Company NameIngram Brothers Ltd
DirectorsMark Campbell Irons Young and Simon Lindsay Irons Young
Company StatusActive
Company NumberSC013147
CategoryPrivate Limited Company
Incorporation Date1 May 1924(100 years ago)
Previous NameIngram Bros. (Glasgow) Limited

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMark Campbell Irons Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(64 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Lodge
Fenwick
Kilmarnock
Ayrshire
KA3 6BU
Scotland
Director NameSimon Lindsay Irons Young
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(64 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Raith Farm
Fenwick
Kilmarnock
Ayrshire
KA3 6BT
Scotland
Secretary NameAngela Wilson
NationalityBritish
StatusCurrent
Appointed01 June 2002(78 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address27 Merryland Place
Glasgow
G51 2NA
Scotland
Director NameEric Alexander Irons Young
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 May 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Hillhouse Lodge, Fenwick
Kilmarnock
Ayrshire
KA3 6BU
Scotland
Secretary NameAlfred Dempster
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address16 Hoylake Square
Kilwinning
Ayrshire
KA13 6RE
Scotland
Director NameAlfred Dempster
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(68 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2002)
RoleSecretary
Correspondence Address16 Hoylake Square
Kilwinning
Ayrshire
KA13 6RE
Scotland
Director NameMrs Camilla Campbell Young
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(72 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 23 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hillhouse Lodge, Fenwick
Kilmarnock
Ayrshire
KA3 6BU
Scotland

Contact

Websiteingrambros.com

Location

Registered Address15 East Lane
Paisley
Rewfrewshire
PA1 1QA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches4 other UK companies use this postal address

Shareholders

75.8k at £1George Ingram (Glasgow) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,524,849
Cash£615,810
Current Liabilities£1,543,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

11 February 2010Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1974Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 September 2023Appointment of Tara Rons Young as a director on 5 September 2023 (2 pages)
7 September 2023Director's details changed for Tara Rons Young on 5 September 2023 (2 pages)
7 September 2023Appointment of Miss Emily Irons Young as a director on 5 September 2023 (2 pages)
2 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 June 2021Termination of appointment of Camilla Campbell Young as a director on 23 October 2020 (1 page)
4 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 75,750
(6 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 75,750
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75,750
(6 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75,750
(6 pages)
16 September 2014Company name changed ingram bros. (Glasgow) LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed ingram bros. (Glasgow) LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 75,750
(6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 75,750
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
23 April 2012Amended accounts made up to 31 December 2010 (7 pages)
23 April 2012Amended accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Camilla Campbell Young on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mark Campbell Irons Young on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mark Campbell Irons Young on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mark Campbell Irons Young on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Camilla Campbell Young on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Camilla Campbell Young on 2 October 2009 (2 pages)
2 March 2010Alterations to floating charge 1 (5 pages)
2 March 2010Alterations to floating charge 5 (5 pages)
2 March 2010Alterations to floating charge 1 (5 pages)
2 March 2010Alterations to floating charge 5 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 October 2009Alterations to floating charge 1 (5 pages)
10 October 2009Alterations to floating charge 1 (5 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 12 lawmoor place glasgow G5 oye (1 page)
1 May 2008Registered office changed on 01/05/2008 from 12 lawmoor place glasgow G5 oye (1 page)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
20 June 2006Director resigned (1 page)
7 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 25/05/05; full list of members (8 pages)
1 June 2005Return made up to 25/05/05; full list of members (8 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 25/05/04; full list of members (8 pages)
11 June 2004Return made up to 25/05/04; full list of members (8 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 25/05/02; full list of members (8 pages)
24 June 2002Return made up to 25/05/02; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 25/05/01; full list of members (7 pages)
27 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 25/05/99; no change of members (8 pages)
9 July 1999Return made up to 25/05/99; no change of members (8 pages)
23 June 1998Return made up to 25/05/98; no change of members (6 pages)
23 June 1998Return made up to 25/05/98; no change of members (6 pages)
10 June 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
10 June 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
21 July 1997Return made up to 25/05/97; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 25/05/97; full list of members (6 pages)
26 June 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
26 June 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
11 September 1996Full accounts made up to 31 December 1995 (21 pages)
11 September 1996Full accounts made up to 31 December 1995 (21 pages)
9 July 1996Return made up to 25/05/96; no change of members (4 pages)
9 July 1996Return made up to 25/05/96; no change of members (4 pages)
19 June 1995Return made up to 25/05/95; no change of members (4 pages)
19 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 May 1924Incorporation (29 pages)
1 May 1924Incorporation (29 pages)