Glasgow
G32 8XT
Scotland
Secretary Name | Mr Norman Martin Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1997(64 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mr Bruce George Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(65 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mrs Alison Christine Judd |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(83 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mrs Alison Jane Clark |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(84 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mrs Christine Mary Clark |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(84 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mrs Dorothyanne Judd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(84 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mrs Lisa Marie Osborne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(84 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | James Alexander Clark |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 1999) |
Role | Civil Engineer |
Correspondence Address | 10 Majors Place Falkirk FK1 5QS Scotland |
Director Name | Dorothy Winifred Macleod |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(56 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 January 2007) |
Role | Public Works Contractors |
Correspondence Address | Cairns Glencairn Road Kilmacolm Renfrewshire PA13 4NL Scotland |
Director Name | Thomas Gray Ross |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1991) |
Role | Civil Engineer |
Correspondence Address | 14 Alexander Drive Bridge Of Allan Stirling Stirlingshire FK9 4QB Scotland |
Secretary Name | Norman Hunter Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | King Henrys Knowe Newton Mearns Glasgow Lanarkshire G77 5RT Scotland |
Director Name | Norman Innes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 34 Carrick Drive Mount Vernon Glasgow Lanarkshire G32 0RL Scotland |
Director Name | Norman Hunter Judd |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | King Henrys Knowe Newton Mearns Glasgow Lanarkshire G77 5RT Scotland |
Director Name | James Douglas Teenan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(58 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Old Military House Greenloaning Braco Perthshire FK15 0LY Scotland |
Website | www.rjmcleod.co.uk |
---|---|
Telephone | 0141 7642411 |
Telephone region | Glasgow |
Registered Address | 2411 London Road Glasgow G32 8XT Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,280,510 |
Cash | £518 |
Current Liabilities | £86,699 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
28 May 1993 | Delivered on: 3 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2230 london road, glasgow. Outstanding |
---|---|
5 April 1991 | Delivered on: 17 April 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: 14 lynedoch crescent glasgow. Outstanding |
27 April 1962 | Delivered on: 4 May 1962 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 May 1993 | Delivered on: 26 May 1993 Satisfied on: 20 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.9 hectares or thereby at london road, glasgow. Fully Satisfied |
5 April 1991 | Delivered on: 17 April 1991 Satisfied on: 6 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 to 22 lynedoch street, glasgow. Fully Satisfied |
26 October 2023 | Satisfaction of charge 6 in full (1 page) |
---|---|
26 October 2023 | Satisfaction of charge 3 in full (1 page) |
26 October 2023 | Satisfaction of charge 1 in full (1 page) |
17 July 2023 | Accounts for a small company made up to 30 October 2022 (19 pages) |
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 31 October 2021 (19 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 1 November 2020 (18 pages) |
2 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a small company made up to 3 November 2019 (18 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a small company made up to 28 October 2018 (18 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 October 2017 (18 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 30 October 2016 (19 pages) |
14 July 2017 | Full accounts made up to 30 October 2016 (19 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mrs Lisa Marie Osborne as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Lisa Marie Osborne as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Dorothyanne Judd as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Alison Jane Clark as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Dorothyanne Judd as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Christine Mary Clark as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Christine Mary Clark as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Alison Jane Clark as a director on 29 March 2017 (2 pages) |
25 July 2016 | Accounts for a small company made up to 1 November 2015 (5 pages) |
25 July 2016 | Accounts for a small company made up to 1 November 2015 (5 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2016 | Appointment of Mrs Alison Christine Judd as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Alison Christine Judd as a director on 30 March 2016 (2 pages) |
