wrightington Wigan Lancashire WN6 9QE |
Secretary Name | Mr Hamish Edward Thomson Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigluscar Farm Dunfermline Fife KY12 9HT Scotland |
Secretary Name | Alison Mary Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | Elmfield Station Road Scorton North Yorkshire DL10 6DF |
Director Name | Effectorder Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Telephone | 01325 352626 |
---|---|
Telephone region | Darlington |
Registered Address | Unity House Dudley Road Darlington County Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £751,720 |
Cash | £357,476 |
Current Liabilities | £7,396 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
24 January 2000 | Delivered on: 28 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 May 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
10 May 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
2 October 2015 | Purchase of own shares. (3 pages) |
2 October 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Cancellation of shares. Statement of capital on 18 August 2015
|
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
18 September 2015 | Cancellation of shares. Statement of capital on 18 August 2015
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
11 February 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
30 January 2015 | Termination of appointment of William James Furber as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of William James Furber as a director on 30 January 2015 (1 page) |
13 January 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
13 January 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Purchase of own shares. (3 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 March 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Director's details changed for William James Furber on 5 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for William James Furber on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for William James Furber on 5 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 05/08/09; full list of members (10 pages) |
15 September 2009 | Return made up to 05/08/09; full list of members (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (10 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (10 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
13 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 June 2006 | £ ic 304000/288000 09/05/06 £ sr 16000@1=16000 (1 page) |
14 June 2006 | £ ic 304000/288000 09/05/06 £ sr 16000@1=16000 (1 page) |
16 August 2005 | Return made up to 05/08/05; no change of members (7 pages) |
16 August 2005 | Return made up to 05/08/05; no change of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 August 2004 | Return made up to 05/08/04; no change of members (7 pages) |
31 August 2004 | Return made up to 05/08/04; no change of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
12 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
17 October 2003 | Return made up to 05/08/03; full list of members (10 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 05/08/03; full list of members (10 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 August 2002 | Return made up to 05/08/02; no change of members (7 pages) |
1 August 2002 | Return made up to 05/08/02; no change of members (7 pages) |
24 July 2002 | Nc inc already adjusted 11/07/02 (2 pages) |
24 July 2002 | Nc inc already adjusted 11/07/02 (2 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
14 August 2001 | Return made up to 05/08/01; full list of members (10 pages) |
14 August 2001 | Return made up to 05/08/01; full list of members (10 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Nc inc already adjusted 30/05/01 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Nc inc already adjusted 30/05/01 (1 page) |
8 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
8 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 05/08/00; full list of members
|
3 April 2001 | Return made up to 05/08/00; full list of members
|
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: unity house dudley road darlington co durham DL1 4GG (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: unity house dudley road darlington co durham DL1 4GG (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | Company name changed nsg property company LIMITED\certificate issued on 18/07/00 (3 pages) |
17 July 2000 | Company name changed nsg property company LIMITED\certificate issued on 18/07/00 (3 pages) |
28 January 2000 | Particulars of mortgage/charge (5 pages) |
28 January 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
17 December 1999 | Company name changed etchco 1017 LIMITED\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed etchco 1017 LIMITED\certificate issued on 20/12/99 (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | £ nc 1000/1299 25/11/99 (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | £ nc 1000/1299 25/11/99 (1 page) |
14 December 1999 | Resolutions
|
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
5 August 1999 | Incorporation (25 pages) |
5 August 1999 | Incorporation (25 pages) |