Glasgow
G43 2RY
Scotland
Secretary Name | Alan James Gamble |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(67 years, 9 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Lubnaig Road Glasgow G43 2RY Scotland |
Director Name | Mr James McLatchie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(81 years, 6 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Capernwray, 5 Broomfield Gardens Shandon Helensburgh Argyll & Bute G84 8HR Scotland |
Director Name | Mr Hugh Burns Mitchell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2009(87 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
Director Name | Mr William Pate McLean |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(96 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
Director Name | Mr Jim Pirie McGregor |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(96 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
Director Name | Mr Alan Hay Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 McCallum Grove East Kilbride Glasgow G74 4SJ Scotland |
Director Name | Joseph Elliott Munro |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1996) |
Role | Retired |
Correspondence Address | 38 Kings Park Avenue Glasgow Lanarkshire G44 4UP Scotland |
Director Name | James Mitchell Hopewell |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 March 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Hexham Gardens Glasgow Lanarkshire G41 4AQ Scotland |
Director Name | George Smith |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 November 1995) |
Role | Engineer |
Correspondence Address | 15 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | Robert Rutherford Rabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1993) |
Role | Retired |
Correspondence Address | The Rowans 2 Ladysmith Road Kilbirnie Ayrshire KA25 6BH Scotland |
Director Name | William McInnes |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1993) |
Role | Retired |
Correspondence Address | 97 Main Street Milngavie Glasgow Lanarkshire G62 6JQ Scotland |
Director Name | James Whale McCallum |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 1994) |
Role | Retired |
Correspondence Address | Whitehouse 176 Greenock Road Largs Ayrshire KA30 8SB Scotland |
Director Name | James Gilfillan Hislop |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1996) |
Role | Architect |
Correspondence Address | 26 Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Secretary Name | Harold B Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 32 Munro Road Glasgow Lanarkshire G13 1SF Scotland |
Director Name | David Martin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(67 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2004) |
Role | Personnel Manager |
Correspondence Address | 5 Glen Grove Largs Ayrshire KA30 8RA Scotland |
Director Name | George Peacock Waugh |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 1997) |
Role | Retired |
Correspondence Address | 27 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Thomas Andrew Roy |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | No 6 The Cottages Auchlochan Lesmahagow Lanarkshire Ml11 Dgj |
Director Name | James Lees Maclellan |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(70 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 December 2018) |
Role | Builder/Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Bonnington Road Peebles EH45 9HF Scotland |
Director Name | David John Leckie |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 September 2001) |
Role | Retired |
Correspondence Address | 24 Campbell Street Ayr KA8 9AR Scotland |
Director Name | Mr Alexander Brown Legge |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 October 2004) |
Role | Retired |
Correspondence Address | 46 Broad Street Cowdenbeath Fife KY4 8HY Scotland |
Director Name | Gordon Russell Dunbar |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(81 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 December 2021) |
Role | Retired Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Glenalla Crescent Ayr South Ayrshire KA7 4DA Scotland |
Telephone | 0141 2482477 |
---|---|
Telephone region | Glasgow |
Registered Address | Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Year | 2014 |
---|---|
Turnover | £9,420 |
Net Worth | £312,464 |
Cash | £18,945 |
Current Liabilities | £1,840 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (2 months, 4 weeks from now) |
7 April 1994 | Delivered on: 28 April 1994 Persons entitled: The United Kingdom Evangelisation Trust (Incorporate) Classification: Standard security Secured details: £30,000. Particulars: Steading of ground containing 37 poles or thereby lying within the village of bothwell, lanarkshire described in disposition by the parish council of bothwell ifothe then trustees of the said congretation dated 10TH AND11TH and recorded grs 15TH may all 1905. Outstanding |
---|---|
29 January 1993 | Delivered on: 18 February 1993 Persons entitled: Archie Murdoch & Others as Trustees Classification: Standard security Secured details: £30,000. Particulars: 22 school street, largs. Outstanding |
16 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
---|---|
16 December 2022 | Registered office address changed from Challenge House 29 Canal Street Glasgow G4 0AD to Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ on 16 December 2022 (1 page) |
