West Quay Trade Park
Southampton
Hampshire
SO15 1GZ
Director Name | Mr Stuart Robert Lindsay |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(94 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Engagement House Units 3 & 4 West Quay Trade Park Southampton Hampshire SO15 1GZ |
Director Name | Mr Peter William Lake |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(103 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Engagement House Units 3 & 4 West Quay Trade Park Southampton Hampshire SO15 1GZ |
Secretary Name | Mr Matthew Guy Fooks |
---|---|
Status | Current |
Appointed | 29 July 2015(106 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Engagement House Units 3 & 4 West Quay Trade Park Southampton Hampshire SO15 1GZ |
Director Name | Mr David Craig Marshall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(107 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Engagement House Units 3 & 4 West Quay Trade Park Southampton Hampshire SO15 1GZ |
Director Name | William Taylor Campbell Anderson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(80 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 November 2001) |
Role | Bookseller |
Country of Residence | Scotland |
Correspondence Address | Crossburn Milngavie Glasgow Lanarkshire G62 7HJ Scotland |
Director Name | Mr Robert George Menzies Clow |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(80 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 October 2000) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | Aiket Castle Dunlop Ayrshire KA3 4BW Scotland |
Director Name | Mr John Michael Denning Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(80 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 October 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Director Name | Robert Wishart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(80 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 February 1989) |
Role | Company Director |
Correspondence Address | Langside Gate Flat 1/6 266 Camphill Avenue Glasgow G41 3AS Scotland |
Secretary Name | David J Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Central Avenue Mount Vernon Glasgow Lanarkshire G32 9JP Scotland |
Director Name | Pietro Raffaele Notarangelo |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 25 Dalkeith Avenue Bishopbriggs Glasgow G64 2HQ Scotland |
Secretary Name | Pietro Raffaele Notarangelo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(89 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 25 Dalkeith Avenue Bishopbriggs Glasgow G64 2HQ Scotland |
Director Name | Lord Julian Alexander Hardinge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(90 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2001) |
Role | Library Services Director |
Correspondence Address | The Old Village Hall West Hill Ottery St. Mary Devon EX11 1TP |
Director Name | Joan Douglas |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2000) |
Role | Sales/Marketing Director |
Correspondence Address | 7 Lower Bourtree Drive Rutherglen Glasgow G73 4RG Scotland |
Director Name | Christopher Sugden |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 16 Westerton Drive Bridge Of Allan Stirlingshire FK9 4AX Scotland |
Secretary Name | Robert Coutts Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | Glynhurst 45 Polmont Road Laurieston Falkirk Stirlingshire FK2 9QS Scotland |
Director Name | David Robert Williamson |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(92 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 November 2001) |
Role | Managing Director |
Correspondence Address | 18 Victoria Crescent Road Glasgow Lanarkshire G12 9DB Scotland |
Director Name | Robin Gordon Hill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(93 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 14 Hillneuk Avenue Bearsden Glasgow Lanarkshire G61 3PZ Scotland |
Director Name | Mr James Richard Gray |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(93 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB |
Director Name | William Taylor Campbell Anderson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(93 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crossburn Milngavie Glasgow Lanarkshire G62 7HJ Scotland |
Director Name | Mr Peter Martin Jeyes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB |
Secretary Name | Mr Peter Martin Jeyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(93 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB |
Director Name | Terence Frederick Field |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(94 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | The Penthouse Flat 7 Chine Lodge, 80 Westcliffe Road Bournemouth Dorset BH4 8BG |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(95 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Mr Alan James Melville Leitch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(95 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 December 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB |
Director Name | Mr Andrew John Moore |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB |
Director Name | Robert William Gray |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB |
Secretary Name | Mr Edward Laurence John Adams |
---|---|
Status | Resigned |
Appointed | 20 January 2015(106 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 July 2015) |
Role | Company Director |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Samuel Bursey |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(107 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2019) |
Role | Cfo / Coo |
Country of Residence | England |
Correspondence Address | Ash House Headlands Business Park Salisbury Road Ringwood Hampshire BH24 3PB |
Website | johnsmith.co.uk |
---|---|
Telephone | 0141 3342769 |
Telephone region | Glasgow |
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
405.7k at £1 | Cubit Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,590,811 |
Gross Profit | £8,684,017 |
Net Worth | -£1,299,580 |
Cash | £237,314 |
Current Liabilities | £13,204,671 |
Latest Accounts | 29 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 May |
Latest Return | 1 October 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (10 months, 1 week from now) |
14 May 1985 | Delivered on: 30 May 1985 Satisfied on: 7 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 248/252 byres road, glasgow (formerly 252/254). Fully Satisfied |
---|---|
4 August 1999 | Delivered on: 24 August 1999 Satisfied on: 20 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 248-252 byres road, glasgow. Fully Satisfied |
4 August 1999 | Delivered on: 24 August 1999 Satisfied on: 20 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 57-61 st vincent street, glasgow. Fully Satisfied |
14 February 1992 | Delivered on: 18 February 1994 Satisfied on: 24 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
