Killearn
Glasgow
G63 9QN
Scotland
Director Name | Moira McDougall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(48 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Farm Office Killearn Glasgow G63 9QN Scotland |
Director Name | Richard Herbison |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Steel Stockist |
Correspondence Address | 28 Hilton Terrace Bishopbriggs Glasgow Lanarkshire G64 3HB Scotland |
Director Name | Andrew Galt Lees |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Warehouse Manager |
Correspondence Address | 244 Archerhill Road Glasgow Lanarkshire G13 3YA Scotland |
Director Name | Allan Lindsay |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Warehouse Manager |
Correspondence Address | 38 Roman Court Roman Road Glasgow G61 2HS Scotland |
Director Name | George Ernest Sleight |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 1992) |
Role | Ca Consultant |
Correspondence Address | 8 Kirklee Terrace Glasgow Lanarkshire G12 0TH Scotland |
Secretary Name | Moira McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gallangad Cottage Gartocharn Alexandria Dunbartonshire G83 9LX Scotland |
Director Name | Moira McDougall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1991) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Gallangad Cottage Gartocharn Alexandria Dunbartonshire G83 9LX Scotland |
Secretary Name | Mrs Alison Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(55 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aucheneck Farm Office Killearn Glasgow G63 9QN Scotland |
Telephone | 0141 5524966 |
---|---|
Telephone region | Glasgow |
Registered Address | Aucheneck Estate Farm Office Killearn Glasgow G63 9QN Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
96k at £1 | Trustees Of Mrs Christine Graham 2000 Children Trust 38.79% Ordinary |
---|---|
59.5k at £1 | Mr J.c. Graham 24.04% Ordinary |
46k at £1 | Miss Morven Graham 18.59% Ordinary |
46k at £1 | Mr Lorne Graham 18.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £691,580 |
Gross Profit | £98,993 |
Net Worth | £18,778,344 |
Cash | £2,834,053 |
Current Liabilities | £290,590 |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 November 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2023 (1 month, 2 weeks from now) |
17 March 2015 | Delivered on: 24 March 2015 Persons entitled: Glasgow Residences (Kennedy Street) Spv Limited Classification: A registered charge Particulars: Area of ground on east side of north wallace street and on north side of kennedy street part of the lands of broomhill part of the estate of milton. See form for further details. Outstanding |
---|---|
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: Land Synergy (Kelvinhaugh) Limited Classification: A registered charge Particulars: 1)- kelvinhaugh street, glasgow - GLA45540, 2) - 3.730 acres on south side of kelvinhaugh street, glasgow. Outstanding |
21 December 1994 | Delivered on: 29 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 December 1994 | Delivered on: 12 January 1995 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 218/254 kennedy street, glasgow. Fully Satisfied |
30 December 1994 | Delivered on: 11 January 1995 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 145 kelvinbhaugh street, glasgow. Fully Satisfied |
14 May 1991 | Delivered on: 22 May 1991 Satisfied on: 16 December 1996 Persons entitled: A S W LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole clyde works, mossend, bellshill, title no. Lan 36476. Fully Satisfied |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Director's details changed for Moira Mcdougall on 1 October 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Satisfaction of charge SC0225680005 in full (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2015 | Auditor's resignation (1 page) |
24 March 2015 | Registration of charge SC0225680006, created on 17 March 2015 (9 pages) |
4 March 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
13 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-12-14
|
1 October 2014 | Registration of charge SC0225680005, created on 22 September 2014 (7 pages) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-06-24
|
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 August 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for John Campbell Graham on 20 October 2009 (2 pages) |
7 August 2012 | Registered office address changed from Aucheneck Estate Killearn Glasgow G63 9QN on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from Aucheneck Estate Killearn Glasgow G63 9QN on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Mrs Alison Wright on 20 October 2009 (2 pages) |
6 August 2012 | Termination of appointment of Alison Wright as a secretary (1 page) |
6 August 2012 | Director's details changed for Moira Mcdougall on 20 October 2009 (2 pages) |
28 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
11 November 2009 | Secretary's details changed for Mrs Alison Wright on 23 February 2009 (1 page) |
11 November 2009 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members
|
31 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: westburn whitemoss road dunning perthshire, PH2 0QY (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
2 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 November 1997 | Return made up to 26/10/97; change of members (6 pages) |
16 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
24 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
16 December 1996 | Dec mort/charge * (4 pages) |
27 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
1 December 1995 | Return made up to 26/10/95; change of members
|
5 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
29 December 1994 | Partic of mort/charge * (3 pages) |
22 January 1991 | Memorandum and Articles of Association (16 pages) |
11 January 1991 | Company name changed fyfe and mcgrouther LIMITED\certificate issued on 14/01/91 (4 pages) |
11 October 1943 | Incorporation (18 pages) |