17 November 2022 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
17 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Gordon Russell Dunbar as a director on 14 December 2021 (1 page) |
24 November 2021 | Total exemption full accounts made up to 30 June 2021 (18 pages) |
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (20 pages) |
18 December 2019 | Appointment of Mr Alan Hay Smith as a director on 5 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
14 December 2018 | Appointment of Mr Jim Pirie Mcgregor as a director on 1 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr William Pate Mclean as a director on 1 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 December 2018 | Termination of appointment of James Lees Maclellan as a director on 1 December 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (20 pages) |
14 December 2017 | Termination of appointment of Thomas Andrew Roy as a director on 22 November 2016 (1 page) |
14 December 2017 | Termination of appointment of Thomas Andrew Roy as a director on 22 November 2016 (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
20 December 2016 | Termination of appointment of James Mitchell Hopewell as a director on 31 March 2016 (1 page) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
20 December 2016 | Termination of appointment of James Mitchell Hopewell as a director on 31 March 2016 (1 page) |
12 December 2016 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
12 December 2016 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
6 January 2016 | Annual return made up to 12 December 2015 no member list (9 pages) |
6 January 2016 | Annual return made up to 12 December 2015 no member list (9 pages) |
29 November 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
29 November 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
9 January 2015 | Annual return made up to 12 December 2014 no member list (9 pages) |
9 January 2015 | Annual return made up to 12 December 2014 no member list (9 pages) |
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
13 January 2014 | Annual return made up to 12 December 2013 no member list (9 pages) |
13 January 2014 | Annual return made up to 12 December 2013 no member list (9 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
31 January 2013 | Annual return made up to 12 December 2012 no member list (9 pages) |
31 January 2013 | Annual return made up to 12 December 2012 no member list (9 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (17 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (17 pages) |
20 December 2011 | Annual return made up to 12 December 2011 no member list (9 pages) |
20 December 2011 | Annual return made up to 12 December 2011 no member list (9 pages) |
26 October 2011 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
26 October 2011 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
29 December 2010 | Annual return made up to 12 December 2010 no member list (9 pages) |
29 December 2010 | Annual return made up to 12 December 2010 no member list (9 pages) |
20 October 2010 | Current accounting period extended from 8 June 2011 to 30 June 2011 (3 pages) |
20 October 2010 | Current accounting period extended from 8 June 2011 to 30 June 2011 (3 pages) |
20 October 2010 | Total exemption full accounts made up to 8 June 2010 (18 pages) |
20 October 2010 | Current accounting period extended from 8 June 2011 to 30 June 2011 (3 pages) |
20 October 2010 | Total exemption full accounts made up to 8 June 2010 (18 pages) |
20 October 2010 | Total exemption full accounts made up to 8 June 2010 (18 pages) |
14 October 2010 | Appointment of Mr Hugh Burns Mitchell as a director (2 pages) |
14 October 2010 | Appointment of Mr Hugh Burns Mitchell as a director (2 pages) |
8 January 2010 | Director's details changed for James Mitchell Hopewell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Andrew Roy on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for James Lees Maclellan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Andrew Roy on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for James Mitchell Hopewell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for James Lees Maclellan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gordon Russell Dunbar on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Andrew Roy on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alan James Gamble on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 no member list (5 pages) |
8 January 2010 | Director's details changed for James Mitchell Hopewell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alan James Gamble on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gordon Russell Dunbar on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gordon Russell Dunbar on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for James Lees Maclellan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alan James Gamble on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 no member list (5 pages) |
29 October 2009 | Total exemption full accounts made up to 8 June 2009 (15 pages) |
29 October 2009 | Total exemption full accounts made up to 8 June 2009 (15 pages) |
29 October 2009 | Total exemption full accounts made up to 8 June 2009 (15 pages) |
7 January 2009 | Annual return made up to 12/12/08 (4 pages) |
7 January 2009 | Annual return made up to 12/12/08 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 8 June 2008 (14 pages) |
29 October 2008 | Total exemption full accounts made up to 8 June 2008 (14 pages) |
29 October 2008 | Total exemption full accounts made up to 8 June 2008 (14 pages) |
16 January 2008 | Annual return made up to 12/12/07 (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Annual return made up to 12/12/07 (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
18 October 2007 | Total exemption full accounts made up to 8 June 2007 (15 pages) |
18 October 2007 | Total exemption full accounts made up to 8 June 2007 (15 pages) |
18 October 2007 | Total exemption full accounts made up to 8 June 2007 (15 pages) |
8 January 2007 | Annual return made up to 12/12/06 (2 pages) |
8 January 2007 | Annual return made up to 12/12/06 (2 pages) |
7 November 2006 | Partial exemption accounts made up to 8 June 2006 (11 pages) |
7 November 2006 | Partial exemption accounts made up to 8 June 2006 (11 pages) |
7 November 2006 | Partial exemption accounts made up to 8 June 2006 (11 pages) |
16 February 2006 | Annual return made up to 12/12/05 (6 pages) |
16 February 2006 | Annual return made up to 12/12/05 (6 pages) |
10 October 2005 | Partial exemption accounts made up to 8 June 2005 (11 pages) |
10 October 2005 | Partial exemption accounts made up to 8 June 2005 (11 pages) |
10 October 2005 | Partial exemption accounts made up to 8 June 2005 (11 pages) |
27 January 2005 | Annual return made up to 12/12/04
|
27 January 2005 | Annual return made up to 12/12/04
|
30 November 2004 | Partial exemption accounts made up to 8 June 2004 (12 pages) |
30 November 2004 | Partial exemption accounts made up to 8 June 2004 (12 pages) |
30 November 2004 | Partial exemption accounts made up to 8 June 2004 (12 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
10 January 2004 | Annual return made up to 12/12/03 (6 pages) |
10 January 2004 | Annual return made up to 12/12/03 (6 pages) |
18 October 2003 | Partial exemption accounts made up to 8 June 2003 (11 pages) |
18 October 2003 | Partial exemption accounts made up to 8 June 2003 (11 pages) |
18 October 2003 | Partial exemption accounts made up to 8 June 2003 (11 pages) |
27 January 2003 | Partial exemption accounts made up to 8 June 2002 (12 pages) |
27 January 2003 | Partial exemption accounts made up to 8 June 2002 (12 pages) |
27 January 2003 | Partial exemption accounts made up to 8 June 2002 (12 pages) |
30 December 2002 | Annual return made up to 12/12/02 (6 pages) |
30 December 2002 | Annual return made up to 12/12/02 (6 pages) |
18 December 2001 | Annual return made up to 12/12/01 (5 pages) |
18 December 2001 | Annual return made up to 12/12/01 (5 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
17 October 2001 | Partial exemption accounts made up to 8 June 2001 (8 pages) |
17 October 2001 | Partial exemption accounts made up to 8 June 2001 (8 pages) |
17 October 2001 | Partial exemption accounts made up to 8 June 2001 (8 pages) |
18 December 2000 | Annual return made up to 12/12/00
|
18 December 2000 | Annual return made up to 12/12/00
|
31 October 2000 | Accounts for a small company made up to 8 June 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 8 June 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 8 June 2000 (8 pages) |
7 April 2000 | Accounts for a small company made up to 8 June 1999 (8 pages) |
7 April 2000 | Accounts for a small company made up to 8 June 1999 (8 pages) |
7 April 2000 | Accounts for a small company made up to 8 June 1999 (8 pages) |
25 January 2000 | Annual return made up to 16/12/99 (5 pages) |
25 January 2000 | Annual return made up to 16/12/99 (5 pages) |
30 March 1999 | Accounts for a small company made up to 8 June 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 8 June 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 8 June 1998 (8 pages) |
16 December 1998 | Annual return made up to 16/12/98 (6 pages) |
16 December 1998 | Annual return made up to 16/12/98 (6 pages) |
6 January 1998 | Annual return made up to 16/12/97 (6 pages) |
6 January 1998 | Annual return made up to 16/12/97 (6 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
21 November 1997 | Accounts for a small company made up to 8 June 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 8 June 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 8 June 1997 (8 pages) |
24 February 1997 | Accounts for a small company made up to 8 June 1996 (9 pages) |
24 February 1997 | Accounts for a small company made up to 8 June 1996 (9 pages) |
24 February 1997 | Accounts for a small company made up to 8 June 1996 (9 pages) |
9 January 1997 | Annual return made up to 31/12/96 (6 pages) |
9 January 1997 | Annual return made up to 31/12/96 (6 pages) |
24 April 1996 | Accounts for a small company made up to 8 June 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 8 June 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 8 June 1995 (8 pages) |
14 February 1996 | Annual return made up to 31/12/95
|
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Annual return made up to 31/12/95
|
14 February 1996 | New director appointed (2 pages) |
19 April 1922 | Certificate of incorporation (2 pages) |
19 April 1922 | Certificate of incorporation (2 pages) |