3 July 1992 | Delivered on: 15 July 1992 Satisfied on: 20 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 kent road, glasgow. Fully Satisfied |
16 July 1975 | Delivered on: 24 July 1975 Satisfied on: 27 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at 57/61 st vincent st, glasgow. Fully Satisfied |
24 June 1999 | Delivered on: 30 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 August 2020 | Delivered on: 7 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 October 2011 | Delivered on: 21 October 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 January 2021 | Group of companies' accounts made up to 29 May 2020 (43 pages) |
---|---|
6 October 2020 | Satisfaction of charge 10 in full (1 page) |
6 October 2020 | Satisfaction of charge 4 in full (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 September 2020 | Registration of charge SC0069050011, created on 27 August 2020 (5 pages) |
11 June 2020 | Statement of capital on 11 June 2020
|
1 June 2020 | Solvency Statement dated 15/05/20 (1 page) |
1 June 2020 | Resolutions
|
29 May 2020 | Director's details changed for Stuart Lindsay on 28 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr David Craig Marshall on 28 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr Peter William Lake on 28 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr Peter Leigh Gray on 28 May 2020 (2 pages) |
29 May 2020 | Secretary's details changed for Mr Matthew Guy Fooks on 28 May 2020 (1 page) |
28 May 2020 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 28 May 2020 (1 page) |
15 April 2020 | Group of companies' accounts made up to 29 May 2019 (41 pages) |
27 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 March 2019 | Group of companies' accounts made up to 30 May 2018 (39 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
6 February 2019 | Termination of appointment of James Richard Gray as a director on 6 February 2019 (1 page) |
25 January 2019 | Termination of appointment of Samuel Bursey as a director on 4 January 2019 (1 page) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 February 2018 | Group of companies' accounts made up to 31 May 2017 (33 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 June 2016 | Appointment of Mr David Craig Marshall as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr David Craig Marshall as a director on 24 June 2016 (2 pages) |
4 March 2016 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
4 March 2016 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
10 December 2015 | Termination of appointment of Alan James Melville Leitch as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Alan James Melville Leitch as a director on 10 December 2015 (1 page) |
10 November 2015 | Appointment of Mr Samuel Bursey as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Samuel Bursey as a director on 10 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 July 2015 | Termination of appointment of Edward Laurence John Adams as a secretary on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Matthew Guy Fooks as a secretary on 29 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Edward Laurence John Adams as a secretary on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Matthew Guy Fooks as a secretary on 29 July 2015 (2 pages) |
26 March 2015 | Appointment of Mr Edward Laurence John Adams as a secretary on 20 January 2015 (2 pages) |
26 March 2015 | Appointment of Mr Edward Laurence John Adams as a secretary on 20 January 2015 (2 pages) |
2 March 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
2 March 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 October 2014 | Termination of appointment of Andrew John Moore as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Andrew John Moore as a director on 13 October 2014 (1 page) |
7 August 2014 | Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014 (1 page) |
30 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Resolutions
|
3 March 2014 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
3 March 2014 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (9 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (9 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
1 March 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
5 March 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
2 March 2012 | Termination of appointment of Robert Gray as a director (1 page) |
2 March 2012 | Termination of appointment of Robert Gray as a director (1 page) |
2 March 2012 | Termination of appointment of Peter Jeyes as a director (1 page) |
2 March 2012 | Termination of appointment of Peter Jeyes as a director (1 page) |
3 January 2012 | Appointment of Mr Peter William Lake as a director (2 pages) |
3 January 2012 | Appointment of Mr Peter William Lake as a director (2 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 October 2011 | Director's details changed for James Richard Gray on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Leigh Gray on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Stuart Lindsay on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Leigh Gray on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for James Richard Gray on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Leigh Gray on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Stuart Lindsay on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for James Richard Gray on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Director's details changed for Mr Andrew Moore on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Alan James Melville Leitch on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Robert William Gray on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Director's details changed for Mr Andrew Moore on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Stuart Lindsay on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Robert William Gray on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Alan James Melville Leitch on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Andrew Moore on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Alan James Melville Leitch on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Director's details changed for Robert William Gray on 1 October 2011 (2 pages) |
6 May 2011 | Termination of appointment of William Anderson as a director (1 page) |
6 May 2011 | Termination of appointment of William Anderson as a director (1 page) |
24 February 2011 | Group of companies' accounts made up to 31 May 2010 (27 pages) |
24 February 2011 | Group of companies' accounts made up to 31 May 2010 (27 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (11 pages) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
2 March 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
