Buchanan Smithy Drymen
Glasgow
G63 0JB
Scotland
Secretary Name | Catherine McGlone |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1997(77 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 1/3 3 Greenlaw Road Yoker Glasgow G14 0PG Scotland |
Director Name | Mr Ross Alexander Somerville |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(89 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 142 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Anne Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Administrator |
Correspondence Address | 23 Hillcrest Road Bearsden Glasgow Lanarkshire G61 2ED Scotland |
Director Name | Benjamin George Somerville |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(68 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneybrae Garrauld, Balfron Station Balfron Glasgow G63 0SQ Scotland |
Director Name | George McMillan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(70 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2006) |
Role | Engineer |
Correspondence Address | 11 Royal Inch Crescent Renfrew Glasgow PA4 8SD Scotland |
Secretary Name | Anne Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(70 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 8 Hallside Crescent Cambuslang Glasgow Lanarkshire G72 7DY Scotland |
Secretary Name | David Malcolm Somerville |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gruinard Lodge Buchanan Smithy Drymen Glasgow G63 0JB Scotland |
Secretary Name | Mr David Malcolm Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gruinard Lodge Buchanan Smithy Drymen Glasgow G63 0JB Scotland |
Website | wose.co.uk |
---|---|
Telephone | 0141 9598800 |
Telephone region | Glasgow |
Registered Address | 142 Clydeholm Road Glasgow G14 0QQ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
7.2k at £1 | Westco Holdings Limited 99.99% Ordinary |
---|---|
1 at £1 | Westco Holdings Limited 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £103,517 |
Cash | £3,529 |
Current Liabilities | £141,142 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (3 weeks, 1 day from now) |
26 February 2010 | Delivered on: 11 March 2010 Persons entitled: West of Scotland Engineering Motor and Welding Company Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: 142/142A clydeholm road glasgow. Outstanding |
---|---|
4 September 1995 | Delivered on: 11 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage, the square, drymen. Outstanding |
16 June 1988 | Delivered on: 21 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 200 old dumbarton road, glasgow. Outstanding |
29 February 1984 | Delivered on: 14 March 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) 2618 sq. Yds and 5 sq. Ft fronting overnewton street, glasgow and subject tothe exception therefrom of 1287 sq. Yar ds (2) 1237 sq. Yards, being the subjects situated at and forming 68 overnewton street, glasgow, and being respectively the subjects in that part of the parish of glasgow, formerly known as the barony parish of glasgow and county of lanark, and for the purpose of registration of writs within the county of the barony & regality of glasgow, respectively described in (1) disposition by the trustees under the glasgow improvement act 1866 infavour of john mcewanand others as trustes therein mentioned for behoof of the synod of the united presbyterian church dated the twenty-second day of september and seventh october and recorded in the division of the general register of sasi. Outstanding |
14 February 1984 | Delivered on: 27 February 1984 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
19 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
15 July 2014 | Purchase of own shares. (3 pages) |
15 July 2014 | Cancellation of shares. Statement of capital on 19 June 2014
|
15 July 2014 | Purchase of own shares. (3 pages) |
15 July 2014 | Cancellation of shares. Statement of capital on 19 June 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders
|
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders
|
22 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 June 2012 | Termination of appointment of Benjamin Somerville as a director (2 pages) |
13 June 2012 | Termination of appointment of Benjamin Somerville as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
22 December 2011 | Director's details changed for Mr Ross Alexander Somerville on 3 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Director's details changed for Mr Ross Alexander Somerville on 3 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Ross Alexander Somerville on 3 December 2011 (2 pages) |
24 March 2011 | Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB on 24 March 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Mr Ross Alexander Somerville on 15 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Ross Alexander Somerville on 15 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 March 2010 | Duplicate mortgage certificatecharge no:5 (6 pages) |
19 March 2010 | Duplicate mortgage certificatecharge no:5 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 February 2010 | Appointment of Mr Ross Alexander Somerville as a director (2 pages) |
19 February 2010 | Appointment of Mr Ross Alexander Somerville as a director (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 December 2009 | Director's details changed for David Malcolm Somerville on 15 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Benjamin George Somerville on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Benjamin George Somerville on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Malcolm Somerville on 15 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
24 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 15/12/05; full list of members (3 pages) |
13 March 2006 | Return made up to 15/12/05; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
16 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
28 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members
|
7 January 2000 | Return made up to 15/12/99; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
30 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
6 March 1992 | Accounts for a small company made up to 31 July 1991 (7 pages) |
6 March 1992 | Accounts for a small company made up to 31 July 1991 (7 pages) |
20 August 1991 | Partic of mort/charge 9302 (3 pages) |
20 August 1991 | Partic of mort/charge 9302 (3 pages) |
10 June 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
10 June 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
5 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
5 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 February 1990 | Return made up to 15/12/89; full list of members (6 pages) |
7 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
7 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
7 February 1990 | Return made up to 15/12/89; full list of members (6 pages) |
16 August 1989 | Resolutions
|
10 January 1989 | Accounts made up to 31 July 1988 (4 pages) |
10 January 1989 | Accounts made up to 31 July 1988 (4 pages) |
27 January 1988 | Accounts made up to 31 July 1987 (4 pages) |
27 January 1988 | Accounts made up to 31 July 1987 (4 pages) |
6 October 1987 | Return made up to 31/12/86; full list of members (6 pages) |
6 October 1987 | Return made up to 31/12/86; full list of members (6 pages) |
7 July 1986 | Return made up to 31/10/85; full list of members (6 pages) |
7 July 1986 | Accounts for a small company made up to 31 July 1985 (4 pages) |
7 July 1986 | Accounts for a small company made up to 31 July 1985 (4 pages) |
7 July 1986 | Return made up to 31/10/85; full list of members (6 pages) |
4 January 1985 | Annual return made up to 31/12/84 (3 pages) |
4 January 1985 | Annual return made up to 31/12/84 (3 pages) |
2 October 1984 | Accounts made up to 31 July 1984 (4 pages) |
2 October 1984 | Accounts made up to 31 July 1984 (4 pages) |
4 January 1984 | Accounts made up to 31 July 1983 (10 pages) |
4 January 1984 | Accounts made up to 31 July 1983 (10 pages) |
7 October 1983 | Accounts made up to 31 July 1982 (10 pages) |
7 October 1983 | Accounts made up to 31 July 1982 (10 pages) |
25 May 1920 | Incorporation (11 pages) |
25 May 1920 | Incorporation (11 pages) |