Glasgow
G11 5DS
Scotland
Director Name | Elizabeth Matthew Jamieson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(109 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Partickhill Court Glasgow G11 5BA Scotland |
Secretary Name | Ms Elizabeth Matthew Jamieson |
---|---|
Status | Current |
Appointed | 24 September 2019(115 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Partickhill Road Glasgow G11 5BY Scotland |
Director Name | Mr George MacDonald |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(118 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Essex Drive Glasgow G14 9NA Scotland |
Director Name | Ms Rosemary O'Donnell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(118 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Hughenden Terrace Glasgow G12 9XR Scotland |
Director Name | Mrs Harriett Foye Weatherhead |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(118 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3/1 22 Partickhill Road Glasgow G11 5BE Scotland |
Director Name | John Clark |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | 3/7, 115 Hyndland Road Glasgow Lanarkshire G12 9JF Scotland |
Director Name | Frederick Wilson Davidson |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 1993) |
Role | Retired |
Correspondence Address | 64 White Street Glasgow Lanarkshire G11 5EB Scotland |
Director Name | John Melville |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1992) |
Role | Retired |
Correspondence Address | 24 Woodlands Road Glasgow Lanarkshire G3 6UR Scotland |
Director Name | John Edward Stevens |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 June 2002) |
Role | Retired |
Correspondence Address | 75 Baronald Drive Glasgow Lanarkshire G12 0HP Scotland |
Director Name | Angus Archibald Shaw |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 19 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2108 Dumbarton Road Glasgow G14 0HR Scotland |
Director Name | John McIntyre |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 15 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Anniesland Crescent Glasgow Strathclyde G14 3PE Scotland |
Director Name | David Anderson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(87 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 17 August 2012) |
Role | Security Assistant |
Country of Residence | Scotland |
Correspondence Address | 10 Caird Drive Glasgow G11 5DS Scotland |
Secretary Name | Bernard O'Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(92 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 87 Pikeman Road Glasgow Strathclyde G13 3QU Scotland |
Director Name | William Davidson Forsyth |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(98 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 August 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 26 Norfolk Crescent Bishopbriggs Glasgow G64 3BB Scotland |
Secretary Name | Andrew Muir Buttar Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1989(84 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 June 1997) |
Correspondence Address | 41 Caird Drive Glasgow Lanarkshire G11 5DX Scotland |
Telephone | 0141 5760183 |
---|---|
Telephone region | Glasgow |
Registered Address | 46 Partickhill Road Glasgow G11 5BY Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 39.01% - |
---|---|
70 at £1 | Executors Of Margaret Stevens 3.47% Ordinary |
517 at £1 | Patrickhill Bowling & Tennis Club 25.59% Ordinary |
50 at £1 | Executors Of John Herbertson 2.48% Ordinary |
50 at £1 | Herbert Leonard Armitage 2.48% Ordinary |
50 at £1 | Trustees Of Moses H. Kennedy 2.48% Ordinary |
45 at £1 | Elizabeth Jamieson 2.23% Ordinary |
45 at £1 | H. Foye Weatherhead 2.23% Ordinary |
45 at £1 | William H.m Stewart 2.23% Ordinary |
40 at £1 | Mrs Alexandra P. Wright 1.98% Ordinary |
40 at £1 | Thomas Aitkenhead 1.98% Ordinary |
40 at £1 | Trustee Of James Stuart Paterson 1.98% Ordinary |
35 at £1 | Executors Of David Barclay 1.73% Ordinary |
30 at £1 | David Clark 1.49% Ordinary |
30 at £1 | Executors Of J.w. Harvey 1.49% Ordinary |
30 at £1 | Mudoch Mcleay Burns 1.49% Ordinary |
25 at £1 | Ian M. Smith 1.24% Ordinary |
25 at £1 | John Mcintyre 1.24% Ordinary |
25 at £1 | Trustees Of Agnes M. Mair 1.24% Ordinary |
20 at £1 | James S.w Frew 0.99% Ordinary |
20 at £1 | Stuart Mckinnon 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,486 |
Cash | £93 |
Current Liabilities | £75 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (6 months, 4 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
26 October 2022 | Appointment of Mrs Harriett Foye Weatherhead as a director on 25 October 2022 (2 pages) |
26 October 2022 | Appointment of Ms Rosemary O'donnell as a director on 25 October 2022 (2 pages) |
26 October 2022 | Appointment of Mr George Macdonald as a director on 25 October 2022 (2 pages) |
21 September 2022 | Termination of appointment of John Mcintyre as a director on 15 September 2022 (1 page) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
30 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of William Davidson Forsyth as a director on 1 August 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Elizabeth Matthew Jamieson as a secretary on 24 September 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
29 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 May 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Partickhill Bowling & Community Club as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Partickhill Bowling & Community Club as a person with significant control on 6 April 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
21 November 2016 | Termination of appointment of Bernard O'hagan as a secretary on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Bernard O'hagan as a secretary on 8 November 2016 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
