Glasgow
G44 5UP
Scotland
Secretary Name | Mr John David McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1997(56 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Sutherland Avenue Glasgow G41 4JJ Scotland |
Director Name | Christina Muriel McLaughlin |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(48 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 March 2008) |
Role | Fancy Goods Merchant |
Correspondence Address | 17 Sutherland Avenue Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Francis Matthew McLaughlin |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(48 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 1997) |
Role | Fancy Goods Merchant |
Correspondence Address | 17 Sutherland Avenue Glasgow Lanarkshire G41 4JJ Scotland |
Secretary Name | Francis Matthew McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(48 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | 17 Sutherland Avenue Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Francis Joseph McLaughlin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 1997) |
Role | Property Developer |
Correspondence Address | 17 Sutherland Avenue Glasgow G41 4JJ Scotland |
Director Name | Francis Joseph McLaughlin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(57 years after company formation) |
Appointment Duration | 8 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 17 Sutherland Avenue Glasgow G41 4JJ Scotland |
Telephone | 0141 4270458 |
---|---|
Telephone region | Glasgow |
Registered Address | 6 Broadwood Drive Glasgow G44 5UP Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
3.5k at £1 | John D. Mclaughlin 43.80% Ordinary |
---|---|
1.3k at £1 | Jane Robertson 16.85% Ordinary |
1.3k at £1 | Katie Rutherford 16.85% Ordinary |
1000 at £1 | John D. Mclaughlin 12.50% Preference |
800 at £1 | Christina Mclaughlin Discretionary Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £666,612 |
Cash | £145,943 |
Current Liabilities | £68,761 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (3 weeks, 5 days from now) |
8 January 1990 | Delivered on: 12 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 church street inverness. Outstanding |
---|---|
30 April 1963 | Delivered on: 7 May 1963 Persons entitled: Standard Property Investment Company LTD Classification: Bond & disposition in security Secured details: £5250. Particulars: Shop & basement, 10 drummond street, inverness. Outstanding |
23 November 1973 | Delivered on: 29 November 1973 Satisfied on: 23 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole property (including uncalled capital). Fully Satisfied |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 May 2014 | Resolutions
|
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Director's details changed for John David Mclaughlin on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John David Mclaughlin on 1 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 December 2008 | Appointment terminated director christina mclaughlin (1 page) |
30 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
24 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
13 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
3 September 1998 | Director resigned (1 page) |
22 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 February 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
31 August 1973 | Accounts made up to 31 March 2073 (5 pages) |
26 November 1940 | Incorporation (16 pages) |