Lenzie
Glasgow
G66 5BZ
Scotland
Director Name | Mr Kevin O'Sullivan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(75 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Arden 23 Victoria Road Lenzie, Kirkintilloch Glasgow G66 5AN Scotland |
Director Name | Mr Charles Fairbairn Gibson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(77 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr William Harvey |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(80 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr James Raymond Donohoe |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2019(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Colin John Seggie |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(83 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | French Duncan (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 1993(57 years after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Samuel Warnock Park |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 April 2000) |
Role | Retired Stockbroker |
Correspondence Address | Nether Shandon Drymen Glasgow Lanarkshire G63 0EA Scotland |
Director Name | John Archibald Rutherford |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(52 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 15 November 2012) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Glenbank Road Kirkintilloch Glasgow Lanarkshire G66 5AQ Scotland |
Director Name | John Campbell Dunlop |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 May 2002) |
Role | Whisky Broker |
Correspondence Address | Braeside 5 Main Street Drymen Glasgow Lanarkshire G63 0BP Scotland |
Director Name | Ernest William Tomkins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(61 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 30 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bochara 2 Moncrieff Avenue Lenzie Glasgow G66 4NL Scotland |
Director Name | Dr Roger Nevile Cannon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(61 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 February 2017) |
Role | Gp (Retired) |
Country of Residence | Scotland |
Correspondence Address | 21 Anne Crescent Lenzie, Kirkintilloch Glasgow G66 5HB Scotland |
Director Name | Andrew Aitken |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(63 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 March 2014) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 5a Windmill Road St Andrews Ky169jj G66 5LS Scotland |
Director Name | Margaret Scanlan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 70 Kirkintilloch Road Lenzie Glasgow G66 4LB Scotland |
Director Name | Mr Charles Fairbairn Gibson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(77 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Cuthbertson Roberts Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1989(52 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 1990) |
Correspondence Address | 147 Blythswood Street Glasgow Lanarkshire G2 4EN Scotland |
Secretary Name | Wylie & Bisset (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1990(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1993) |
Correspondence Address | 135 Wellington Street Glasgow Lanarkshire G2 2XE Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | Lenzie Benevolent Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,093 |
Net Worth | £523,945 |
Cash | £48,059 |
Current Liabilities | £1,564 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (7 months, 2 weeks from now) |
25 May 2007 | Delivered on: 30 May 2007 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Whole obligations undertaken. Particulars: Area of land in the county of glasgow bounded on the north west by the public road known as langmuirhead road, auchinloch. Outstanding |
---|
26 July 2017 | Resolutions
|
---|---|
26 July 2017 | Statement of company's objects (2 pages) |
23 June 2017 | Termination of appointment of Roger Nevile Cannon as a director on 22 February 2017 (1 page) |
23 June 2017 | Appointment of Mr William Harvey as a director on 22 February 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
2 July 2015 | Secretary's details changed for French Duncan on 12 September 2014 (1 page) |
2 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Ernest William Tomkins as a director on 30 November 2014 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
7 November 2014 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 7 November 2014 (1 page) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
31 March 2014 | Appointment of Mr Charles Fairbairn Gibson as a director (2 pages) |
25 March 2014 | Termination of appointment of Andrew Aitken as a director (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
13 March 2013 | Termination of appointment of John Rutherford as a director (1 page) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
1 May 2012 | Director's details changed for Edward Cunningham Mcphee on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Edward Cunningham Mcphee on 1 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Registered office address changed from 74 Townhead Kirkintilloch G66 1NZ on 30 March 2012 (1 page) |
28 March 2012 | Appointment of Mr Kevin O'sullivan as a director (2 pages) |
4 May 2011 | Director's details changed for Andrew Aitken on 1 May 2010 (2 pages) |
4 May 2011 | Director's details changed for Andrew Aitken on 1 May 2010 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Secretary's details changed for French Duncan on 1 August 2010 (2 pages) |
4 May 2011 | Secretary's details changed for French Duncan on 1 August 2010 (2 pages) |
4 May 2011 | Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages) |
4 May 2011 | Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Andrew Aitken on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ernest William Tomkins on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Aitken on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for John Archibald Rutherford on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Scanlan on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ernest William Tomkins on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for John Archibald Rutherford on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Scanlan on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Edward Cunningham Mcphee on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Edward Cunningham Mcphee on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
31 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 June 2008 | Director appointed edward cunningham mcphee (2 pages) |
16 June 2008 | Director appointed margaret scanlan (2 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 June 2008 | Secretary's change of particulars / french duncan incorporating o'sullivan cleary ca / 01/05/2007 (2 pages) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 91 townhead kirkintilloch G66 1NX (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
18 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
5 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
12 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
9 May 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
21 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
7 May 1999 | Return made up to 02/05/99; no change of members
|
11 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members
|
25 April 1995 | Return made up to 02/05/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
10 August 1936 | Incorporation (21 pages) |