Glasgow
Lanarkshire
G12 8SP
Scotland
Director Name | Alison Mitchell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2000(61 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Secretary Name | Alison Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2000(61 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | William Stewart Ferguson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(66 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lovat Avenue Bearsden Glasgow Lanarkshire G61 3LQ Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(75 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Ashton Road Glasgow G12 8SP Scotland |
Director Name | Derek Hamilton Anderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 April 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 1029 666 Greenwich Street New York 10014 |
Director Name | Frances Duff |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 52 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PJ Scotland |
Secretary Name | Frances Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 52 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PJ Scotland |
Telephone | 0141 3341418 |
---|---|
Telephone region | Glasgow |
Registered Address | 15 Ashton Road Glasgow G12 8SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 4 other UK companies use this postal address |
3.2k at £1 | T.s. Anderson 84.00% Ordinary |
---|---|
200 at £1 | Alison Clough 5.33% Ordinary |
400 at £1 | Anderson Burgess Trust 10.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,096,426 |
Cash | £3,157 |
Current Liabilities | £283,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 May 1986 | Delivered on: 2 June 1986 Satisfied on: 13 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1008 cathcart road, mount florida glasgow. Fully Satisfied |
---|---|
23 May 1986 | Delivered on: 2 June 1986 Satisfied on: 5 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 183 kilmarnock road, glasgow. Fully Satisfied |
31 January 1984 | Delivered on: 13 February 1984 Satisfied on: 12 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 1008 cathcart rd, glasgow. Fully Satisfied |
18 September 1981 | Delivered on: 25 September 1981 Satisfied on: 18 April 2002 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 |
23 May 1986 | Delivered on: 2 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 ashton road, glasgow. Outstanding |
23 May 1986 | Delivered on: 2 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as "ashley" situated on the north side of high street of nairn caravan sales park in court house lane, nairn. Outstanding |
23 May 1986 | Delivered on: 2 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 glasgow rd, paisley site on which there was formerly erected property known as 48 glasgow rd paisleyarea of ground at the rear of 50 glasgow rd, paisley. Outstanding |
2 September 2013 | Delivered on: 14 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor commercial unit 490 argyle street glasgow GLA213507. Outstanding |
13 March 2013 | Delivered on: 21 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14/6 490 argyle street glasgow GLA210073. Outstanding |
22 June 2005 | Delivered on: 30 June 2005 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 |
25 April 1995 | Delivered on: 10 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 trinity square,glencairn drive,pollokshields,glasgow. Outstanding |
18 October 1989 | Delivered on: 27 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 222 albert drive pollokshields glasgow. Outstanding |
18 October 1989 | Delivered on: 27 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 995 cathcart road mount florida glasgow. Outstanding |
18 October 1989 | Delivered on: 27 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 698 cathcart road glasgow. Outstanding |
18 October 1989 | Delivered on: 27 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 616/618 cathcart road glasgow. Outstanding |
18 August 1989 | Delivered on: 4 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 36 shares in the fishing boat known as rymaralee. Outstanding |
19 July 1989 | Delivered on: 2 August 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at 103 cambusnethan street, wishaw. Outstanding |
2 November 1970 | Delivered on: 9 November 1970 Persons entitled: H B Patterson Limited, Registered Office 138 Battlefield Road Glasgow Classification: Bond & disposition in security Secured details: For securing £3,000 of principal. Particulars: 995 cathcart road, glasgow. Outstanding |
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
10 March 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Appointment of Mr Kevin Thompson as a director (2 pages) |
17 March 2014 | Appointment of Mr Kevin Thompson as a director (2 pages) |
13 January 2014 | Director's details changed for Alison Clough on 21 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Alison Clough on 21 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Alison Clough on 21 December 2013 (1 page) |
13 January 2014 | Secretary's details changed for Alison Clough on 21 December 2013 (1 page) |
14 September 2013 | Registration of charge 0205610019 (7 pages) |
14 September 2013 | Registration of charge 0205610019 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Secretary's details changed for Alison Clough on 30 November 2012 (1 page) |
16 January 2013 | Secretary's details changed for Alison Clough on 30 November 2012 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 January 2010 | Director's details changed for Thomas Somerville Anderson on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Somerville Anderson on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Alison Clough on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Thomas Somerville Anderson on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Alison Clough on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Alison Clough on 1 December 2009 (2 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 October 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
9 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 June 2007 | £ ic 5000/3750 19/04/07 £ sr 1250@1=1250 (2 pages) |
6 June 2007 | £ ic 5000/3750 19/04/07 £ sr 1250@1=1250 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (15 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (15 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
14 December 2006 | Resolutions
|
1 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 13/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 13/12/05; full list of members (9 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
6 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Dec mort/charge * (4 pages) |
18 April 2002 | Dec mort/charge * (4 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
10 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Memorandum and Articles of Association (17 pages) |
30 July 2001 | Memorandum and Articles of Association (17 pages) |
30 July 2001 | Resolutions
|
26 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
10 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
18 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
18 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
17 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
17 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (8 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (8 pages) |
20 February 1989 | Return made up to 31/12/88; full list of members (8 pages) |
20 February 1989 | Return made up to 31/12/88; full list of members (8 pages) |
7 March 1988 | Return made up to 31/12/87; full list of members (8 pages) |
7 March 1988 | Return made up to 31/12/87; full list of members (8 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |
30 January 1987 | 31/12/85 full list (6 pages) |
30 January 1987 | 31/12/85 full list (6 pages) |
29 March 1985 | Annual return made up to 31/12/84 (4 pages) |
29 March 1985 | Annual return made up to 31/12/84 (4 pages) |
6 February 1985 | Annual return made up to 31/12/83 (4 pages) |
6 February 1985 | Annual return made up to 31/12/83 (4 pages) |
25 September 1983 | Annual return made up to 31/12/82 (4 pages) |
25 September 1983 | Annual return made up to 31/12/82 (4 pages) |
24 September 1983 | Annual return made up to 31/12/81 (4 pages) |
24 September 1983 | Annual return made up to 31/12/81 (4 pages) |
23 September 1983 | Annual return made up to 31/12/80 (4 pages) |
23 September 1983 | Annual return made up to 31/12/80 (4 pages) |
1 February 1980 | Annual return made up to 31/12/79 (4 pages) |
1 February 1980 | Annual return made up to 31/12/79 (4 pages) |
10 May 1979 | Annual return made up to 31/12/78 (5 pages) |
10 May 1979 | Annual return made up to 31/12/78 (5 pages) |
18 April 1978 | Annual return made up to 30/12/77 (4 pages) |
18 April 1978 | Annual return made up to 30/12/77 (4 pages) |
19 December 1977 | Annual return made up to 31/12/76 (4 pages) |
19 December 1977 | Annual return made up to 31/12/76 (4 pages) |