Newton Mearns
Glasgow
Lanarkshire
G77 6SN
Scotland
Director Name | Mr Richard Brian Peter Brown |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2008(86 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Flat 4/2 104 Brunswick Street Glasgow G1 1TF Scotland |
Director Name | Mrs Wendy Tracey Tully |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(86 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | 59 Rathmore Park Raheny Dublin 5 Ireland |
Director Name | Margaret Ingram-Brown |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(66 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 April 2008) |
Role | Nautical Publisher |
Correspondence Address | 49 Riverton Court 180 Riverford Road Newlands Lanarkshire G43 2DE Scotland |
Director Name | Mr Leslie Ingram-Brown |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(66 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 21 November 2020) |
Role | Nautical Publisher |
Country of Residence | Scotland |
Correspondence Address | 21 Ayr Road Giffnock Glasgow Lanarkshire G46 6SB Scotland |
Secretary Name | Mr Leslie Ingram-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(66 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Ayr Road Giffnock Glasgow Lanarkshire G46 6SB Scotland |
Secretary Name | Miss Wendy Tracey Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(87 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 January 2010) |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | 91 Watermill Apartments Watermill Road Raheny Dublin Dublin 5 |
Website | skipper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8830141 |
Telephone region | Glasgow |
Registered Address | 426 Unit 1a 426 Drumoyne Road Glasgow G51 4DA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
3.9k at £1 | Thomas Nigel Brown 47.91% Ordinary |
---|---|
3.9k at £1 | Leslie Ingram-brown 47.90% Ordinary |
170 at £1 | Miss Wendy Tracey Brown 2.09% Ordinary |
170 at £1 | Richard Brian Peter Brown 2.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,417,987 |
Cash | £738,730 |
Current Liabilities | £150,664 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 3 weeks from now) |
2 June 1982 | Delivered on: 10 June 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/10 dornley street, glasgow. Outstanding |
---|---|
28 October 1981 | Delivered on: 6 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
24 November 2020 | Termination of appointment of Leslie Ingram-Brown as a director on 21 November 2020 (1 page) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Registered office address changed from 4/10 Darnley Street Glasgow G41 2SD to 426 Unit 1a 426 Drumoyne Road Glasgow G51 4DA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 4/10 Darnley Street Glasgow G41 2SD to 426 Unit 1a 426 Drumoyne Road Glasgow G51 4DA on 31 March 2015 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Miss Wendy Tracey Tully on 27 May 2013 (3 pages) |
11 June 2013 | Director's details changed for Miss Wendy Tracey Tully on 27 May 2013 (3 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Mr Richard Brian Peter Brown on 7 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Richard Brian Peter Brown on 7 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Richard Brian Peter Brown on 7 April 2013 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Director's details changed for Mrs Wendy Tracey Tully on 27 August 2010 (2 pages) |
14 June 2012 | Director's details changed for Miss Wendy Tracey Brown on 27 August 2011 (2 pages) |
14 June 2012 | Director's details changed for Miss Wendy Tracey Brown on 27 August 2011 (2 pages) |
14 June 2012 | Director's details changed for Mrs Wendy Tracey Tully on 27 August 2010 (2 pages) |
14 June 2012 | Termination of appointment of Wendy Brown as a secretary (1 page) |
14 June 2012 | Termination of appointment of Wendy Brown as a secretary (1 page) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 June 2010 | Director's details changed for Miss Wendy Tracey Brown on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Richard Brian Peter Brown on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Richard Brian Peter Brown on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Leslie Ingram-Brown on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Leslie Ingram-Brown on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Wendy Tracey Brown on 8 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Richard Brian Peter Brown on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Wendy Tracey Brown on 8 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Leslie Ingram-Brown on 8 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 September 2009 | Director and secretary's change of particulars / wendy brown / 03/09/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / wendy brown / 03/09/2009 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Appointment terminated secretary leslie ingram-brown (1 page) |
8 June 2009 | Ad 30/08/08\gbp si 1700@1=1700\gbp ic 8127/9827\ (2 pages) |
8 June 2009 | Ad 30/08/08\gbp si 1700@1=1700\gbp ic 8127/9827\ (2 pages) |
8 June 2009 | Appointment terminated secretary leslie ingram-brown (1 page) |
8 June 2009 | Director's change of particulars / richard brown / 02/10/2008 (1 page) |
8 June 2009 | Director's change of particulars / richard brown / 02/10/2008 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 January 2009 | Secretary appointed miss wendy tracey brown (1 page) |
27 January 2009 | Secretary appointed miss wendy tracey brown (1 page) |
29 July 2008 | Return made up to 08/06/08; no change of members (8 pages) |
29 July 2008 | Return made up to 08/06/08; no change of members (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
9 June 2008 | Appointment terminated director margaret ingram-brown (1 page) |
9 June 2008 | Appointment terminated director margaret ingram-brown (1 page) |
22 May 2008 | Director appointed richard brian peter brown (2 pages) |
22 May 2008 | Director appointed wendy tracey brown (2 pages) |
22 May 2008 | Director appointed wendy tracey brown (2 pages) |
22 May 2008 | Director appointed richard brian peter brown (2 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members
|
26 June 2007 | Return made up to 08/06/07; full list of members
|
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
9 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
30 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
10 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
6 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 June 1989 | G169-£1X2500 ordy shs 060489 (1 page) |
1 June 1989 | G169-£1X2500 ordy shs 060489 (1 page) |
10 May 1989 | Resolutions
|
10 May 1989 | Resolutions
|
30 September 1921 | Incorporation (16 pages) |
30 September 1921 | Incorporation (16 pages) |