Bearsden
Glasgow
Lanarkshire
G61 3LW
Scotland
Director Name | Alan Scotney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1990(67 years, 4 months after company formation) |
Appointment Duration | 34 years |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hyndland Avenue (1/L) Glasgow G11 5BN Scotland |
Director Name | Norman McKenzie Telfer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1990(67 years, 4 months after company formation) |
Appointment Duration | 34 years |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bellshaugh Place Glasgow G12 0PF Scotland |
Director Name | Miss Jane Frances Skinner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1996(73 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Secretary Name | Jane Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2008(85 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mrs Jennifer MacDonald |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(91 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Hyndland Road Glasgow G12 9UR Scotland |
Director Name | Mr Graeme Thomas Culley Crombie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Hyndland Road Glasgow G12 9UR Scotland |
Director Name | Ms Margaret McLellan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Hyndland Road Glasgow G12 9UR Scotland |
Director Name | Mr Neil Craig |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Hyndland Road Glasgow G12 9UR Scotland |
Director Name | Jessie Macewan France |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 January 1999) |
Role | Retired |
Correspondence Address | 300 Churchill Drive Glasgow G11 7HD Scotland |
Director Name | Dorothy Rachel Macnair |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(66 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 May 2007) |
Role | Retired Teacher |
Correspondence Address | 20 Hughenden Lane Glasgow G12 9XU Scotland |
Director Name | Sheila McLennan Thomson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(66 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ascot Court Glasgow Lanarkshire G12 0BA Scotland |
Secretary Name | Alan Scotney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(66 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hyndland Avenue (1/L) Glasgow G11 5BN Scotland |
Director Name | William Frame |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1994) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 19 Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Director Name | David Wilson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(67 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 March 2010) |
Role | Chartered Accountant |
Correspondence Address | 29 Crawfurd Road Burnside, Rutherglen Glasgow G73 4JZ Scotland |
Director Name | Donald Robert Campbell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 1996) |
Role | Lawyer |
Correspondence Address | 51 Kelvin Court Glasgow G12 0AE Scotland |
Director Name | Alan Boyd Moug |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1995) |
Role | Chartered Acountant |
Correspondence Address | Pumpmasters Cottage Pumphouse Close Rotherhithe London SE16 7HS |
Director Name | Joseph Martin Morris |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1999) |
Role | University Lecturer |
Correspondence Address | 10 Randolph Road Broomhill Glasgow G11 7LG Scotland |
Director Name | Mr Desmond Patrick Doherty |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(77 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 10 January 2001) |
Role | Systems Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Colchester Drive Glasgow Lanarkshire G12 0NF Scotland |
Director Name | Mr William Mackendrick Mann |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyndland Road Glasgow G12 9UR Scotland |
Website | glasgowwestern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3390065 |
Telephone region | Glasgow |
Registered Address | 30 Hyndland Road Glasgow G12 9UR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Hillhead |
200 at £10 | Western Lawn Tennis & Squash Club 40.00% Ordinary |
---|---|
- | OTHER 32.60% - |
16 at £10 | Evelyn Scott 3.20% Ordinary |
15 at £10 | Trustees Of Robert Barr 3.00% Ordinary |
14 at £10 | J.h. Steven 2.80% Ordinary |
12 at £10 | Executors Of George W. Dowie Agnes M. 2.40% Ordinary |
6 at £10 | Agnes Dowie 1.20% Ordinary |
6 at £10 | D. Gerrard 1.20% Ordinary |
6 at £10 | Irene Gourlay 1.20% Ordinary |
6 at £10 | John Lawton 1.20% Ordinary |
6 at £10 | M. Steven 1.20% Ordinary |
5 at £10 | Douglas Wiseman 1.00% Ordinary |
5 at £10 | E. Buchanan 1.00% Ordinary |
5 at £10 | Executors Of M. Wingate 1.00% Ordinary |
5 at £10 | Harold Cook 1.00% Ordinary |
5 at £10 | Isaac D. Scott 1.00% Ordinary |
5 at £10 | James Morton Trust 1.00% Ordinary |
5 at £10 | John Cargill 1.00% Ordinary |
5 at £10 | John N.m Sykes 1.00% Ordinary |
5 at £10 | M.e. Thomson 1.00% Ordinary |
5 at £10 | Mary Mcneill 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,670 |
Cash | £30,968 |
Current Liabilities | £573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
16 March 2001 | Delivered on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 hyndland road, glasgow. Outstanding |
---|---|
9 June 1998 | Delivered on: 18 June 1998 Persons entitled: Lta Nominees Limited Classification: Standard security Secured details: The advances made to the company in terms of a minute of agreement. Particulars: The western lawn tennis and squash club,30 hyndland road,glasgow. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
21 April 2023 | Confirmation statement made on 12 April 2023 with updates (12 pages) |
21 April 2023 | Appointment of Dr Joseph Morris as a director on 20 April 2023 (2 pages) |
21 April 2023 | Appointment of Mr Ian Douglas Campbell as a director on 20 April 2023 (2 pages) |
28 February 2023 | Termination of appointment of Norman Mckenzie Telfer as a director on 20 February 2023 (1 page) |
