Airdrie
ML6 6EJ
Scotland
Director Name | Mr William James Smith |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1989(56 years, 3 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Stanley Park North Biggar Road Airdrie ML6 6EJ Scotland |
Secretary Name | Mr William James Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1989(56 years, 3 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Stanley Park North Biggar Road Airdrie ML6 6EJ Scotland |
Director Name | Mary Bell Ronald |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 1996) |
Role | Housewife |
Correspondence Address | Davron Airdrie ML6 6DT Scotland |
Director Name | Matthew Ronald |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2002) |
Role | Master Plasterer |
Correspondence Address | Davron Albert Place Airdrie ML6 6DT Scotland |
Director Name | Charles Murray Ross Innes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 June 2022) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Taransay Cottage Millrigg Road, Wiston Biggar Lanarkshire ML12 6HT Scotland |
Director Name | Mr John Walker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 June 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 140 Honeywell Crescent Chapelhall Airdrie Lanarkshire ML6 8XW Scotland |
Website | grross.co.uk |
---|---|
Telephone | 01236 763332 |
Telephone region | Coatbridge |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
5.1k at £0.2 | William James Smith 51.00% Ordinary |
---|---|
4.9k at £0.2 | Helen Taylor Davison Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786,029 |
Cash | £488,378 |
Current Liabilities | £317,509 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
13 July 2009 | Delivered on: 1 August 2009 Persons entitled: The Trustees of G&R Ross Limited Ssas Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 rockcliffe path chapelhall airdrie. Outstanding |
---|---|
1 October 1985 | Delivered on: 7 October 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8, the gushet house, aitchison street airdrie. Outstanding |
22 October 1974 | Delivered on: 22 October 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s lanark standard security Secured details: All sums due or to become due. Particulars: "Glenelg" & mavis bank st, airdrie "briarwood" mavis bank st, airdrie office store, land and garage 3 morisbank st. Airdrie "davron" albert place airdrie as more particularly described in said standard security. Outstanding |
9 July 1987 | Delivered on: 15 July 1987 Satisfied on: 10 July 2009 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 |
9 May 2023 | Registered office address changed from 63 North Bridge Street Airdrie Lanarkshire ML6 6NE to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 May 2023 (2 pages) |
---|---|
3 May 2023 | Resolutions
|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
25 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
19 June 2022 | Termination of appointment of John Walker as a director on 17 June 2022 (1 page) |
19 June 2022 | Termination of appointment of Charles Murray Ross Innes as a director on 17 June 2022 (1 page) |
28 April 2022 | Satisfaction of charge 4 in full (4 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
26 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
27 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
6 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
30 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
16 June 2016 | Accounts for a small company made up to 31 December 2015 (14 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (14 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
29 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
29 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 June 2011 | Director's details changed for Mr John Walker on 1 October 2010 (2 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
25 June 2011 | Director's details changed for Mr John Walker on 1 October 2010 (2 pages) |
25 June 2011 | Director's details changed for Mr John Walker on 1 October 2010 (2 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 June 2010 | Director's details changed for Charles Murray Ross Innes on 24 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
26 June 2010 | Director's details changed for Helen Taylor Davidson Smith on 24 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Helen Taylor Davidson Smith on 24 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Charles Murray Ross Innes on 24 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
27 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 63/65 north bridge street airdrie lanarkshire ML6 6NE (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 63/65 north bridge street airdrie lanarkshire ML6 6NE (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
2 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 October 2003 | Return made up to 24/06/03; full list of members; amend (8 pages) |
4 October 2003 | Return made up to 24/06/03; full list of members; amend (8 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
26 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members
|
29 June 2000 | Return made up to 24/06/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 3 mavisbank street airdrie ML6 0JA (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 3 mavisbank street airdrie ML6 0JA (1 page) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 July 1997 | Return made up to 24/06/97; full list of members
|
15 July 1997 | Return made up to 24/06/97; full list of members
|
20 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
15 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
15 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |