Company NameJ. & W. Greaves Limited
DirectorsAlexander John Greaves and Anne Frances Leslie
Company StatusActive
Company NumberSC022328
CategoryPrivate Limited Company
Incorporation Date12 March 1943(81 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander John Greaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(46 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMrs Anne Frances Leslie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(46 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Secretary NameMrs Anne Frances Leslie
NationalityBritish
StatusCurrent
Appointed16 June 1989(46 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameEllen Anna Greaves
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(46 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 July 2008)
RoleSecretary
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameJames Stewart Greaves
NationalityBritish
StatusResigned
Appointed16 June 1989(46 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1990)
RoleSports Outfitter
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland

Contact

Telephone0141 2213322
Telephone regionGlasgow

Location

Registered Address23 Gordon Street
Glasgow
G1 3PW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

13k at £1Greaves Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

21 October 2011Delivered on: 27 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2010Delivered on: 28 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 September 2007Delivered on: 21 September 2007
Satisfied on: 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19/21 gordon street and 103, 105, 107 and 111 buchanan street, glasgow GLA31776.
Fully Satisfied
1 December 2006Delivered on: 6 December 2006
Satisfied on: 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 12A frederick street edinburgh MID13060.
Fully Satisfied
7 April 1975Delivered on: 22 April 1975
Satisfied on: 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/25/27 gordon street,glasgow.
Fully Satisfied
5 May 1965Delivered on: 7 May 1965
Satisfied on: 26 August 2010
Persons entitled: The National Commercial Bank of Scotland

Classification: Bond for cash credit and disposition
Secured details: All sums due or to become due.
Particulars: Shop premises at 23 gordon street,glasgow.
Fully Satisfied
29 April 1988Delivered on: 13 May 1988
Satisfied on: 3 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

13 January 2021Accounts for a small company made up to 31 January 2020 (8 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 January 2019 (8 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
26 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 October 2016Full accounts made up to 31 January 2016 (8 pages)
19 October 2016Full accounts made up to 31 January 2016 (8 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 13,000
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 13,000
(4 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,000
(4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,000
(4 pages)
16 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 13,000
(4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 13,000
(4 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
24 August 2011Director's details changed for Mr Alexander John Greaves on 1 February 2010 (2 pages)
24 August 2011Director's details changed for Mr Alexander John Greaves on 1 February 2010 (2 pages)
24 August 2011Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
24 August 2011Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
24 August 2011Director's details changed for Mr Alexander John Greaves on 1 February 2010 (2 pages)
24 August 2011Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
13 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
23 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
10 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
10 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
29 September 2009Return made up to 23/07/09; full list of members (3 pages)
29 September 2009Return made up to 23/07/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
21 August 2008Appointment terminated director ellen greaves (1 page)
21 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 August 2008Appointment terminated director ellen greaves (1 page)
7 February 2008Resolutions
  • RES13 ‐ Pay interim divident 31/01/08
(2 pages)
7 February 2008Resolutions
  • RES13 ‐ Pay interim divident 31/01/08
(2 pages)
25 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
26 July 2007Return made up to 23/07/07; no change of members (7 pages)
26 July 2007Return made up to 23/07/07; no change of members (7 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
27 July 2006Return made up to 23/07/06; full list of members (7 pages)
27 July 2006Return made up to 23/07/06; full list of members (7 pages)
17 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
17 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
13 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
13 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
12 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
12 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 June 1989Return made up to 16/06/89; full list of members (6 pages)
26 June 1989Return made up to 16/06/89; full list of members (6 pages)
17 August 1988Return made up to 10/08/88; full list of members (6 pages)
17 August 1988New director appointed (2 pages)
17 August 1988Return made up to 10/08/88; full list of members (6 pages)
17 August 1988New director appointed (2 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 July 1988Memorandum and Articles of Association (9 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 July 1988Memorandum and Articles of Association (9 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 November 1987Return made up to 09/11/87; full list of members (6 pages)
20 November 1987Return made up to 09/11/87; full list of members (6 pages)
5 August 1986Return made up to 31/07/86; full list of members (6 pages)
5 August 1986Return made up to 31/07/86; full list of members (6 pages)
26 August 1985Annual return made up to 09/08/85 (7 pages)
26 August 1985Annual return made up to 09/08/85 (7 pages)
1 November 1984Annual return made up to 26/10/84 (7 pages)
1 November 1984Annual return made up to 26/10/84 (7 pages)
7 December 1983Annual return made up to 01/12/83 (4 pages)
7 December 1983Annual return made up to 01/12/83 (4 pages)
25 August 1982Annual return made up to 03/08/82 (4 pages)
25 August 1982Annual return made up to 03/08/82 (4 pages)
10 October 1973Alter mem and arts (2 pages)
10 October 1973Alter mem and arts (2 pages)
12 March 1943Incorporation (16 pages)
12 March 1943Incorporation (16 pages)