About

Registered Number: SC118489
Date of Incorporation: 14/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 459/461 Main Street, Bellshill, Lanarkshire, ML4 1DA

 

Having been setup in 1989, Masterparts (Bellshill) Ltd has its registered office in Lanarkshire, it's status is listed as "Active". There are 7 directors listed for Masterparts (Bellshill) Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZER, Andrew Raymond 01 December 2017 - 1
BROWN, John 14 June 1989 06 September 1991 1
DOCHERTY, Patrick 20 October 1993 31 March 1998 1
GLAZER, Michael Raymond 14 June 1989 20 October 1993 1
Secretary Name Appointed Resigned Total Appointments
GLAZER, Henry 14 June 1989 01 April 1998 1
IRVINE, Janet Brown 14 June 1998 31 March 2014 1
MCAULEY, Joseph 20 October 1993 02 April 1998 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 08 February 2018
AP01 - Appointment of director 11 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 22 May 2013
AAMD - Amended Accounts 17 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 25 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 August 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
419a(Scot) - N/A 26 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 04 November 1994
288 - N/A 10 November 1993
363s - Annual Return 06 July 1993
363a - Annual Return 10 May 1993
363a - Annual Return 10 May 1993
AA - Annual Accounts 07 April 1993
363a - Annual Return 07 September 1992
AA - Annual Accounts 21 April 1992
287 - Change in situation or address of Registered Office 11 November 1991
AA - Annual Accounts 29 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1991
419a(Scot) - N/A 14 October 1991
410(Scot) - N/A 18 September 1991
288 - N/A 11 September 1991
410(Scot) - N/A 04 September 1991
410(Scot) - N/A 10 August 1989
410(Scot) - N/A 10 July 1989
NEWINC - New incorporation documents 14 June 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 December 2011 Outstanding

N/A

Standard security 10 September 1991 Fully Satisfied

N/A

Floating charge 28 August 1991 Outstanding

N/A

Standard security 03 August 1989 Fully Satisfied

N/A

Bond & floating charge 30 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.