31 York Street
Glasgow
G2 8NJ
Scotland
Director Name | Mr Alan Pinder |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr Arthur Gerald Pinder |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(59 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 November 2010) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 17070 Grand Bay Drive Boca Raton Florida 33496 |
Director Name | Betty Pinder |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | The Penthouse Woodend 19 Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Director Name | Irwin Shenken |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(59 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 March 2005) |
Role | Managing Director |
Correspondence Address | 12 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Harold Jack Pinder |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 3 Beechlands Drive Clarkston Glasgow Lanarkshire G76 7XA Scotland |
Director Name | Joshua Pinder |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(59 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 2 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN Scotland |
Secretary Name | Betty Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | The Penthouse Woodend 19 Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Secretary Name | Ms Maureen Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(68 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 8 Victoria Square Mearnskirk Road,, Newton Mearns Glasgow G77 5TD Scotland |
Director Name | Ms Maureen Pinder |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 8 Victoria Square Mearnskirk Road,, Newton Mearns Glasgow G77 5TD Scotland |
Director Name | Catherine Renee Pinder |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2011) |
Role | Administrator |
Country of Residence | United States |
Correspondence Address | 17070 Grand Bay Drive Boca Raton Florida 33496 |
Secretary Name | Catherine Renee Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(76 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2005) |
Role | Administrator |
Correspondence Address | Apt9 6 Mains Avenue Giffnock Glasgow Lanarkshire G46 6QY Scotland |
Director Name | Harold Jack Pinder |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(81 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Carlton Place Glasgow G5 9TH Scotland |
Director Name | Howard Schwartz |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2011(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 2018) |
Role | Attorney |
Country of Residence | Unted States/ Florida |
Correspondence Address | 7781 Nw Beacon Square Blvd Suite 102 Boca Raton Florida 33487 United States |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(76 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 May 2018) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | HM Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 January 2018) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Kirkwood Consultants Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2018) |
Correspondence Address | C/O The Law Office Of Howard L Schwartz Pa 621 N W Suite 420 Boca Raton Florida 33487 United States |
Registered Address | 31 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
373 at £1 | Arthur Gerald Pinder Family Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £230,790 |
Net Worth | £4,158,024 |
Cash | £677,338 |
Current Liabilities | £60,964 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (11 months, 1 week from now) |
19 October 1981 | Delivered on: 26 October 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 high st, alloa clackmannanshire. Outstanding |
---|---|
20 July 1981 | Delivered on: 24 July 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 81/83 dockhead st, saltcoats. Outstanding |
28 August 1975 | Delivered on: 2 September 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by kirkwood and company LTD. The m p finance company LTD olympia discount (glasgow) LTD & h f finance company LTD. Particulars: 539 victoria road glasgow. Outstanding |
28 August 1975 | Delivered on: 1 September 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard minute of variation of security Secured details: All sums due or to become due by the company, the m p finance co LTD, olympia discount (glasgow) LTD and h f finance co. LTD. Particulars: 23/25 south bridge street, airdrie. Outstanding |
21 February 1972 | Delivered on: 1 March 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 & 25 south bridge street, airdrie. Outstanding |
6 October 1970 | Delivered on: 26 October 1970 Persons entitled: Mrs. Valerie Rowen Classification: Bond & deposition in security Secured details: £2,000. Particulars: 5 st. Vincent place, glasgow. Outstanding |
6 October 1970 | Delivered on: 26 October 1970 Persons entitled: John Smith Classification: Bond & deposition in security Secured details: £1,700. Particulars: 320 victoria rd., Glasgow. Outstanding |
6 October 1970 | Delivered on: 26 October 1970 Persons entitled: Miss Agnes Downie Classification: Bond & deposition in security Secured details: £1,000. Particulars: 320 victoria rd., Glasgow. Outstanding |
4 January 1985 | Delivered on: 16 January 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due by the company & others. Particulars: 26 west clyde street helensburgh. Outstanding |
26 January 1982 | Delivered on: 8 February 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 dockhead st. Saltcoats. Outstanding |
6 October 1970 | Delivered on: 26 October 1970 Persons entitled: Thomas Glencross & Mrs Susan K. Glencross Classification: Bond & deposition in security Secured details: £800. Particulars: 320 victoria rd., Glasgow. Outstanding |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Amended total exemption full accounts made up to 30 April 2016 (12 pages) |
4 April 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 March 2016 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 October 2015 | Full accounts made up to 30 April 2015 (13 pages) |
