Newton Mearns
Glasgow
G77 5EX
Scotland
Director Name | Claire Janet Robinson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(55 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Charlotte Street Ayr KA7 1EA Scotland |
Secretary Name | Louise Jean Lyndon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1994(56 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 1/2 Dean Street Stockbridge Midlothian EH4 1LN Scotland |
Director Name | Irene Janet Miller |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 5 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EX Scotland |
Secretary Name | Mr Alexander L Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Louise Jean Miller |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 5 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EX Scotland |
Registered Address | Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
141.6k at £1 | Alexander Lennox Miller 98.61% Ordinary |
---|---|
1000 at £1 | Claire Janet Robinson 0.70% Ordinary |
1000 at £1 | Louise Jean Miller 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,337 |
Cash | £935,615 |
Current Liabilities | £979,651 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 November 2022 (1 year ago) |
---|---|
Next Return Due | 26 November 2023 (overdue) |
26 June 2001 | Delivered on: 2 July 2001 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 |
---|---|
12 June 1996 | Delivered on: 26 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90/102 dykehead street, glasgow. Outstanding |
6 August 1981 | Delivered on: 20 August 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 74/80 miller street, glasgow. Part Satisfied |
17 June 1980 | Delivered on: 26 June 1980 Satisfied on: 17 June 1991 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 |
9 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
7 January 2020 | Secretary's details changed for Louise Jean Miller on 7 January 2020 (1 page) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 November 2011 | Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
6 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Claire Janet Robinson on 18 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Alexander L Miller on 18 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Claire Janet Robinson on 18 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Alexander L Miller on 18 November 2009 (2 pages) |
12 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
12 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
26 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
20 December 2007 | Return made up to 12/11/07; no change of members
|
20 December 2007 | Return made up to 12/11/07; no change of members
|
28 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
17 November 2005 | Return made up to 12/11/05; full list of members
|
17 November 2005 | Return made up to 12/11/05; full list of members
|
13 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 November 2002 | Return made up to 12/11/02; full list of members
|
5 November 2002 | Return made up to 12/11/02; full list of members
|
11 December 2001 | Registered office changed on 11/12/01 from: 2 blythswood square glasgow G2 4AD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 2 blythswood square glasgow G2 4AD (1 page) |
10 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
7 December 2000 | Return made up to 12/11/00; full list of members
|
7 December 2000 | Return made up to 12/11/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 January 2000 | Dec mort/charge * (4 pages) |
7 January 2000 | Dec mort/charge * (4 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
18 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
14 November 1997 | Location of register of members (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: telfer house 74 miller street glasgow G1 1DT (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: telfer house 74 miller street glasgow G1 1DT (1 page) |
14 November 1997 | Location of register of members (1 page) |
10 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
26 June 1996 | Partic of mort/charge * (5 pages) |
26 June 1996 | Partic of mort/charge * (5 pages) |
24 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 January 1995 | Memorandum and Articles of Association (5 pages) |
16 January 1995 | Memorandum and Articles of Association (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
9 July 1980 | Memorandum and Articles of Association (13 pages) |
9 July 1980 | Memorandum and Articles of Association (13 pages) |