Balmore
Torrance
Stirlingshire
G64 4AE
Scotland
Director Name | Maureen Patricia Edwards |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(56 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Parkgrove Avenue Giffnock Glasgow Lanarkshire G46 6HT Scotland |
Secretary Name | John Scott Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(61 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lampson Road Killearn Stirlingshire G63 9PD Scotland |
Director Name | Angus Cameron |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1988(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 November 2006) |
Role | Company Director |
Correspondence Address | 7 Despard Gardens Glasgow Lanarkshire G32 0RX Scotland |
Secretary Name | John Whyte Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1988(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 28 Craigvale Crescent Airdrie ML6 8EP Scotland |
Director Name | Harry Miller |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | General Manager/Dir |
Correspondence Address | 15 Queens Drive Larbert Stirlingshire FK5 4BG Scotland |
Website | www.reidwire.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5547081 |
Telephone region | Glasgow |
Registered Address | 162 Glenpark Street Glasgow G31 1PG Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £286,607 |
Cash | £14 |
Current Liabilities | £76,994 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (1 week ago) |
---|---|
Next Return Due | 12 December 2024 (1 year from now) |
7 December 1999 | Delivered on: 21 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 ailsa drive, langside, glasgow. Outstanding |
---|---|
6 May 1988 | Delivered on: 24 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office workshops and yard at 21/25 and 33 gateside street, glasgow. Outstanding |
12 May 1988 | Delivered on: 24 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office, workshops & yard at 162 glenpark st, glasgow. Outstanding |
15 December 1999 | Delivered on: 23 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in gateside street and glenpark street, glasgow. Outstanding |
22 May 1967 | Delivered on: 26 May 1967 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: The whole assets of the company. Outstanding |
4 February 1999 | Delivered on: 10 February 1999 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Standard security granted by john dickie homes limited over subjects under title no.gla 64496. Fully Satisfied |
10 September 1990 | Delivered on: 19 September 1990 Satisfied on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.381 acres at crow road, jordanhill, glasgow. Fully Satisfied |
5 May 1988 | Delivered on: 24 May 1988 Satisfied on: 29 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement of flats and shops known as 2 & 4 hairst street and 1 & 3 dunlop street, renfrew. Fully Satisfied |
23 December 1999 | Delivered on: 11 January 2000 Satisfied on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 and 15 wellshot road, glasgow. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 225 high street, glasgow. Fully Satisfied |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
1 September 2018 | Satisfaction of charge 3 in full (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 June 2016 | Satisfaction of charge 9 in full (4 pages) |
18 June 2016 | Satisfaction of charge 9 in full (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
22 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 11 (3 pages) |
22 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
22 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
22 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 11 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2010 | Director's details changed for Maureen Patricia Edwards on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Maureen Patricia Edwards on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian William Reid on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian William Reid on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian William Reid on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Maureen Patricia Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 December 2006 | Director resigned (2 pages) |
1 December 2006 | Director resigned (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
4 July 2006 | Ad 07/06/06--------- £ si 2189@1=2189 £ ic 13811/16000 (4 pages) |
4 July 2006 | Ad 07/06/06--------- £ si 2189@1=2189 £ ic 13811/16000 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 March 2005 | Resolutions
|
5 March 2005 | Resolutions
|
29 January 2005 | Dec mort/charge * (2 pages) |
29 January 2005 | Dec mort/charge * (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
2 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 March 2003 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 September 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 September 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
21 December 1999 | Partic of mort/charge * (5 pages) |
21 December 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1999 | Partic of mort/charge * (5 pages) |
10 February 1999 | Partic of mort/charge * (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|
3 November 1987 | Resolutions
|
3 November 1987 | Resolutions
|
14 July 1946 | Incorporation (17 pages) |
14 July 1946 | Incorporation (17 pages) |