Greenock
Renfrewshire
PA16 8HZ
Scotland
Director Name | Mr Mark Douglas Williamson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1995(59 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Wine Merchant |
Country of Residence | Scotland |
Correspondence Address | Viewfield House 10 Main Street West Menstrie Clackmannanshire FK11 7BS Scotland |
Director Name | Carol Anne Leslie |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(73 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 18 Kirk Crescent North Cults Aberdeen Aberdeenshire AB15 9RP Scotland |
Secretary Name | McTavish & Co (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 1989(53 years, 1 month after company formation) |
Appointment Duration | 34 years, 5 months |
Correspondence Address | 18 Nicolson Street Greenock Renfrewshire PA15 1JU Scotland |
Director Name | Patricia Anne McTavish |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(53 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 23 July 2010) |
Role | Married Woman |
Correspondence Address | 108 Finnart Street Greenock Renfrewshire PA16 8HS Scotland |
Director Name | Annie Montgomery Williamson |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 1994) |
Role | Widow |
Correspondence Address | 8 Ardgowan Square Greenock Renfrewshire PA16 8ET Scotland |
Director Name | Arthur Ewan Williamson |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(53 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 October 2003) |
Role | Yacht Broker |
Correspondence Address | 11 Wilson Close Chichester West Sussex PO19 3ND |
Director Name | Harriet Ann Williamson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 February 2009) |
Role | Housewife |
Correspondence Address | 11 Wilson Close Chichester West Sussex PO19 3ND |
Registered Address | 18 Nicolson St Greenock PA15 1JU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
10.4k at £1 | Carol Leslie 33.77% Ordinary |
---|---|
10.4k at £1 | Gordon Mctavish 33.77% Ordinary |
9.4k at £1 | Mark Williamson 30.51% Ordinary |
600 at £1 | Joyce Murray 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,503,119 |
Cash | £231,821 |
Current Liabilities | £132,615 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (6 months, 4 weeks from now) |
29 April 1999 | Delivered on: 7 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76-80 shore street, gourock. Outstanding |
---|---|
17 September 1984 | Delivered on: 26 September 1984 Persons entitled: Inverclyde District Council Classification: Standard security Secured details: £30,757 and all further sums due or to become due. Particulars: 13 watt st greenock. Outstanding |
9 March 1983 | Delivered on: 23 March 1983 Persons entitled: Inverclyde District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement properties numbers 2 & 4 carnock street, greenock 7 & 9 dellingburn street, greenock. Outstanding |
5 February 1982 | Delivered on: 18 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: 43 and 45 royal street, gourock. Outstanding |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 August 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
12 July 2019 | Change of details for Mr Gordon Duncan Mctavish as a person with significant control on 31 May 2019 (2 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Notification of Gordon Duncan Mctavish as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Gordon Duncan Mctavish as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Gordon Duncan Mctavish as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Mark Douglas Williamson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Carol Anne Leslie as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Mark Douglas Williamson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Carol Anne Leslie as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Gordon Duncan Mctavish as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Director's details changed for Gordon Duncan Mctavish on 30 June 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mctavish & Co on 20 June 2013 (1 page) |
16 July 2013 | Director's details changed for Gordon Duncan Mctavish on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mark Douglas Williamson on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mark Douglas Williamson on 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Secretary's details changed for Mctavish & Co on 20 June 2013 (1 page) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
24 April 2013 | Purchase of own shares. (6 pages) |
24 April 2013 | Purchase of own shares. (6 pages) |
24 April 2013 | Cancellation of shares. Statement of capital on 24 April 2013
|
24 April 2013 | Cancellation of shares. Statement of capital on 24 April 2013
|
9 November 2012 | Purchase of own shares. (5 pages) |
9 November 2012 | Cancellation of shares. Statement of capital on 9 November 2012
|
9 November 2012 | Purchase of own shares. (5 pages) |
9 November 2012 | Cancellation of shares. Statement of capital on 9 November 2012
|
9 November 2012 | Cancellation of shares. Statement of capital on 9 November 2012
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (17 pages) |
28 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (17 pages) |
18 October 2011 | Annual return made up to 20 June 2011 (20 pages) |
18 October 2011 | Annual return made up to 20 June 2011 (20 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
28 July 2011 | Termination of appointment of Patricia Mctavish as a director (2 pages) |
28 July 2011 | Termination of appointment of Patricia Mctavish as a director (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Appointment of Carol Anne Leslie as a director (3 pages) |
10 August 2010 | Appointment of Carol Anne Leslie as a director (3 pages) |
3 August 2010 | Annual return made up to 20 June 2010 (15 pages) |
3 August 2010 | Annual return made up to 20 June 2010 (15 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Return made up to 20/06/09; full list of members (6 pages) |
15 September 2009 | Return made up to 20/06/09; full list of members (6 pages) |
15 September 2009 | Appointment terminated director harriet williamson (1 page) |
15 September 2009 | Appointment terminated director harriet williamson (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Return made up to 20/06/08; no change of members (8 pages) |
16 September 2008 | Return made up to 20/06/08; no change of members (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
4 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (10 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (10 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Return made up to 20/06/05; full list of members (9 pages) |
6 September 2005 | Return made up to 20/06/05; full list of members (9 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
1 November 2004 | Return made up to 20/06/04; no change of members
|
1 November 2004 | Return made up to 20/06/04; no change of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 July 2003 | Return made up to 20/06/03; no change of members (8 pages) |
24 July 2003 | Return made up to 20/06/03; no change of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
22 June 2001 | Return made up to 20/06/01; full list of members
|
22 June 2001 | Return made up to 20/06/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 August 2000 | Return made up to 20/06/00; full list of members (9 pages) |
21 August 2000 | Return made up to 20/06/00; full list of members (9 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
8 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
7 May 1999 | Partic of mort/charge * (6 pages) |
7 May 1999 | Partic of mort/charge * (6 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
18 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Return made up to 20/06/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
15 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 August 1995 | Return made up to 20/06/95; no change of members (6 pages) |
9 August 1995 | Return made up to 20/06/95; no change of members (6 pages) |