Newton Mearns
Glasgow
Lanarkshire
G77 5RN
Scotland
Secretary Name | The Estate Of The Late George Henry Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(67 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 20 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kirkdene Avenue Newton Mearns Glasgow Lanarkshire G77 5RN Scotland |
Director Name | Mrs Ioanna Ekaterini Frank |
---|---|
Date of Birth | December 1989 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2017(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 October 2021) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB Scotland |
Director Name | Agnes Longmuir Steele |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(48 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Bishops Gate Thorntonhall Glasgow Lanarkshire G74 5AR Scotland |
Director Name | Mr James Andrew Ashall |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(72 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westway Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mrs Julie Smillie |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(75 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 2016) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB Scotland |
Secretary Name | Rosslyn Mitchell Taylor & Ramsay (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1988(48 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 February 2008) |
Correspondence Address | 4 Lynedoch Crescent Glasgow Lanarkshire G3 6QE Scotland |
Website | www.blythswoodmotors.co.uk/ |
---|---|
Telephone | 0141 8899730 |
Telephone region | Glasgow |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10.1k at £1 | G.h. Steele 50.50% Ordinary |
---|---|
9.9k at £1 | Executors Of Estate A.l. Steele 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,646,593 |
Cash | £1,773,793 |
Current Liabilities | £103,211 |
Latest Accounts | 30 September 2018 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2021 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
17 December 2018 | Registered office address changed from C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB Scotland to 25 Bothwell Street Glasgow G2 6NL on 17 December 2018 (2 pages) |
17 December 2018 | Resolutions
|
10 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 April 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
22 December 2017 | Change of details for The Estate of the Late George Henry Steele as a person with significant control on 25 November 2017 (2 pages) |
22 December 2017 | Director's details changed for George Henry Steele on 25 November 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
7 December 2017 | Director's details changed for Miss Ioanna Ekaterini Kourkoulou on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Miss Ioanna Ekaterini Kourkoulou on 7 December 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2017 | Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017 (2 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 October 2016 | Termination of appointment of Julie Smillie as a director on 9 June 2016 (1 page) |
24 October 2016 | Termination of appointment of Julie Smillie as a director on 9 June 2016 (1 page) |
25 February 2016 | Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016 (1 page) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 December 2015 | Termination of appointment of Agnes Longmuir Steele as a director on 28 July 2015 (1 page) |
1 December 2015 | Termination of appointment of Agnes Longmuir Steele as a director on 28 July 2015 (1 page) |
26 November 2015 | Appointment of Mrs Julie Smillie as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Julie Smillie as a director on 25 November 2015 (2 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 April 2013 | Termination of appointment of James Ashall as a director (1 page) |
19 April 2013 | Termination of appointment of James Ashall as a director (1 page) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
13 September 2012 | Appointment of James Andrew Ashall as a director (2 pages) |
13 September 2012 | Appointment of James Andrew Ashall as a director (2 pages) |
6 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 August 2011 | Registered office address changed from 1175 Argyle Street Glasgow G3 8TQ on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 1175 Argyle Street Glasgow G3 8TQ on 31 August 2011 (1 page) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for George Henry Steele on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Agnes Longmuir Steele on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for George Henry Steele on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Agnes Longmuir Steele on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for George Henry Steele on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Agnes Longmuir Steele on 2 October 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Appointment terminated secretary rosslyn mitchell taylor & ramsay (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Appointment terminated secretary rosslyn mitchell taylor & ramsay (1 page) |
11 March 2009 | Location of register of members (1 page) |
1 April 2008 | Secretary appointed george steele (1 page) |
1 April 2008 | Secretary appointed george steele (1 page) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
6 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
24 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 December 1998 | Return made up to 20/12/98; no change of members (6 pages) |
8 December 1998 | Return made up to 20/12/98; no change of members (6 pages) |
12 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 July 1987 | Dec mort/charge 7295 (2 pages) |
6 July 1987 | Dec mort/charge 7295 (2 pages) |
31 August 1959 | Alter mem and arts (6 pages) |
31 August 1959 | Alter mem and arts (6 pages) |
4 June 1940 | Certificate of incorporation (1 page) |
4 June 1940 | Certificate of incorporation (1 page) |