Waterfoot
Glasgow
East Renfrewshire
G76 0DG
Scotland
Secretary Name | Mrs Linda May Lamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(68 years, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 46 Riverside Road Waterfoot Glasgow East Renfrewshire G76 0DG Scotland |
Director Name | James Lamond |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(64 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1993) |
Role | Chairman |
Correspondence Address | 32 Riverside Road Eaglesham Glasgow Lanarkshire G76 0DF Scotland |
Secretary Name | Mr David Angus Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(64 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Riverside Road, Waterfoot Eaglesham Glasgow East Renfrewshire G76 0DG Scotland |
Telephone | 01563 523178 |
---|---|
Telephone region | Kilmarnock |
Registered Address | C/O Lamond 46 Riverside Road Waterfoot Glasgow East Renfrewshire G76 0DG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
756 at £1 | David A. Lamond 5.54% Ordinary |
---|---|
6.4k at £1 | Linda May Lamond 46.87% Ordinary |
6.1k at £1 | David Angus Lamond 44.47% Ordinary |
426 at £1 | Jennifer Lamond 3.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,344 |
Cash | £190,858 |
Current Liabilities | £914,350 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (2 months, 3 weeks from now) |
5 May 1999 | Delivered on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1093 cathcart road, glasgow. Outstanding |
---|---|
8 May 1999 | Delivered on: 13 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 370 victoria road, glasgow. Outstanding |
8 May 1999 | Delivered on: 13 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 21 broomlands street, paisley. Outstanding |
5 May 1999 | Delivered on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37/37A the foregate, kilmarnock. Outstanding |
5 May 1999 | Delivered on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 ayr street, troon. Outstanding |
25 November 1991 | Delivered on: 4 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 the toll busby road clarkston glasgow. Outstanding |
12 June 1990 | Delivered on: 20 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/15 nursery st kilmarnock. Outstanding |
29 September 2011 | Delivered on: 14 October 2011 Persons entitled: Purdie Holdings Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: 460M2 at nursery stret kilmarnock. Outstanding |
20 May 1999 | Delivered on: 26 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 5 busby road, clarkston, glasgow. Outstanding |
5 May 1999 | Delivered on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 244 albert drive, glasgow. Outstanding |
3 April 1984 | Delivered on: 19 April 1984 Persons entitled: Rank Hovis Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 65 & 69 deanston drive shawlands glasgow. Outstanding |
14 October 1987 | Delivered on: 4 November 1987 Satisfied on: 10 July 2010 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
26 January 2001 | Delivered on: 5 February 2001 Satisfied on: 10 July 2010 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
26 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
11 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
16 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
5 October 2019 | Satisfaction of charge 4 in full (4 pages) |
5 October 2019 | Satisfaction of charge 3 in full (4 pages) |
5 October 2019 | Satisfaction of charge 6 in full (4 pages) |
5 October 2019 | Satisfaction of charge 11 in full (2 pages) |
5 October 2019 | Satisfaction of charge 10 in full (4 pages) |
5 October 2019 | Satisfaction of charge 9 in full (4 pages) |
5 October 2019 | Satisfaction of charge 13 in full (4 pages) |
5 October 2019 | Satisfaction of charge 1 in full (4 pages) |
5 October 2019 | Satisfaction of charge 8 in full (4 pages) |
5 October 2019 | Satisfaction of charge 5 in full (4 pages) |
5 October 2019 | Satisfaction of charge 7 in full (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
12 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr David Angus Lamond on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Angus Lamond on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Linda May Lamond on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 7-15 Nursery Street Kilmarnock Ayrshire KA1 1RQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 7-15 Nursery Street Kilmarnock Ayrshire KA1 1RQ on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Linda May Lamond on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr David Angus Lamond on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Secretary's details changed for Linda May Lamond on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 7-15 Nursery Street Kilmarnock Ayrshire KA1 1RQ on 8 March 2010 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 April 2004 | Company name changed john A. mather & company. Limite d\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed john A. mather & company. Limite d\certificate issued on 28/04/04 (2 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
4 February 2003 | Return made up to 15/02/03; full list of members
|
4 February 2003 | Return made up to 15/02/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
5 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
9 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
10 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 May 1999 | Partic of mort/charge * (5 pages) |
26 May 1999 | Partic of mort/charge * (5 pages) |
20 May 1999 | Partic of mort/charge * (5 pages) |
20 May 1999 | Partic of mort/charge * (5 pages) |
20 May 1999 | Partic of mort/charge * (5 pages) |
20 May 1999 | Partic of mort/charge * (5 pages) |
13 May 1999 | Partic of mort/charge * (5 pages) |
13 May 1999 | Partic of mort/charge * (5 pages) |
13 May 1999 | Partic of mort/charge * (5 pages) |
13 May 1999 | Partic of mort/charge * (5 pages) |
11 May 1999 | Partic of mort/charge * (6 pages) |
11 May 1999 | Partic of mort/charge * (5 pages) |
11 May 1999 | Partic of mort/charge * (6 pages) |
11 May 1999 | Partic of mort/charge * (5 pages) |
24 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1998 | Return made up to 15/02/98; no change of members
|
9 February 1998 | Return made up to 15/02/98; no change of members
|
12 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 February 1997 | Return made up to 15/02/97; no change of members (6 pages) |
12 February 1997 | Return made up to 15/02/97; no change of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
24 March 1925 | Certificate of incorporation (1 page) |
24 March 1925 | Certificate of incorporation (1 page) |