Bearsden
Glasgow
Lanarkshire
G61 4HH
Scotland
Director Name | Mr Thomas Mann Carmichael |
---|---|
Date of Birth | October 1940 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1988(48 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 24 March 2020) |
Role | Contractor And Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | William Carmichael |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1988(48 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 24 March 2020) |
Role | Contractor And Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Kilmardinny Crescent Bearsden Glasgow G61 3NP Scotland |
Secretary Name | Mr Thomas Mann Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(60 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Mrs Elizabeth Sim Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Viewfield Billericay Essex Cm11 1 |
Director Name | Mrs Gertrude Hutchison Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 105 Whittingehame Court Glasgow Lanarkshire G12 0BH Scotland |
Secretary Name | HBM Sayers (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1988(48 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2001) |
Correspondence Address | 33a Gordon Street Glasgow Lanarkshire G1 3PQ Scotland |
Website | www.abbacarmichael.net |
---|
Registered Address | 19 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Year | 2013 |
---|---|
Net Worth | £106,066 |
Cash | £53,951 |
Current Liabilities | £6,049 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 1981 | Delivered on: 6 January 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 broadford street glasgow. Outstanding |
---|---|
22 December 1980 | Delivered on: 31 December 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 broadfoot street and 469 pinkston road glasgow. Outstanding |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
26 October 2017 | Statement of capital on 26 October 2017
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 11/09/17 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Registered office address changed from 469 Pinkston Road Glasgow G21 1HU to 19 Lochend Crescent Bearsden Glasgow G61 1EA on 23 February 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
28 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Director's details changed for Mr Thomas Mann Carmichael on 20 December 2009 (2 pages) |
20 December 2009 | Director's details changed for William Carmichael on 20 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Duncan Carmichael on 20 December 2009 (2 pages) |
20 December 2009 | Secretary's details changed for Thomas Mann Carmichael on 20 December 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (10 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members
|
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 November 1995 | Return made up to 30/11/95; full list of members
|
27 August 1940 | Incorporation (17 pages) |