Company NameSingleton Holdings Limited
DirectorLaurence Wilson
Company StatusActive
Company NumberSC019814
CategoryPrivate Limited Company
Incorporation Date15 June 1937(86 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Laurence Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(56 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummerhill Farm Condorrat
Cumbernauld
Glasgow
G67 4AF
Scotland
Director NameMr James Stewart Picken
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(52 years after company formation)
Appointment Duration20 years, 9 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Director NameRonald Vincent Singleton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address15 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Secretary NameMr James Stewart Picken
NationalityBritish
StatusResigned
Appointed13 June 1989(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Secretary NameMr James Stewart Picken
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(64 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Director NameMrs Janette Picken
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(64 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroosby, 15 Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed26 October 1993(56 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed17 June 1996(59 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2002)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland

Contact

Telephone0141 6461550
Telephone regionGlasgow

Location

Registered AddressBrooksby Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

52.5k at £1Jaro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,227
Cash£166,734
Current Liabilities£290,184

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

26 August 1988Delivered on: 2 September 1988
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.
Outstanding
10 January 1969Delivered on: 16 January 1969
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Supplementary bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £40,000 of principal (including £15,000 previously secured).
Particulars: Vogue cinema (formerly named mecca cinema) possilpark, glasgow.
Outstanding

Filing History

1 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
8 February 2023Appointment of Mrs Jacqueline Lindsay Picken John as a director on 26 January 2023 (2 pages)
3 October 2022Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ on 3 October 2022 (1 page)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Janette Picken as a director on 9 October 2021 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 November 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 September 2019Director's details changed for Mr Laurence Wilson on 3 September 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 January 2019Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,500
(4 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,500
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 52,500
(4 pages)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 52,500
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 52,500
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 52,500
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 August 2010Termination of appointment of James Picken as a director (1 page)
26 August 2010Director's details changed for Janette Picken on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of James Picken as a secretary (1 page)
26 August 2010Termination of appointment of James Picken as a secretary (1 page)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of James Picken as a director (1 page)
26 August 2010Director's details changed for Janette Picken on 17 July 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 September 2009Return made up to 17/07/09; full list of members (4 pages)
1 September 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
9 August 2005Return made up to 17/07/05; full list of members (7 pages)
9 August 2005Return made up to 17/07/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
26 July 2001Partial exemption accounts made up to 24 September 2000 (10 pages)
26 July 2001Partial exemption accounts made up to 24 September 2000 (10 pages)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
1 August 2000Full accounts made up to 25 September 1999 (10 pages)
1 August 2000Full accounts made up to 25 September 1999 (10 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 26 September 1998 (11 pages)
2 August 1999Full accounts made up to 26 September 1998 (11 pages)
31 July 1998Full accounts made up to 27 September 1997 (13 pages)
31 July 1998Full accounts made up to 27 September 1997 (13 pages)
27 July 1998Return made up to 17/07/98; full list of members (7 pages)
27 July 1998Return made up to 17/07/98; full list of members (7 pages)
28 April 1998Full accounts made up to 28 September 1996 (13 pages)
28 April 1998Full accounts made up to 28 September 1996 (13 pages)
12 August 1997Return made up to 17/07/97; no change of members (6 pages)
12 August 1997Return made up to 17/07/97; no change of members (6 pages)
1 May 1997Accounts for a small company made up to 30 September 1995 (7 pages)
1 May 1997Accounts for a small company made up to 30 September 1995 (7 pages)
24 July 1996Return made up to 17/07/96; full list of members (8 pages)
24 July 1996Return made up to 17/07/96; full list of members (8 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
24 July 1995Accounts for a small company made up to 24 September 1994 (6 pages)
24 July 1995Accounts for a small company made up to 24 September 1994 (6 pages)
20 July 1990Full accounts made up to 30 September 1989 (16 pages)
20 July 1990Full accounts made up to 30 September 1989 (16 pages)
7 July 1989Accounts made up to 24 September 1988 (20 pages)
7 July 1989Accounts made up to 24 September 1988 (20 pages)
12 February 1979Company name changed\certificate issued on 12/02/79 (2 pages)
12 February 1979Company name changed\certificate issued on 12/02/79 (2 pages)