Glasgow
G1 3PW
Scotland
Director Name | Mrs Anne Frances Leslie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1989(68 years after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Sports Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Street Glasgow G1 3PW Scotland |
Secretary Name | Mrs Anne Frances Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1989(68 years after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Street Glasgow G1 3PW Scotland |
Director Name | Ellen Anna Greaves |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(68 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 July 2008) |
Role | Secretary |
Correspondence Address | 114 Terregles Avenue Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | James Stewart Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(68 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1990) |
Role | Sports Outfitter |
Correspondence Address | 114 Terregles Avenue Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | Harry Stirling Matheson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 April 1998) |
Role | Sports Outfitters |
Correspondence Address | West Auchenhain Lochwinnoch Renfrewshire PA12 4DR Scotland |
Director Name | Edward O Farrell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 1996) |
Role | Sportsretailer |
Correspondence Address | 87 Colston Avenue Bishopbriggs Glasgow Lanarkshire G64 1SL Scotland |
Telephone | 01835 864268 |
---|---|
Telephone region | St Boswells |
Registered Address | 23 Gordon Street Glasgow G1 3PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
20.3k at £1 | Greaves Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (8 months from now) |
21 October 2011 | Delivered on: 27 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 August 2010 | Delivered on: 28 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 April 1988 | Delivered on: 13 May 1988 Satisfied on: 3 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
---|---|
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
19 October 2016 | Full accounts made up to 31 January 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
3 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2010 | Secretary's details changed for Anne Frances Leslie on 1 February 2010 (1 page) |
20 August 2010 | Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Anne Frances Leslie on 1 February 2010 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
23 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
28 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
21 August 2008 | Appointment terminated director ellen greaves (1 page) |
25 September 2007 | Accounts made up to 31 January 2007 (7 pages) |
26 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members
|
13 June 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
25 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
27 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
14 August 1998 | Director resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
27 August 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 November 1991 | New director appointed (2 pages) |
26 September 1989 | Resolutions
|
26 September 1989 | Memorandum and Articles of Association (9 pages) |
17 August 1988 | Return made up to 10/08/88; full list of members (6 pages) |
17 August 1988 | New director appointed (2 pages) |
11 July 1988 | Resolutions
|
11 July 1988 | Memorandum and Articles of Association (11 pages) |
11 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 May 1988 | Partic of mort/charge 4863 (3 pages) |
25 August 1982 | Annual return made up to 31/07/82 (4 pages) |
2 July 1946 | Alter mem and arts (20 pages) |