29 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
21 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 April 2020 | Confirmation statement made on 12 April 2020 with updates (12 pages) |
31 March 2020 | Appointment of Mr Neil Craig as a director on 28 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of William Mackendrick Mann as a director on 31 May 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 April 2019 | Director's details changed for Ms Margaret Mclellan on 21 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
6 April 2019 | Appointment of Ms Margaret Mclellan as a director on 26 March 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 12 April 2018 with updates (12 pages) |
6 April 2019 | Appointment of Mr Graeme Crombie as a director on 26 March 2019 (2 pages) |
6 April 2019 | Termination of appointment of William Frame as a director on 25 March 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Appointment of Mrs Jennifer Macdonald as a director (2 pages) |
13 April 2014 | Appointment of Mrs Jennifer Macdonald as a director (2 pages) |
13 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
10 April 2013 | Termination of appointment of Sheila Thomson as a director (1 page) |
10 April 2013 | Director's details changed for Jane Skinner on 20 September 2012 (2 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (18 pages) |
10 April 2013 | Secretary's details changed for Jane Skinner on 20 September 2012 (2 pages) |
10 April 2013 | Director's details changed for Jane Skinner on 20 September 2012 (2 pages) |
10 April 2013 | Termination of appointment of Sheila Thomson as a director (1 page) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (18 pages) |
10 April 2013 | Secretary's details changed for Jane Skinner on 20 September 2012 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (19 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (19 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Director's details changed for Jane Skinner on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Jane Skinner on 1 January 2011 (2 pages) |
7 April 2011 | Appointment of Mr William Mackendrick Mann as a director (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (19 pages) |
7 April 2011 | Appointment of Mr William Mackendrick Mann as a director (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (19 pages) |
7 April 2011 | Director's details changed for Jane Skinner on 1 January 2011 (2 pages) |
16 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (51 pages) |
16 June 2010 | Director's details changed for Norman Mckenzie Telfer on 25 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (51 pages) |
16 June 2010 | Termination of appointment of David Wilson as a director (1 page) |
16 June 2010 | Director's details changed for Ian Walker on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Alan Scotney on 25 March 2010 (2 pages) |
16 June 2010 | Termination of appointment of David Wilson as a director (1 page) |
16 June 2010 | Director's details changed for Sheila Mclennan Thomson on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Sheila Mclennan Thomson on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Ian Walker on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Norman Mckenzie Telfer on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Alan Scotney on 25 March 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (19 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (19 pages) |
22 May 2008 | Secretary appointed jane skinner (2 pages) |
22 May 2008 | Appointment terminated secretary alan scotney (1 page) |
22 May 2008 | Secretary appointed jane skinner (2 pages) |
22 May 2008 | Appointment terminated secretary alan scotney (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (19 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (19 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 25/03/07; full list of members (18 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (18 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (18 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (18 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members
|
20 April 2005 | Return made up to 25/03/05; full list of members
|
13 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Return made up to 25/03/04; full list of members (19 pages) |
29 March 2004 | Return made up to 25/03/04; full list of members (19 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (19 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (19 pages) |
26 March 2002 | Return made up to 25/03/02; full list of members (17 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 March 2002 | Return made up to 25/03/02; full list of members (17 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 March 2001 | Return made up to 25/03/01; full list of members (17 pages) |
28 March 2001 | Return made up to 25/03/01; full list of members (17 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 25/03/00; no change of members (8 pages) |
10 April 2000 | Return made up to 25/03/00; no change of members (8 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (15 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (15 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
18 June 1998 | Partic of mort/charge * (5 pages) |
18 June 1998 | Partic of mort/charge * (5 pages) |
29 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members
|
17 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members
|
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | Return made up to 25/03/96; full list of members (14 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | Return made up to 25/03/96; full list of members (14 pages) |
30 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
28 November 1922 | Incorporation (13 pages) |
28 November 1922 | Incorporation (13 pages) |