Netherton Industrial Estate
Wishaw
ML2 0EG
Scotland
Director Name | Mrs Morag Blaney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2014(87 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG Scotland |
Secretary Name | Mrs Morag Blaney |
---|---|
Status | Current |
Appointed | 30 September 2014(87 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 61 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG Scotland |
Director Name | Ronald James Affleck Pate |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(61 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 December 2003) |
Role | Textile Distributor |
Correspondence Address | 19 Quaves Road Slough Berkshire SL3 7NX |
Director Name | Thomas James Pate |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(61 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 March 2009) |
Role | Textile Distributor |
Correspondence Address | The Loaning 8 The Crescent Clarkston Glasgow Lanarkshire G76 8HT Scotland |
Secretary Name | Mr John Heywood Affleck Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(61 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 30 September 2014) |
Role | Textiles Distributor |
Correspondence Address | 23 St. John's Road Slough Berkshire SL2 5EZ |
Director Name | Jean McArthur Pate |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2004) |
Role | Married Woman/Housewife |
Correspondence Address | The Loaning 8 The Crescent Busby, Clarkston Glasgow G76 8HT Scotland |
Director Name | Mr Lewis Shankland Pate |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 1998(70 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 March 2009) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Arkavie Muirshearlich, Banavie Fort William Highland PH33 7PB Scotland |
Director Name | Jill Ann Affleck Pate |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(70 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2014) |
Role | Office Manager |
Correspondence Address | 4 Clements Close Slough Berkshire SL1 1NJ |
Director Name | Mr John Heywood Affleck Pate |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(70 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2014) |
Role | Textiles Distributor |
Correspondence Address | 23 St. John's Road Slough Berkshire SL2 5EZ |
Registered Address | 61 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Ann Pate 50.00% Ordinary |
---|---|
1 at £1 | John Heywood Pate 50.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 January 2021 | Notification of G C Group Limited as a person with significant control on 31 December 2016 (2 pages) |
11 August 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 February 2020 | Registered office address changed from Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to 61 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG on 28 February 2020 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (5 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
6 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
18 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from Crest Business Centre Glen Tye Road Stirling FK7 7LH to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from Crest Business Centre Glen Tye Road Stirling FK7 7LH to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016 (1 page) |
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
3 October 2014 | Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland to Crest Business Centre Glen Tye Road Stirling FK7 7LH on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland to Crest Business Centre Glen Tye Road Stirling FK7 7LH on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of John Heywood Affleck Pate as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page) |
3 October 2014 | Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland to Crest Business Centre Glen Tye Road Stirling FK7 7LH on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of John Heywood Affleck Pate as a director on 30 September 2014 (1 page) |
3 October 2014 | Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 February 2014 | Registered office address changed from the Loaning 8 the Crescent Busby, Clarkston Glasgow Strathclyde G76 8HT on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from the Loaning 8 the Crescent Busby, Clarkston Glasgow Strathclyde G76 8HT on 17 February 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 March 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Mr John Heywood Affleck Pate on 1 April 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr John Heywood Affleck Pate on 1 April 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr John Heywood Affleck Pate on 1 April 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 March 2011 | Annual return made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 31 December 2010 (5 pages) |
10 September 2010 | Solvency statement dated 06/09/10 (1 page) |
10 September 2010 | Resolutions
|
10 September 2010 | Solvency statement dated 06/09/10 (1 page) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement by directors (1 page) |
10 September 2010 | Resolutions
|
10 September 2010 | Reduction of capital following redenomination. Statement of capital on 10 September 2010 (4 pages) |
10 September 2010 | Statement by directors (1 page) |
10 September 2010 | Reduction of capital following redenomination. Statement of capital on 10 September 2010 (4 pages) |
10 September 2010 | Resolutions
|
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from arkavie muirshearlich banavie fort william PH33 7PB uk (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from arkavie muirshearlich banavie fort william PH33 7PB uk (1 page) |
18 March 2009 | Appointment terminated director lewis pate (1 page) |
18 March 2009 | Appointment terminated director lewis pate (1 page) |
18 March 2009 | Appointment terminated director thomas pate (1 page) |
18 March 2009 | Appointment terminated director thomas pate (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Director and secretary's change of particulars / john pate / 23/12/2008 (2 pages) |
19 January 2009 | Director and secretary's change of particulars / john pate / 23/12/2008 (2 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 122 westwood square glasgow G75 8JQ (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 122 westwood square glasgow G75 8JQ (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members; amend (9 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members; amend (9 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
18 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 September 2002 | Group of companies' accounts made up to 30 November 2001 (20 pages) |
13 September 2002 | Group of companies' accounts made up to 30 November 2001 (20 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
10 September 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
10 September 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
24 September 2000 | Full group accounts made up to 30 November 1999 (20 pages) |
24 September 2000 | Full group accounts made up to 30 November 1999 (20 pages) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
17 September 1999 | Full group accounts made up to 30 November 1998 (20 pages) |
17 September 1999 | Full group accounts made up to 30 November 1998 (20 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
27 September 1998 | Full group accounts made up to 30 November 1997 (20 pages) |
27 September 1998 | Full group accounts made up to 30 November 1997 (20 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 September 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
22 September 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
24 September 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 September 1995 | Full group accounts made up to 30 November 1994 (19 pages) |
11 September 1995 | Full group accounts made up to 30 November 1994 (19 pages) |