26 May 2015 | Section 519 (1 page) |
8 April 2015 | Full accounts made up to 30 April 2014 (15 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 February 2014 | Full accounts made up to 30 April 2013 (16 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 July 2013 | Auditor's resignation (2 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Cancellation of shares. Statement of capital on 6 August 2012
|
6 August 2012 | Purchase of own shares. (3 pages) |
6 August 2012 | Cancellation of shares. Statement of capital on 6 August 2012
|
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (16 pages) |
20 April 2012 | Resolutions
|
18 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Memorandum and Articles of Association (7 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Cancellation of shares. Statement of capital on 10 January 2012
|
10 January 2012 | Resolutions
|
31 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
17 November 2011 | Register inspection address has been changed (1 page) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2011 | Appointment of Howard Schwartz as a director (3 pages) |
20 June 2011 | Termination of appointment of Catherine Pinder as a director (1 page) |
15 April 2011 | Appointment of Kirkwood Consultants Inc as a director (3 pages) |
6 April 2011 | Termination of appointment of Harold Pinder as a director (2 pages) |
6 April 2011 | Appointment of Hm Officers Limited as a director (3 pages) |
25 November 2010 | Termination of appointment of Arthur Pinder as a director (1 page) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Director's details changed for Arthur Gerald Pinder on 20 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Hms Secretaries Limited on 20 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Catherine Renee Pinder on 20 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
15 July 2010 | Appointment of Harold Jack Pinder as a director (3 pages) |
11 January 2010 | Director's details changed for Arthur Gerald Pinder on 11 December 2009 (3 pages) |
11 January 2010 | Annual return made up to 20 October 2009 (14 pages) |
11 January 2010 | Director's details changed for Catherine Renee Pinder on 11 December 2009 (7 pages) |
14 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
11 May 2009 | Resolutions
|
24 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
17 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
28 November 2007 | Return made up to 20/10/07; change of members (7 pages) |
27 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 February 2007 | Full accounts made up to 30 April 2006 (24 pages) |
11 January 2007 | Return made up to 20/10/06; full list of members
|
13 March 2006 | Resolutions
|
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
25 October 2005 | Return made up to 20/10/05; full list of members
|
28 April 2005 | Registered office changed on 28/04/05 from: 9 quay road rutherglen glasgow G73 1UN (1 page) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
30 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 November 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
22 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
8 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
5 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
25 November 2002 | Return made up to 27/10/02; full list of members
|
30 August 2002 | Full accounts made up to 30 April 2002 (17 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (9 pages) |
11 July 2001 | Full accounts made up to 30 April 2001 (17 pages) |
20 October 2000 | Return made up to 27/10/00; full list of members (9 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
15 November 1999 | Return made up to 27/10/99; full list of members
|
13 September 1999 | Full accounts made up to 30 April 1999 (17 pages) |
20 July 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members
|
18 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
12 December 1997 | Full accounts made up to 30 April 1997 (18 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
19 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 30 April 1996 (21 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
9 February 1996 | Director resigned (1 page) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
21 November 1994 | Full accounts made up to 30 April 1994 (22 pages) |
1 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
3 November 1993 | Return made up to 31/10/93; no change of members (4 pages) |
4 October 1993 | Full accounts made up to 30 April 1993 (15 pages) |
6 November 1992 | Return made up to 31/10/92; full list of members (7 pages) |
8 October 1992 | Full accounts made up to 30 April 1992 (15 pages) |
6 November 1991 | Return made up to 31/10/91; no change of members (6 pages) |
4 October 1991 | Full accounts made up to 30 April 1991 (13 pages) |
27 November 1990 | Return made up to 31/10/90; no change of members (6 pages) |
27 November 1990 | Full accounts made up to 30 April 1990 (11 pages) |
27 November 1989 | Full accounts made up to 30 April 1989 (9 pages) |
27 November 1989 | Return made up to 31/10/89; full list of members (7 pages) |
17 March 1989 | Return made up to 04/10/88; full list of members (10 pages) |
17 March 1989 | Full accounts made up to 30 April 1988 (9 pages) |
20 November 1987 | Return made up to 22/10/87; full list of members (10 pages) |
20 November 1987 | Full accounts made up to 30 April 1987 (9 pages) |
12 December 1986 | Return made up to 24/11/86; full list of members (10 pages) |
17 November 1986 | Full accounts made up to 30 April 1986 (9 pages) |
30 October 1985 | Accounts made up to 30 April 1985 (9 pages) |
29 October 1985 | Annual return made up to 29/10/85 (10 pages) |
29 October 1985 | Accounts made up to 30 April 1984 (9 pages) |
12 September 1984 | Accounts made up to 30 April 1983 (7 pages) |
16 February 1983 | Accounts made up to 30 April 1982 (7 pages) |
16 April 1980 | New secretary appointed (1 page) |
4 January 1929 | Incorporation (12 pages) |
4 January 1929 | Incorporation (12 pages) |