Company NameThomas Gebbie & Company Limited
Company StatusActive
Company NumberSC017189
CategoryPrivate Limited Company
Incorporation Date7 March 1933(91 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Martin Judd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(64 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Secretary NameMr Norman Martin Judd
NationalityBritish
StatusCurrent
Appointed04 June 1997(64 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMr Bruce George Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(65 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMrs Alison Christine Judd
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(83 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMrs Alison Jane Clark
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(84 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMrs Christine Mary Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(84 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMrs Dorothyanne Judd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(84 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMrs Lisa Marie Osborne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(84 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameJames Alexander Clark
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(56 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 1999)
RoleCivil Engineer
Correspondence Address10 Majors Place
Falkirk
FK1 5QS
Scotland
Director NameDorothy Winifred Macleod
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(56 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 January 2007)
RolePublic Works Contractors
Correspondence AddressCairns Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NL
Scotland
Director NameThomas Gray Ross
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1991)
RoleCivil Engineer
Correspondence Address14 Alexander Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QB
Scotland
Secretary NameNorman Hunter Judd
NationalityBritish
StatusResigned
Appointed28 September 1989(56 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressKing Henrys Knowe
Newton Mearns
Glasgow
Lanarkshire
G77 5RT
Scotland
Director NameNorman Innes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address34 Carrick Drive
Mount Vernon
Glasgow
Lanarkshire
G32 0RL
Scotland
Director NameNorman Hunter Judd
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressKing Henrys Knowe
Newton Mearns
Glasgow
Lanarkshire
G77 5RT
Scotland
Director NameJames Douglas Teenan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressOld Military House
Greenloaning
Braco
Perthshire
FK15 0LY
Scotland

Contact

Websitewww.rjmcleod.co.uk
Telephone0141 7642411
Telephone regionGlasgow

Location

Registered Address2411 London Road
Glasgow
G32 8XT
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,280,510
Cash£518
Current Liabilities£86,699

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

28 May 1993Delivered 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 1991Delivered 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 1962Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

