Torphichen
Bathgate
West Lothian
EH48 4QJ
Scotland
Secretary Name | Ms Julia Miller |
---|---|
Status | Current |
Appointed | 28 February 2015(19 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Craigpark Torphichen Bathgate West Lothian EH48 4QJ Scotland |
Director Name | Kenneth Martin Frost |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1996) |
Role | Vetinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Chellow Dene House Waterton Lane Mossley Ashton Under Lyne Lancashire OL5 0LU |
Secretary Name | Mr Peter David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Brook Cottage Sheppenwall Lane Aston Nantwich Cheshire CW5 8DS |
Director Name | Mr Peter David Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Brook Cottage Sheppenwall Lane Aston Nantwich Cheshire CW5 8DS |
Secretary Name | Ms Julia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Craigpark Torphichen Bathgate EH48 4QJ Scotland |
Director Name | Mr Daniel Peter Cathie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2015) |
Role | England |
Country of Residence | England |
Correspondence Address | 11 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.enterprise-q.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7774888 |
Telephone region | Manchester |
Registered Address | Fairhills Industrial Park Unit 1, Tallow Way Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
10k at £0.01 | Robert Haidinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,306,356 |
Cash | £127,046 |
Current Liabilities | £217,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 September 2012 | Delivered on: 8 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 April 2012 | Delivered on: 21 April 2012 Persons entitled: Robert Haidinger (As Trustee of the Enterprise Q LTD Retiredment Benefit Scheme (the "Scheme")) and Standard Life Trustee Company Limited (as Trustee of the Scheme) Classification: Mortgage of chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The laser system (includinglaserhead rofin SCX20 sealed CO2 slab laser, rf fet, dc psu), additional beam delivery components (atfr, 1 fold mirror), HLS022 chiller system, and cnc bed for further details of equipment charged please refer to the form MG01 see image for full details. Outstanding |
3 December 2004 | Delivered on: 21 December 2004 Satisfied on: 1 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the enterprise q limited retirements benefits scheme to the chargee on any account whatsoever. Particulars: 5001 tallow way, irlam. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 September 1997 | Delivered on: 11 September 1997 Satisfied on: 22 March 2012 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH september 1997 and the rent deposit deed. Particulars: The sum of £10,000.00 maintained in an interest earning account. Fully Satisfied |
10 March 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
5 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Ms Julia Miller as a secretary on 28 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Ms Julia Miller as a secretary on 28 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of a secretary (1 page) |
4 March 2015 | Termination of appointment of Daniel Peter Cathie as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of a secretary (1 page) |
4 March 2015 | Termination of appointment of Daniel Peter Cathie as a director on 28 February 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 24 June 2013 (1 page) |
10 April 2013 | Director's details changed for Robert Haidinger on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Robert Haidinger on 1 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Robert Haidinger on 1 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
22 December 2010 | Sub-division of shares on 16 December 2010 (5 pages) |
22 December 2010 | Sub-division of shares on 16 December 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 March 2010 | Director's details changed for Robert Haidinger on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Robert Haidinger on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Robert Haidinger on 1 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Julia Miller as a secretary (1 page) |
18 March 2010 | Termination of appointment of Julia Miller as a secretary (1 page) |
16 March 2010 | Secretary's details changed (1 page) |
16 March 2010 | Appointment of Daniel Peter Cathie as a director (1 page) |
16 March 2010 | Appointment of Daniel Peter Cathie as a director (1 page) |
16 March 2010 | Secretary's details changed for {officer_name} (1 page) |
16 March 2010 | Secretary's details changed (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Return made up to 01/03/99; full list of members
|
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 01/03/99; full list of members
|
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 18/19 verdin exchange high street winsford cheshire CW7 2AN (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 18/19 verdin exchange high street winsford cheshire CW7 2AN (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: chellow dene house waterton lane mossley ashton under lyme lancashire OL5 0LU (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: chellow dene house waterton lane mossley ashton under lyme lancashire OL5 0LU (1 page) |
23 April 1996 | Memorandum and Articles of Association (8 pages) |
23 April 1996 | Memorandum and Articles of Association (8 pages) |
15 April 1996 | Company name changed lineinput LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed lineinput LIMITED\certificate issued on 16/04/96 (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
1 March 1996 | Incorporation (9 pages) |
1 March 1996 | Incorporation (9 pages) |