Glasgow
G41 1HJ
Scotland
Director Name | Paul Doohan |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(56 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Christopher James Connor |
---|---|
Date of Birth | January 1985 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 September 2019(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 90 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | John Michael McIntyre |
---|---|
Date of Birth | March 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 1991) |
Role | Architect |
Correspondence Address | Gorse Cottage West Dhuhill Drive Helensburgh Argyll G84 9AW Scotland |
Director Name | Vera Marjorie McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(54 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1989) |
Role | Company Director |
Correspondence Address | 5 Machrie Drive Helensburgh Dunbartonshire G84 9EJ Scotland |
Secretary Name | Vera Marjorie McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(54 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1989) |
Role | Company Director |
Correspondence Address | 5 Machrie Drive Helensburgh Dunbartonshire G84 9EJ Scotland |
Director Name | Henry Taylor Ferguson |
---|---|
Date of Birth | December 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1990) |
Role | Hairdresser |
Correspondence Address | 10 Mitchell Drive Milngavie Glasgow Lanarkshire G62 6PY Scotland |
Director Name | James Connor |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1989(55 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 51 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5QJ Scotland |
Secretary Name | Mrs Margaret Anne Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1989(55 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 August 1990) |
Role | Company Director |
Correspondence Address | 10 Mitchell Drive Milngavie Glasgow Lanarkshire G62 6PY Scotland |
Director Name | Mrs Bernadette Connor Executor Of The Late Jim Connor |
---|---|
Date of Birth | February 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(55 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Website | georgemcalpine.co.uk |
---|
Registered Address | 90 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
6.3k at £1 | Mrs Bernadette Connor 42.00% Ordinary |
---|---|
5k at £1 | James Connor 33.00% Ordinary |
3.8k at £1 | Paul Doohan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,375 |
Cash | £85,404 |
Current Liabilities | £131,240 |
Latest Accounts | 31 August 2019 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 March 2020 (10 months ago) |
---|---|
Next Return Due | 27 April 2021 (3 months, 1 week from now) |
19 June 1992 | Delivered on: 3 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|---|
15 October 1971 | Delivered on: 22 October 1971 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums of money presently due to the company and all sums of money owing to the company by the burgh of bishopbriggs. Outstanding |
12 October 1971 | Delivered on: 19 October 1971 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums presently due to the company by the burgh of bearsden surveyors dept. Outstanding |
14 October 1971 | Delivered on: 19 October 1971 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: Sums of money presently due to the company by the corporation of glasgow health dept. Outstanding |
23 May 1989 | Delivered on: 9 June 1989 Satisfied on: 16 July 1990 Persons entitled: The Royal Bank of 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 |
3 December 1988 | Delivered on: 10 December 1988 Satisfied on: 16 July 1990 Persons entitled: The Royal Bank of 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 |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
---|---|
27 February 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 March 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
8 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
12 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
16 November 2009 | Director's details changed for Paul Doohan on 16 November 2009 (2 pages) |
14 July 2009 | Appointment terminated director james connor (1 page) |
14 July 2009 | Appointment terminated director bernadette connor (1 page) |
18 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 June 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
9 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 May 2002 | Return made up to 26/03/02; full list of members (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members
|
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 March 1996 | Return made up to 31/03/96; no change of members
|
28 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members
|
24 April 1995 | Resolutions
|
19 January 1989 | Memorandum and Articles of Association (10 pages) |
19 January 1989 | Memorandum and Articles of Association (10 pages) |