Perceton
Irvine
Ayrshire
KA11 2DT
Scotland
Secretary Name | Mrs Lesley Anne Walsh |
---|---|
Status | Current |
Appointed | 19 June 2020(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Flat 0/2 25 Mount Stuart Street Glasgow G41 3AN Scotland |
Director Name | Anthony James Docherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 December 1998) |
Role | Funeral Director |
Correspondence Address | Mansard 98 Main Street Lennoxtown Glasgow Lanarkshire G40 1QG Scotland |
Director Name | Bridget Docherty |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 December 1998) |
Role | Clerkess |
Correspondence Address | 29 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HZ Scotland |
Director Name | James Patrick Docherty |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 December 1998) |
Role | Funeral Director |
Correspondence Address | 29 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HZ Scotland |
Director Name | Michael Colin Docherty |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 December 1998) |
Role | Garag Manager |
Correspondence Address | 225 Kirkintilloch Road Bishopbriggs Glasgow Lanarkshire G64 2JB Scotland |
Secretary Name | James Patrick Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 29 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HZ Scotland |
Director Name | Eamonn Joseph McCloskey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 February 2005) |
Role | Publican |
Correspondence Address | 4 Kelvinside Gardens Glasgow G20 6BB Scotland |
Director Name | Patrick McCloskey |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2005) |
Role | Publican |
Correspondence Address | 12 Kelvinside Gardens Glasgow G20 6BB Scotland |
Secretary Name | Eamonn Joseph McCloskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(56 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 March 1999) |
Role | Publican |
Correspondence Address | 4 Kelvinside Gardens Glasgow G20 6BB Scotland |
Secretary Name | Mrs Patricia Elizabeth Scott Stalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(56 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 June 2020) |
Role | CS |
Correspondence Address | 29 Mercat Green Kinrossie Perth Perthshire PH2 6HT Scotland |
Website | gamannglasgow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5768865 |
Telephone region | Glasgow |
Registered Address | 10/16 Glenfarg Street Glasgow G20 1QF Scotland |
---|
100 at £1 | Russell Alexander Steele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,950 |
Cash | £5,469 |
Current Liabilities | £1,519 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 January 2024 (1 month from now) |
7 December 1966 | Delivered on: 19 December 1966 Satisfied on: 21 April 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
4 February 2021 | Appointment of Mrs Lesley Anne Walsh as a secretary on 19 June 2020 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Patricia Elizabeth Scott Stalker as a secretary on 18 June 2020 (1 page) |
4 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 January 2010 | Director's details changed for Russell Alexander Steele on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Russell Alexander Steele on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Russell Alexander Steele on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 December 2007 | Return made up to 11/12/07; no change of members (4 pages) |
20 December 2007 | Return made up to 11/12/07; no change of members (4 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 29 mercat green kinrossie perth PH2 6HT (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 29 mercat green kinrossie perth PH2 6HT (1 page) |
29 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
15 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
11 January 2001 | Return made up to 11/12/00; no change of members
|
11 January 2001 | Return made up to 11/12/00; no change of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 January 2000 | Return made up to 11/12/99; no change of members (7 pages) |
26 January 2000 | Return made up to 11/12/99; no change of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 April 1999 | Dec mort/charge * (6 pages) |
21 April 1999 | Dec mort/charge * (6 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 13 royal terrace glasgow G3 7NY (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 13 royal terrace glasgow G3 7NY (1 page) |
22 February 1999 | Return made up to 11/12/98; full list of members
|
22 February 1999 | Return made up to 11/12/98; full list of members
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
6 April 1998 | Memorandum and Articles of Association (8 pages) |
6 April 1998 | Memorandum and Articles of Association (8 pages) |
6 April 1998 | Resolutions
|
16 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
24 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
8 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
16 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |