Govan
Glasgow
G51 3HZ
Scotland
Secretary Name | Mr Andrew Mushet |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2001(72 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Mr Alexander Wilson Heron |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 1988(60 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 1991) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Heronbrae Torwoodhill Road Rhu Helensburgh Dunbartonshire G84 8LE Scotland |
Director Name | Alison Margaret Heron |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(60 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 1999) |
Role | Book-Binder |
Correspondence Address | 48 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LG Scotland |
Director Name | John Storm Heron |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(60 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2001) |
Role | Book-Binder |
Correspondence Address | 48 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LG Scotland |
Director Name | Judith Heron |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(60 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 1991) |
Role | Typesetter |
Country of Residence | Scotland |
Correspondence Address | Heronbrae Uppertorwoodhill Road Rhu Dunbartonshire G84 8LE Scotland |
Secretary Name | Mr Alexander Wilson Heron |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 1988(60 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heronbrae Torwoodhill Road Rhu Helensburgh Dunbartonshire G84 8LE Scotland |
Secretary Name | Alison Margaret Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 48 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LG Scotland |
Secretary Name | John Storm Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(62 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | 48 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LG Scotland |
Secretary Name | Andrew Mushet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 229 Milngavie Road Bearsden Glasgow Strathclyde G61 3DJ Scotland |
Director Name | Margaret Mushet |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(72 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Secretary Name | Margaret Mushet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(72 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 229 Milngavie Road Bearsden Glasgow Lanarkshire G61 3DJ Scotland |
Telephone | 0141 4402881 |
---|---|
Telephone region | Glasgow |
Registered Address | 14 Newton Place C/O Gallone And Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £359,036 |
Cash | £1,654 |
Current Liabilities | £268,086 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (6 days ago) |
---|---|
Next Return Due | 13 December 2024 (1 year from now) |
5 August 2005 | Delivered on: 10 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 229 milngavie road, bearsden, glasgow (title number DMB3938). Outstanding |
---|---|
20 December 1996 | Delivered on: 27 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 loanbank quadrant, govan, glasgow, registered under title number gla 24223. Outstanding |
18 June 1991 | Delivered on: 26 June 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 loanbank quadrant gowan glasgow gla 8552. Outstanding |
13 June 1991 | Delivered on: 21 June 1991 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: The whole assets of the company. Outstanding |
12 May 1986 | Delivered on: 28 May 1986 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £45,000 and all further sums due or to become due. Particulars: 0.20 acres lying in the parish of govan, glasgow. Outstanding |
11 November 1988 | Delivered on: 16 November 1988 Satisfied on: 23 July 1991 Persons entitled: Tsb Bank 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 |
20 March 1986 | Delivered on: 26 March 1986 Satisfied on: 8 February 1989 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: The whole assets of the company. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
26 June 2023 | Registered office address changed from 34 Loanbank Quadrant Govan Glasgow G51 3HZ to 14 Newton Place C/O Gallone and Co Glasgow G3 7PY on 26 June 2023 (1 page) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
17 August 2022 | Satisfaction of charge 7 in full (1 page) |
17 August 2022 | Satisfaction of charge 2 in full (1 page) |
17 August 2022 | Satisfaction of charge 8 in full (1 page) |
17 August 2022 | Satisfaction of charge 9 in full (1 page) |
1 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 September 2021 | Secretary's details changed for Mr Andrew Mushet on 29 September 2021 (1 page) |
29 September 2021 | Director's details changed for Mr Andrew Mushet on 29 September 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
11 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 January 2019 | Satisfaction of charge 6 in full (1 page) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (12 pages) |
28 September 2017 | Amended total exemption full accounts made up to 30 September 2016 (12 pages) |
19 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
10 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
23 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Termination of appointment of Margaret Mushet as a director (1 page) |
2 December 2011 | Termination of appointment of Margaret Mushet as a director (1 page) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
25 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
28 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Margaret Mushet on 28 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Andrew Mushet on 28 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Andrew Mushet on 28 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Margaret Mushet on 28 November 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
4 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
17 January 2007 | Return made up to 29/11/06; full list of members
|
17 January 2007 | Return made up to 29/11/06; full list of members
|
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 November 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
8 February 2001 | £ ic 24050/7050 29/01/01 £ sr 17000@1=17000 (2 pages) |
8 February 2001 | £ ic 24050/7050 29/01/01 £ sr 17000@1=17000 (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Resolutions
|
27 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
30 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
30 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
14 January 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 February 1999 | Secretary resigned;director resigned (1 page) |
7 February 1999 | Secretary resigned;director resigned (1 page) |
7 February 1999 | New secretary appointed (2 pages) |
7 February 1999 | New secretary appointed (2 pages) |
22 December 1998 | Accounting reference date extended from 05/10/98 to 31/03/99 (1 page) |
22 December 1998 | Accounting reference date extended from 05/10/98 to 31/03/99 (1 page) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
1 May 1998 | £ ic 28050/26050 08/04/98 £ sr 2000@1=2000 (1 page) |
1 May 1998 | £ ic 28050/26050 08/04/98 £ sr 2000@1=2000 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
3 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
27 December 1996 | Partic of mort/charge * (6 pages) |
27 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
27 December 1996 | Partic of mort/charge * (6 pages) |
27 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
18 April 1996 | £ ic 30050/28050 01/02/96 £ sr 2000@1=2000 (1 page) |
18 April 1996 | £ ic 30050/28050 01/02/96 £ sr 2000@1=2000 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Particulars of contract relating to shares (4 pages) |
25 March 1996 | Conve 31/01/96 (1 page) |
25 March 1996 | Particulars of contract relating to shares (4 pages) |
25 March 1996 | Ad 31/01/96--------- £ si 5000@1=5000 £ ic 25050/30050 (2 pages) |
25 March 1996 | Ad 31/01/96--------- £ si 5000@1=5000 £ ic 20050/25050 (2 pages) |
25 March 1996 | Memorandum and Articles of Association (44 pages) |
25 March 1996 | Ad 31/01/96--------- £ si 5000@1=5000 £ ic 25050/30050 (2 pages) |
25 March 1996 | Ad 31/01/96--------- £ si 5000@1=5000 £ ic 20050/25050 (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Particulars of contract relating to shares (4 pages) |
25 March 1996 | Conve 31/01/96 (1 page) |
25 March 1996 | Particulars of contract relating to shares (4 pages) |
25 March 1996 | Memorandum and Articles of Association (44 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
4 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
28 December 1928 | Incorporation (17 pages) |
28 December 1928 | Incorporation (17 pages) |