Bardowie Road
Glasgow
G62 6EY
Scotland
Secretary Name | Mrs Lorraine Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(83 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Glen Orchy Road Cleland Motherwell ML1 5SA Scotland |
Director Name | Mrs Lorraine Collins |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(92 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stance F6-F8 Fruit Market Blochairn Road Glasgow G21 2TZ Scotland |
Director Name | George Carruthers |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 1994) |
Role | Fruit Salesman |
Correspondence Address | 2 Kirkle Drive Newton Mearns Glasgow Lanarkshire G77 5HA Scotland |
Director Name | John O'Neill Gemmell |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 22 September 2000) |
Role | Fruit Salesman |
Correspondence Address | 33 Netherburn Avenue Netherlee Glasgow Lanarkshire G44 3UF Scotland |
Director Name | Ian Carruthers Lambie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 1994) |
Role | Fruit Salesman |
Correspondence Address | 70 Montgomery Street Eaglesham Renfrewshire |
Secretary Name | Ian Carruthers Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 53 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QR Scotland |
Director Name | David Carruthers Lambie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 33 Polnoon Street Eaglesham Glasgow Lanarkshire G76 0BB Scotland |
Secretary Name | John O'Neill Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(71 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 33 Netherburn Avenue Netherlee Glasgow Lanarkshire G44 3UF Scotland |
Secretary Name | David Carruthers Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 33 Polnoon Street Eaglesham Glasgow Lanarkshire G76 0BB Scotland |
Director Name | James Fairfull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Millburn House Buchanan Castle Estate, Drymen Road Drymen G63 0HX Scotland |
Secretary Name | James Fairfull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Millburn House Buchanan Castle Estate, Drymen Road Drymen G63 0HX Scotland |
Telephone | 0141 5521581 |
---|---|
Telephone region | Glasgow |
Registered Address | Stance F6-F8 Fruit Market Blochairn Road Glasgow G21 2TZ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
3k at £1 | Bardowie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,365 |
Cash | £116,870 |
Current Liabilities | £476,638 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 August 2023 (3 months ago) |
---|---|
Next Return Due | 11 September 2024 (9 months, 2 weeks from now) |
25 September 2009 | Delivered on: 2 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 September 2000 | Delivered on: 9 October 2000 Satisfied on: 30 November 2010 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. Fully Satisfied |
19 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 January 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
28 January 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
10 November 2014 | Appointment of Mrs Lorraine Collins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Lorraine Collins as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Lorraine Collins as a director on 1 November 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Registered office address changed from Stance B8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Stance B8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Order of court recall of provisional liquidator (1 page) |
1 February 2012 | Order of court recall of provisional liquidator (1 page) |
24 January 2012 | Appointment of a provisional liquidator (1 page) |
24 January 2012 | Appointment of a provisional liquidator (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 October 2010 | Director's details changed for Alexander Fairfull on 28 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Alexander Fairfull on 28 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: stance 8 blochairn fruit market glasgow G21 2DU (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: stance 8 blochairn fruit market glasgow G21 2DU (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members
|
26 September 2006 | Return made up to 28/08/06; full list of members
|
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members
|
1 September 2004 | Return made up to 28/08/04; full list of members
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Return made up to 28/08/03; full list of members
|
2 September 2003 | Return made up to 28/08/03; full list of members
|
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members
|
2 September 2002 | Return made up to 28/08/02; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: block f 6-9 the fruit market blochairn glasgow G21 2XF (1 page) |
15 October 2001 | Return made up to 28/08/01; full list of members (8 pages) |
15 October 2001 | Return made up to 28/08/01; full list of members (8 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: block f 6-9 the fruit market blochairn glasgow G21 2XF (1 page) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | New director appointed (1 page) |
12 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | New director appointed (1 page) |
10 October 2000 | Memorandum and Articles of Association (6 pages) |
10 October 2000 | Memorandum and Articles of Association (6 pages) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
9 October 2000 | Partic of mort/charge * (6 pages) |
9 October 2000 | Partic of mort/charge * (6 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
27 September 2000 | £ ic 5000/3040 22/09/00 £ sr 1960@1=1960 (1 page) |
27 September 2000 | Memorandum and Articles of Association (15 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Memorandum and Articles of Association (15 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | £ ic 5000/3040 22/09/00 £ sr 1960@1=1960 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members
|
31 August 2000 | Return made up to 28/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Return made up to 17/09/97; no change of members
|
19 September 1997 | Return made up to 17/09/97; no change of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 May 1922 | Certificate of incorporation (1 page) |
26 May 1922 | Certificate of incorporation (1 page) |