3 July 2016 | Termination of appointment of Angus Archibald Shaw as a director on 19 November 2015 (1 page) |
3 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Termination of appointment of Angus Archibald Shaw as a director on 19 November 2015 (1 page) |
3 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Director's details changed for Thomas Aitkenhead on 16 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Angus Archibald Shaw on 16 June 2015 (2 pages) |
20 July 2015 | Director's details changed for John Mcintyre on 16 June 2015 (2 pages) |
20 July 2015 | Director's details changed for John Mcintyre on 16 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Angus Archibald Shaw on 16 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Thomas Aitkenhead on 16 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 December 2014 | Appointment of Elizabeth Matthew Jamieson as a director on 1 August 2014 (2 pages) |
15 December 2014 | Appointment of Elizabeth Matthew Jamieson as a director on 1 August 2014 (2 pages) |
15 December 2014 | Appointment of Elizabeth Matthew Jamieson as a director on 1 August 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for John Mcintyre on 31 December 2013 (2 pages) |
18 July 2014 | Director's details changed for John Mcintyre on 31 December 2013 (2 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 July 2013 | Termination of appointment of David Anderson as a director (1 page) |
21 July 2013 | Termination of appointment of David Anderson as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
17 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Director's details changed for John Mcintyre on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for William Davidson Forsyth on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for William Davidson Forsyth on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Director's details changed for William Davidson Forsyth on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for David Anderson on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Aitkenhead on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Aitkenhead on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Aitkenhead on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Angus Archibald Shaw on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for John Mcintyre on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for David Anderson on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Angus Archibald Shaw on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Angus Archibald Shaw on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Director's details changed for David Anderson on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for John Mcintyre on 1 June 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Director's change of particulars / william forsyth / 20/06/2008 (1 page) |
4 August 2009 | Director's change of particulars / william forsyth / 20/06/2008 (1 page) |
4 August 2009 | Appointment terminated director john clark (1 page) |
4 August 2009 | Appointment terminated director john clark (1 page) |
4 August 2009 | Return made up to 19/06/09; full list of members (35 pages) |
4 August 2009 | Return made up to 19/06/09; full list of members (35 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Return made up to 19/06/08; no change of members (9 pages) |
12 August 2008 | Return made up to 19/06/08; no change of members (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 19/06/07; full list of members (15 pages) |
23 July 2007 | Return made up to 19/06/07; full list of members (15 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 19/06/06; no change of members
|
2 August 2006 | Return made up to 19/06/06; no change of members
|
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 19/06/05; no change of members (9 pages) |
8 August 2005 | Return made up to 19/06/05; no change of members (9 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 19/06/04; full list of members (15 pages) |
22 July 2004 | Return made up to 19/06/04; full list of members (15 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 19/06/03; no change of members
|
17 July 2003 | Return made up to 19/06/03; no change of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 19/06/02; full list of members (15 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 19/06/02; full list of members (15 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Return made up to 19/06/01; no change of members (8 pages) |
18 July 2001 | Return made up to 19/06/01; no change of members (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 July 2000 | Return made up to 19/06/00; no change of members (8 pages) |
19 July 2000 | Return made up to 19/06/00; no change of members (8 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Return made up to 19/06/99; full list of members (12 pages) |
22 July 1999 | Return made up to 19/06/99; full list of members (12 pages) |
17 July 1998 | Return made up to 19/06/98; no change of members
|
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 July 1998 | Return made up to 19/06/98; no change of members
|
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 July 1997 | Return made up to 19/06/97; no change of members
|
9 July 1997 | Return made up to 19/06/97; no change of members
|
9 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
25 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members
|
25 June 1996 | Return made up to 19/06/96; full list of members
|
25 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 June 1995 | Return made up to 19/06/95; change of members
|
21 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 June 1995 | Return made up to 19/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 September 1904 | Incorporation (14 pages) |
16 September 1904 | Incorporation (14 pages) |