Waterfoot
Eaglesham
Glasgow
G76 0HH
Scotland
Director Name | Dugald J R McArthur |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 504-25 Maitland Street Toronto Ontario M4y 2w1 Canada |
Director Name | Fiona Weber |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 March 2000(53 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2105 Cleaver Avenue Burlington Ontario L7m 3s9 |
Secretary Name | Mr Robert Todd Aird |
---|---|
Status | Current |
Appointed | 12 August 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 244 Gallowgate Glasgow G4 0TT Scotland |
Director Name | Hugh Brown |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 29 Blackwood Road Milngavie Glasgow G62 7LB Scotland |
Director Name | Mrs Catherine Cairns |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 15 Humbie Road Eaglesham Glasgow Lanarkshire G76 0LX Scotland |
Director Name | Mr Victor William Cairns |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 21 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Lightburn Road Cambuslang Glasgow Lanarkshire G72 8UB Scotland |
Director Name | James Scott |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Caley Court Stevenston Ayrshire KA20 3HN Scotland |
Director Name | Margaret Russel McIver Sherk |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 21l-115 Augustine Road Wainfleet Ontario Los 1vo Canada |
Secretary Name | Alexander Stanley Riddet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(41 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | 579 Clarkston Road Glasgow Lanarkshire G44 3PR Scotland |
Website | glasgow-barrowland.com |
---|---|
Telephone | 0141 5524601 |
Telephone region | Glasgow |
Registered Address | 244 Gallowgate Glasgow G4 0TT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 5 other UK companies use this postal address |
16.3k at £1 | Mrs M. Sherk 32.61% Ordinary |
---|---|
1.3k at £1 | Mr Dugald J.r Mcarthur 2.60% Ordinary |
1.3k at £1 | Mrs F. Weber 2.60% Ordinary |
1000 at £1 | M. Carruth 2.00% Ordinary |
1000 at £1 | Mr James Scott 2.00% Ordinary |
9.8k at £1 | A.m. Dick 19.64% Ordinary |
9.1k at £1 | Mr V.w. Cairns 18.26% Ordinary |
8.8k at £1 | Mr S.r.b. Mciver 17.66% Ordinary |
500 at £1 | Mrs L. Craig 1.00% Ordinary |
500 at £1 | Thomas Wilson 1.00% Ordinary |
100 at £1 | Mr J.r. Scott 0.20% Ordinary |
100 at £1 | Mr M.m. Dick 0.20% Ordinary |
100 at £1 | Mrs S.j. Galston 0.20% Ordinary |
5 at £1 | Mr D.r.s. Johnstone 0.01% Ordinary |
5 at £1 | Mrs M.r. Johnstone 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,551 |
Cash | £169,084 |
Current Liabilities | £85,522 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 September 2022 (1 year ago) |
---|---|
Next Return Due | 6 October 2023 (0 days from now) |
30 August 2012 | Delivered on: 5 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 gibson street glasgow. Outstanding |
---|---|
9 December 1993 | Delivered on: 15 December 1993 Satisfied on: 31 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: 13 gibson street, glasgow. Fully Satisfied |
24 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 October 2014 | Director's details changed for Fiona Weber on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mrs Anne Mciver Dick on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Margaret Russel Mciver Sherk on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Dugald J R Mcarthur on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for James Scott on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Director's details changed for James Scott on 26 January 2012 (3 pages) |
14 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (19 pages) |
8 November 2012 | Director's details changed for James Scott on 26 January 2012 (2 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (17 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 October 2010 | Annual return made up to 22 September 2010 (17 pages) |
13 July 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
22 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
23 December 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
5 November 2008 | Return made up to 22/09/08; full list of members (10 pages) |
13 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
22 October 2007 | Return made up to 22/09/07; change of members (9 pages) |
13 October 2006 | Return made up to 22/09/06; full list of members (14 pages) |
29 August 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members
|
21 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (14 pages) |
22 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
17 October 2003 | Return made up to 22/09/03; full list of members (15 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (14 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
20 November 2000 | New director appointed (2 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 October 2000 | Return made up to 22/09/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 January 2000 | Director resigned (1 page) |
31 October 1999 | Return made up to 22/09/99; no change of members (6 pages) |
23 October 1998 | Return made up to 22/09/98; no change of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 November 1997 | Return made up to 22/09/97; full list of members (8 pages) |
18 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 September 1989 | Memorandum and Articles of Association (12 pages) |
20 September 1989 | Resolutions
|
20 January 1947 | Incorporation (21 pages) |