7 October 2009 | Director's details changed for Mr Peter Leigh Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stuart Lindsay on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stuart Lindsay on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Moore on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Taylor Campbell Anderson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Leigh Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Taylor Campbell Anderson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Moore on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Martin Jeyes on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Taylor Campbell Anderson on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for James Richard Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James Richard Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan James Melville Leitch on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James Richard Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Martin Jeyes on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan James Melville Leitch on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for Robert William Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Leigh Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert William Gray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Moore on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Martin Jeyes on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for Stuart Lindsay on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan James Melville Leitch on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert William Gray on 1 October 2009 (2 pages) |
24 January 2009 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
24 January 2009 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
10 October 2008 | Director's change of particulars / james gray / 01/01/2008 (1 page) |
10 October 2008 | Director's change of particulars / james gray / 01/01/2008 (1 page) |
10 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
31 March 2008 | Group of companies' accounts made up to 31 May 2007 (31 pages) |
31 March 2008 | Group of companies' accounts made up to 31 May 2007 (31 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 November 2007 | Return made up to 03/10/07; no change of members
|
5 November 2007 | Return made up to 03/10/07; no change of members
|
27 March 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
27 March 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (10 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (10 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
6 April 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
6 April 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
26 July 2005 | Company name changed john smith & son (glasgow) limit ed\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed john smith & son (glasgow) limit ed\certificate issued on 26/07/05 (2 pages) |
14 February 2005 | Group of companies' accounts made up to 31 May 2004 (25 pages) |
14 February 2005 | Group of companies' accounts made up to 31 May 2004 (25 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members
|
3 November 2004 | Return made up to 03/10/04; full list of members
|
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
2 April 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
2 April 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 1 wellington road bishopbriggs dunbartonshire G64 2SE (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 1 wellington road bishopbriggs dunbartonshire G64 2SE (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
18 October 2002 | Return made up to 03/10/02; full list of members
|
18 October 2002 | Return made up to 03/10/02; full list of members
|
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 26 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4PY (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 26 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4PY (1 page) |
28 March 2002 | Full accounts made up to 31 May 2001 (20 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (20 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
20 November 2001 | Dec mort/charge * (4 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (1 page) |
31 October 2001 | New director appointed (1 page) |
25 October 2001 | Return made up to 03/10/01; full list of members
|
25 October 2001 | Return made up to 03/10/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
16 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
16 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
10 November 2000 | £ ic 510000/173635 30/10/00 £ sr 336365@1=336365 (1 page) |
10 November 2000 | £ ic 510000/173635 30/10/00 £ sr 336365@1=336365 (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 03/10/00; full list of members
|
1 November 2000 | Return made up to 03/10/00; full list of members
|
8 June 2000 | Registered office changed on 08/06/00 from: 57-61 st vincent street glasgow G2 5TB (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 57-61 st vincent street glasgow G2 5TB (1 page) |
14 April 2000 | Full accounts made up to 31 March 1999 (20 pages) |
14 April 2000 | Full accounts made up to 31 March 1999 (20 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 03/10/99; bulk list available separately
|
9 November 1999 | Return made up to 03/10/99; bulk list available separately
|
7 September 1999 | Dec mort/charge * (6 pages) |
7 September 1999 | Dec mort/charge * (6 pages) |
27 August 1999 | Dec mort/charge * (5 pages) |
27 August 1999 | Dec mort/charge * (5 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Dec mort/charge * (4 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Dec mort/charge * (4 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
30 June 1999 | Partic of mort/charge * (5 pages) |
30 June 1999 | Partic of mort/charge * (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
3 November 1998 | Return made up to 03/10/98; full list of members
|
3 November 1998 | Return made up to 03/10/98; full list of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
7 October 1997 | Return made up to 03/10/97; full list of members (13 pages) |
7 October 1997 | Return made up to 03/10/97; full list of members (13 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
13 November 1996 | Return made up to 03/10/96; full list of members (13 pages) |
13 November 1996 | Return made up to 03/10/96; full list of members (13 pages) |
22 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
22 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
30 October 1995 | Return made up to 03/10/95; full list of members (18 pages) |
30 October 1995 | Return made up to 03/10/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
14 November 1988 | 88(2) 255000 @ £1 210988 (4 pages) |
24 September 1908 | Certificate of incorporation (1 page) |
24 September 1908 | Certificate of incorporation (1 page) |