26 October 2023Satisfaction of charge 6 in full (1 page)
26 October 2023Satisfaction of charge 3 in full (1 page)
26 October 2023Satisfaction of charge 1 in full (1 page)
17 July 2023Accounts for a small company made up to 30 October 2022 (19 pages)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 October 2021 (19 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 1 November 2020 (18 pages)
2 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 3 November 2019 (18 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 July 2019Accounts for a small company made up to 28 October 2018 (18 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 October 2017 (18 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 30 October 2016 (19 pages)
14 July 2017Full accounts made up to 30 October 2016 (19 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 March 2017Appointment of Mrs Lisa Marie Osborne as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Lisa Marie Osborne as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Dorothyanne Judd as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Alison Jane Clark as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Dorothyanne Judd as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Christine Mary Clark as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Christine Mary Clark as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Mrs Alison Jane Clark as a director on 29 March 2017 (2 pages)
25 July 2016Accounts for a small company made up to 1 November 2015 (5 pages)
25 July 2016Accounts for a small company made up to 1 November 2015 (5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,300
(4 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,300
(4 pages)
30 March 2016Appointment of Mrs Alison Christine Judd as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Alison Christine Judd as a director on 30 March 2016 (2 pages)
25 June 2015Full accounts made up to 2 November 2014 (12 pages)
25 June 2015Full accounts made up to 2 November 2014 (12 pages)
25 June 2015Full accounts made up to 2 November 2014 (12 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,300
(4 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,300
(4 pages)
3 June 2014Accounts for a small company made up to 3 November 2013 (5 pages)
3 June 2014Accounts for a small company made up to 3 November 2013 (5 pages)
3 June 2014Accounts for a small company made up to 3 November 2013 (5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,300
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,300
(4 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
31 May 2013Full accounts made up to 28 October 2012 (13 pages)
31 May 2013Full accounts made up to 28 October 2012 (13 pages)
31 May 2012Full accounts made up to 30 October 2011 (16 pages)
31 May 2012Full accounts made up to 30 October 2011 (16 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 June 2011Full accounts made up to 31 October 2010 (12 pages)
15 June 2011Full accounts made up to 31 October 2010 (12 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
3 June 2010Full accounts made up to 1 November 2009 (14 pages)
3 June 2010Full accounts made up to 1 November 2009 (14 pages)
3 June 2010Full accounts made up to 1 November 2009 (14 pages)
28 May 2010Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Bruce George Clark on 27 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page)
28 May 2010Director's details changed for Bruce George Clark on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages)
29 May 2009Full accounts made up to 2 November 2008 (16 pages)
29 May 2009Full accounts made up to 2 November 2008 (16 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 June 2008Full accounts made up to 28 October 2007 (15 pages)
6 June 2008Full accounts made up to 28 October 2007 (15 pages)
2 June 2008Return made up to 27/05/08; full list of members (3 pages)
2 June 2008Return made up to 27/05/08; full list of members (3 pages)
5 June 2007Full accounts made up to 29 October 2006 (16 pages)
5 June 2007Full accounts made up to 29 October 2006 (16 pages)
31 May 2007Return made up to 27/05/07; full list of members (2 pages)
31 May 2007Return made up to 27/05/07; full list of members (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
2 June 2006Full accounts made up to 30 October 2005 (14 pages)
2 June 2006Full accounts made up to 30 October 2005 (14 pages)
31 May 2006Return made up to 27/05/06; full list of members (2 pages)
31 May 2006Return made up to 27/05/06; full list of members (2 pages)
21 June 2005Full accounts made up to 31 October 2004 (13 pages)
21 June 2005Full accounts made up to 31 October 2004 (13 pages)
21 June 2005Return made up to 27/05/05; full list of members (7 pages)
21 June 2005Return made up to 27/05/05; full list of members (7 pages)
1 June 2004Full accounts made up to 2 November 2003 (12 pages)
1 June 2004Full accounts made up to 2 November 2003 (12 pages)
1 June 2004Return made up to 27/05/04; full list of members (7 pages)
1 June 2004Full accounts made up to 2 November 2003 (12 pages)
1 June 2004Return made up to 27/05/04; full list of members (7 pages)
10 June 2003Return made up to 09/06/03; full list of members (7 pages)
10 June 2003Return made up to 09/06/03; full list of members (7 pages)
9 June 2003Full accounts made up to 3 November 2002 (12 pages)
9 June 2003Full accounts made up to 3 November 2002 (12 pages)
9 June 2003Full accounts made up to 3 November 2002 (12 pages)
18 June 2002Return made up to 14/06/02; full list of members (8 pages)
18 June 2002Full accounts made up to 28 October 2001 (13 pages)
18 June 2002Full accounts made up to 28 October 2001 (13 pages)
18 June 2002Return made up to 14/06/02; full list of members (8 pages)
5 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2001Memorandum and Articles of Association (5 pages)
22 August 2001Memorandum and Articles of Association (5 pages)
13 July 2001Return made up to 24/06/01; full list of members (8 pages)
13 July 2001Return made up to 24/06/01; full list of members (8 pages)
6 June 2001Full accounts made up to 29 October 2000 (13 pages)
6 June 2001Full accounts made up to 29 October 2000 (13 pages)
10 July 2000Return made up to 24/06/00; full list of members (8 pages)
10 July 2000Return made up to 24/06/00; full list of members (8 pages)
5 June 2000Full accounts made up to 31 October 1999 (13 pages)
5 June 2000Full accounts made up to 31 October 1999 (13 pages)
7 July 1999Full accounts made up to 1 November 1998 (14 pages)
7 July 1999Return made up to 24/06/99; change of members (6 pages)
7 July 1999Full accounts made up to 1 November 1998 (14 pages)
7 July 1999Full accounts made up to 1 November 1998 (14 pages)
7 July 1999Return made up to 24/06/99; change of members (6 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
6 October 1998Dec mort/charge * (4 pages)
6 October 1998Dec mort/charge * (4 pages)
29 June 1998Full accounts made up to 2 November 1997 (12 pages)
29 June 1998Full accounts made up to 2 November 1997 (12 pages)
29 June 1998Full accounts made up to 2 November 1997 (12 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
12 September 1997Director's particulars changed (1 page)
12 September 1997Director's particulars changed (1 page)
11 September 1997Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page)
11 September 1997Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page)
2 July 1997Return made up to 28/06/97; change of members (8 pages)
2 July 1997Full accounts made up to 3 November 1996 (11 pages)
2 July 1997Full accounts made up to 3 November 1996 (11 pages)
2 July 1997Full accounts made up to 3 November 1996 (11 pages)
2 July 1997Return made up to 28/06/97; change of members (8 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
8 July 1996Return made up to 28/06/96; full list of members (8 pages)
8 July 1996Return made up to 28/06/96; full list of members (8 pages)
8 July 1996Full accounts made up to 29 October 1995 (10 pages)
8 July 1996Full accounts made up to 29 October 1995 (10 pages)
14 July 1995Accounts for a small company made up to 30 October 1994 (10 pages)
14 July 1995Accounts for a small company made up to 30 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)