Gateside
Cupar
Fife
KY14 7SY
Scotland
Director Name | James Andrew Paterson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1989(61 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 24 February 2015) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 1306 Pollokshaws Road Glasgow G41 3RF Scotland |
Secretary Name | James Andrew Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1989(61 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 24 February 2015) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 1306 Pollokshaws Road Glasgow G41 3RF Scotland |
Director Name | Mr Craig Macaulay Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(63 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 24 February 2015) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 28 South Dumbreck Road Kilsyth Glasgow G65 9LY Scotland |
Director Name | David Priestley Struthers |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1993) |
Role | Iron & Steel Merchant |
Correspondence Address | 159 Meadowburn Bishopbriggs Glasgow Lanarkshire G64 3LH Scotland |
Director Name | James Cassidy |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 June 2002) |
Role | Steel Stockholder |
Correspondence Address | 179 Shiskine Drive Glasgow G20 0JQ Scotland |
Website | www.simpsonsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3323231 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
15k at £1 | Mrs A.m.g. Walker 7.11% Ordinary |
---|---|
14k at £1 | Mrs E.m. Alston 6.62% Ordinary |
9.5k at £1 | Mrs Cynthia Paterson 4.50% Ordinary |
7.4k at £1 | Mrs Caroline S.m Scott 3.49% Ordinary |
57.5k at £1 | Mrs C.p. Simpson 27.23% Ordinary |
5.6k at £1 | J.s.s. Graham 2.67% Ordinary |
42.1k at £1 | J.a. Paterson 19.93% Ordinary |
32.7k at £1 | C.m. Martin 15.52% Ordinary |
24.5k at £1 | J.a. Gray 11.60% Ordinary |
1.8k at £1 | Jean Philippe Dooley 0.85% Ordinary |
500 at £1 | Mrs Susan Rollo Struthers 0.24% Ordinary |
500 at £1 | Steven Charles Steele 0.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £973,577 |
Gross Profit | £327,433 |
Net Worth | £587,303 |
Cash | £278,834 |
Current Liabilities | £209,579 |
Latest Accounts | 30 September 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
26 April 2013 | Resolutions
|
27 July 2012 | Company name changed john simpson jr. (Glasgow) LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Resolutions
|
25 July 2012 | Registered office address changed from 28 Coxhill Street Glasgow G21 1HN on 25 July 2012 (2 pages) |
3 May 2012 | Resolutions
|
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (16 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
31 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
20 May 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
29 January 2010 | Director's details changed for Craig Macaulay Martin on 22 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Director's details changed for James Alexander Gray on 22 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for James Andrew Paterson on 22 January 2010 (2 pages) |
16 March 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
13 February 2009 | Director and secretary's change of particulars / james paterson / 01/01/2009 (1 page) |
26 March 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
5 March 2008 | Return made up to 22/01/08; full list of members (7 pages) |
17 July 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
1 March 2007 | Return made up to 22/01/07; full list of members (4 pages) |
14 December 2006 | Auditor's resignation (1 page) |
10 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
8 March 2006 | Return made up to 22/01/06; full list of members (5 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
15 March 2004 | Return made up to 22/01/04; full list of members (10 pages) |
15 March 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
5 March 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
7 February 2003 | Return made up to 22/01/03; full list of members (12 pages) |
8 January 2003 | Director resigned (1 page) |
11 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
12 February 2002 | Return made up to 22/01/02; full list of members (12 pages) |
12 November 2001 | Director's particulars changed (1 page) |
16 March 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
9 February 2001 | Return made up to 22/01/01; full list of members (11 pages) |
17 February 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (11 pages) |
8 February 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
8 February 1999 | Return made up to 22/01/99; full list of members
|
6 February 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
6 February 1998 | Return made up to 22/01/98; full list of members (7 pages) |
30 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
30 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
20 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 April 1991 | Ad 11/04/91-24/04/91 £ si 1000@1=1000 £ ic 105000/106000 (2 pages) |
24 January 1991 | Nc inc already adjusted 08/01/91 (1 page) |
24 January 1991 | Resolutions
|
29 January 1990 | Resolutions
|
5 May 1927 | Incorporation (16 pages) |