Fenwick
Kilmarnock
Ayrshire
KA3 6BU
Scotland
Director Name | Simon Lindsay Irons Young |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(64 years, 8 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Raith Farm Fenwick Kilmarnock Ayrshire KA3 6BT Scotland |
Secretary Name | Angela Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(78 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Merryland Place Glasgow G51 2NA Scotland |
Director Name | Eric Alexander Irons Young |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 May 2006) |
Role | Company Director |
Correspondence Address | The Cottage Hillhouse Lodge, Fenwick Kilmarnock Ayrshire KA3 6BU Scotland |
Secretary Name | Alfred Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 16 Hoylake Square Kilwinning Ayrshire KA13 6RE Scotland |
Director Name | Alfred Dempster |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(68 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2002) |
Role | Secretary |
Correspondence Address | 16 Hoylake Square Kilwinning Ayrshire KA13 6RE Scotland |
Director Name | Mrs Camilla Campbell Young |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(72 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hillhouse Lodge, Fenwick Kilmarnock Ayrshire KA3 6BU Scotland |
Website | ingrambros.com |
---|
Registered Address | 15 East Lane Paisley Rewfrewshire PA1 1QA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 4 other UK companies use this postal address |
75.8k at £1 | George Ingram (Glasgow) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,524,849 |
Cash | £615,810 |
Current Liabilities | £1,543,633 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (4 months ago) |
---|---|
Next Return Due | 8 June 2024 (8 months, 2 weeks from now) |
11 February 2010 | Delivered on: 12 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 January 1985 | Delivered on: 8 January 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due by georg ingram (glasgow) LTD. Particulars: Area of ground in the parish of govan and county of lanark. Outstanding |
8 January 1985 | Delivered on: 17 January 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due by georg ingram (glasgow) LTD. Particulars: 24/28 sussex st glasgow. Outstanding |
26 April 1984 | Delivered on: 9 May 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the parish of govan and county of lanark. Outstanding |
27 February 1974 | Delivered on: 4 March 1974 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 |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
5 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 September 2014 | Company name changed ingram bros. (Glasgow) LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed ingram bros. (Glasgow) LIMITED\certificate issued on 16/09/14
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
23 April 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Camilla Campbell Young on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mark Campbell Irons Young on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mark Campbell Irons Young on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mark Campbell Irons Young on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Camilla Campbell Young on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Camilla Campbell Young on 2 October 2009 (2 pages) |
2 March 2010 | Alterations to floating charge 1 (5 pages) |
2 March 2010 | Alterations to floating charge 5 (5 pages) |
2 March 2010 | Alterations to floating charge 1 (5 pages) |
2 March 2010 | Alterations to floating charge 5 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 October 2009 | Alterations to floating charge 1 (5 pages) |
10 October 2009 | Alterations to floating charge 1 (5 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 12 lawmoor place glasgow G5 oye (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 12 lawmoor place glasgow G5 oye (1 page) |
15 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
20 June 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members
|
4 June 2003 | Return made up to 25/05/03; full list of members
|
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 25/05/00; full list of members
|
13 June 2000 | Return made up to 25/05/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 25/05/99; no change of members (8 pages) |
9 July 1999 | Return made up to 25/05/99; no change of members (8 pages) |
23 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
10 June 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
10 June 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
21 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
26 June 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
26 June 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
9 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
9 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 May 1924 | Incorporation (29 pages) |
1 May 1924 | Incorporation (29 pages) |