25 June 2015 | Full accounts made up to 2 November 2014 (12 pages) |
25 June 2015 | Full accounts made up to 2 November 2014 (12 pages) |
25 June 2015 | Full accounts made up to 2 November 2014 (12 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2014 | Accounts for a small company made up to 3 November 2013 (5 pages) |
3 June 2014 | Accounts for a small company made up to 3 November 2013 (5 pages) |
3 June 2014 | Accounts for a small company made up to 3 November 2013 (5 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Full accounts made up to 28 October 2012 (13 pages) |
31 May 2013 | Full accounts made up to 28 October 2012 (13 pages) |
31 May 2012 | Full accounts made up to 30 October 2011 (16 pages) |
31 May 2012 | Full accounts made up to 30 October 2011 (16 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Full accounts made up to 31 October 2010 (12 pages) |
15 June 2011 | Full accounts made up to 31 October 2010 (12 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Full accounts made up to 1 November 2009 (14 pages) |
3 June 2010 | Full accounts made up to 1 November 2009 (14 pages) |
3 June 2010 | Full accounts made up to 1 November 2009 (14 pages) |
28 May 2010 | Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Bruce George Clark on 27 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page) |
28 May 2010 | Director's details changed for Bruce George Clark on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages) |
29 May 2009 | Full accounts made up to 2 November 2008 (16 pages) |
29 May 2009 | Full accounts made up to 2 November 2008 (16 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 June 2008 | Full accounts made up to 28 October 2007 (15 pages) |
6 June 2008 | Full accounts made up to 28 October 2007 (15 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
5 June 2007 | Full accounts made up to 29 October 2006 (16 pages) |
5 June 2007 | Full accounts made up to 29 October 2006 (16 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
2 June 2006 | Full accounts made up to 30 October 2005 (14 pages) |
2 June 2006 | Full accounts made up to 30 October 2005 (14 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
21 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 2 November 2003 (12 pages) |
1 June 2004 | Full accounts made up to 2 November 2003 (12 pages) |
1 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 2 November 2003 (12 pages) |
1 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 3 November 2002 (12 pages) |
9 June 2003 | Full accounts made up to 3 November 2002 (12 pages) |
9 June 2003 | Full accounts made up to 3 November 2002 (12 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
18 June 2002 | Full accounts made up to 28 October 2001 (13 pages) |
18 June 2002 | Full accounts made up to 28 October 2001 (13 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
5 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Memorandum and Articles of Association (5 pages) |
22 August 2001 | Memorandum and Articles of Association (5 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
6 June 2001 | Full accounts made up to 29 October 2000 (13 pages) |
6 June 2001 | Full accounts made up to 29 October 2000 (13 pages) |
10 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
5 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
5 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
7 July 1999 | Full accounts made up to 1 November 1998 (14 pages) |
7 July 1999 | Return made up to 24/06/99; change of members (6 pages) |
7 July 1999 | Full accounts made up to 1 November 1998 (14 pages) |
7 July 1999 | Full accounts made up to 1 November 1998 (14 pages) |
7 July 1999 | Return made up to 24/06/99; change of members (6 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
6 October 1998 | Dec mort/charge * (4 pages) |
6 October 1998 | Dec mort/charge * (4 pages) |
29 June 1998 | Full accounts made up to 2 November 1997 (12 pages) |
29 June 1998 | Full accounts made up to 2 November 1997 (12 pages) |
29 June 1998 | Full accounts made up to 2 November 1997 (12 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
12 September 1997 | Director's particulars changed (1 page) |
12 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page) |
2 July 1997 | Return made up to 28/06/97; change of members (8 pages) |
2 July 1997 | Full accounts made up to 3 November 1996 (11 pages) |
2 July 1997 | Full accounts made up to 3 November 1996 (11 pages) |
2 July 1997 | Full accounts made up to 3 November 1996 (11 pages) |
2 July 1997 | Return made up to 28/06/97; change of members (8 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 29 October 1995 (10 pages) |
8 July 1996 | Full accounts made up to 29 October 1995 (10 pages) |
14 July 1995 | Accounts for a small company made up to 30 October 1994 (10 pages) |
14 July 1995 | Accounts for a small company made up to 30 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |