Giffnock
Glasgow
G46 7LS
Scotland
Secretary Name | Dr Christine Annette Hastings Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(69 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 06 September 2022) |
Role | Doctor |
Correspondence Address | 23 Norwood Drive Giffnock Glasgow Strathclyde G46 7LS Scotland |
Director Name | Stuart Arthur Hughes |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 1997) |
Role | Parts Director |
Correspondence Address | 81 Kingsacre Road Glasgow Lanarkshire G44 4LW Scotland |
Director Name | Agnes Houston Sutherland |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 22 Claremont Avenue Giffnock Glasgow Lanarkshire G46 6UT Scotland |
Director Name | Harry Morrison Sutherland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(62 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Buchanan Firs Largs Ayrshire KA30 8QD Scotland |
Secretary Name | James William Lawns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 1/R7 7paisley Road Barrhead Glasgow Lanarkshire G78 1HG Scotland |
Director Name | John Drummond Crawford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 1997) |
Role | Sales Director |
Correspondence Address | 8 Douglas Avenue Giffnock Glasgow Lanarkshire G46 6NX Scotland |
Secretary Name | John Ferrie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(68 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | Torwood 139 Terregles Avenue Glasgow Lanarkshire G41 4DG Scotland |
Registered Address | C/O Bannerman Johnstone Maclay 213 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £310,381 |
Cash | £6,475 |
Current Liabilities | £13,210 |
Latest Accounts | 30 April 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 August 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of Harry Sutherland as a director (1 page) |
15 March 2011 | Termination of appointment of Harry Sutherland as a director (1 page) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Director's details changed for Harry Morrison Sutherland on 17 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Harry Morrison Sutherland on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Morrison Graeme Sutherland on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Morrison Graeme Sutherland on 17 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page) |
5 January 2007 | Location of register of members (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
28 November 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
28 November 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | Return made up to 31/12/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 April 1998 | £ ic 7100/4280 16/03/98 £ sr 2820@1=2820 (1 page) |
24 April 1998 | £ ic 7100/4280 16/03/98 £ sr 2820@1=2820 (1 page) |
18 March 1998 | Resolutions
|
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: queens garage glasgow LIMITED 640 pollokshaws road glasgow G41 2QF (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: queens garage glasgow LIMITED 640 pollokshaws road glasgow G41 2QF (1 page) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
6 March 1996 | Secretary resigned (1 page) |
6 March 1996 | Secretary resigned (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |