29 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Director Name | Linda Anne Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1989(49 years, 7 months after company formation) |
Appointment Duration | 35 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Mount 29 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Secretary Name | Mr William Andrew Strathdee Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(56 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mount, 29 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Director Name | Mr William Fyvie Gordon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2001(61 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mount 29 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Director Name | Agnes Gibson Gordon |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 April 1996) |
Role | Secretary |
Correspondence Address | Lindale Off Lampson Road Killearn Stirlingshire Scotland |
Director Name | William Newland Gordon |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 5 Lampson Lane Killearn Glasgow Lanarkshire G63 9PF Scotland |
Secretary Name | Agnes Gibson Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 5 Lampson Lane Killearn Glasgow Lanarkshire G63 9PF Scotland |
Secretary Name | Linda Anne Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(52 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 115 Finlay Rise Fairways Milngavie G62 6QL Scotland |
Registered Address | The Mount 29 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
38 at £1 | William Fyvie Gordon 7.60% Ordinary |
---|---|
248 at £1 | William Andrew Strathdee Gordon 49.60% Ordinary |
213 at £1 | Linda Anne Gordon 42.60% Ordinary |
1 at £1 | Maureen Fyvie Gordon 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,212 |
Cash | £14,220 |
Current Liabilities | £31,812 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
11 February 1980 | Delivered on: 18 February 1980 Satisfied on: 14 November 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: The sum of £41,000 (forty one thousand pounds sterling) in a current account with the royal bank of scotland LTD in name of the company, designated "number 2 account". Fully Satisfied |
---|
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Linda Anne Gordon on 15 April 2019 (2 pages) |
15 April 2019 | Change of details for Linda Anne Gordon as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr William Fyvie Gordon on 15 April 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 May 2018 | Change of details for Linda Anne Gordon as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Change of details for Linda Anne Gordon as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Director's details changed for Linda Anne Gordon on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Linda Anne Gordon on 21 January 2014 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Linda Anne Gordon on 14 April 2012 (2 pages) |
18 April 2013 | Director's details changed for Linda Anne Gordon on 14 April 2012 (2 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Linda Anne Gordon on 14 April 2011 (2 pages) |
16 May 2012 | Director's details changed for William Andrew Strathdee Gordon on 14 April 2011 (2 pages) |
16 May 2012 | Director's details changed for Linda Anne Gordon on 14 April 2011 (2 pages) |
16 May 2012 | Director's details changed for William Fyvie Gordon on 14 April 2011 (2 pages) |
16 May 2012 | Director's details changed for William Andrew Strathdee Gordon on 14 April 2011 (2 pages) |
16 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for William Fyvie Gordon on 14 April 2011 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Director's details changed for Linda Anne Gordon on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Linda Anne Gordon on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Linda Anne Gordon on 1 October 2009 (2 pages) |
8 June 2009 | Director's change of particulars / linda gordon / 31/01/2009 (1 page) |
8 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / linda gordon / 31/01/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2008 | Director's change of particulars / william gordon / 31/07/2007 (1 page) |
6 May 2008 | Director's change of particulars / william gordon / 31/07/2007 (1 page) |
6 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 13/04/04; no change of members
|
17 June 2004 | Return made up to 13/04/04; no change of members
|
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 13/04/03; no change of members (7 pages) |
25 April 2003 | Return made up to 13/04/03; no change of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | Return made up to 13/04/02; full list of members
|
5 July 2002 | Return made up to 13/04/02; full list of members
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Return made up to 13/04/01; full list of members
|
27 April 2001 | Return made up to 13/04/01; full list of members
|
17 April 2000 | Return made up to 13/04/00; full list of members
|
17 April 2000 | Return made up to 13/04/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 April 1999 | Return made up to 13/04/99; no change of members
|
9 April 1999 | Return made up to 13/04/99; no change of members
|
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
19 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
15 April 1997 | Return made up to 13/04/97; full list of members
|
15 April 1997 | Return made up to 13/04/97; full list of members
|
15 April 1997 | Registered office changed on 15/04/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page) |
22 January 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 13/04/96; no change of members
|
8 May 1996 | Return made up to 13/04/96; no change of members
|
12 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Return made up to 13/04/95; no change of members
|
16 May 1995 | Return made up to 13/04/95; no change of members
|
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 September 1939 | Incorporation (18 pages) |
9 September 1939 | Incorporation (18 pages) |