90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mrs Susan Elaine Wilson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(59 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mrs Susan Elaine Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2007(59 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Ms Marie O'Neil Stevenson |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(74 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Gordon Anthony Wilson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Kilbrannan Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | James Wilson |
---|---|
Date of Birth | May 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | Kilbrannan Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Secretary Name | Barbara Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1989(41 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Kilbrannan Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £981,181 |
Cash | £64,748 |
Current Liabilities | £169,882 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (3 months, 3 weeks from now) |
29 December 2021 | Delivered on: 12 January 2022 Persons entitled: Keith James Wilson Susan Elaine Wilson Classification: A registered charge Outstanding |
---|---|
14 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying on the north east corner of the junction of west blackhall street and nicolson street in the burgh of greencok and county of renfrew containing five hundred and thirty one and two ninth square yards or thereby bounded on the south west by west by west blackhall street aforesaid along which it extends forty eight feet nine inches or thereby and on the south east by south by nicolson street aforesaid along which it extends ninety eight feet one inch or thereby. Outstanding |
13 July 1993 | Delivered on: 19 July 1993 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
29 August 1963 | Delivered on: 2 September 1963 Persons entitled: Standard Property Investment Co. LTD Classification: Bond & disposition in security Secured details: £20,000. Particulars: 36 west blackhall st., Greenock and 22 nicolson st., Greenock. Outstanding |
12 January 2022 | Registration of charge SC0260740004, created on 29 December 2021 (7 pages) |
---|---|
8 December 2021 | Cancellation of shares. Statement of capital on 23 November 2021
|
8 December 2021 | Purchase of own shares. (3 pages) |
2 December 2021 | Resolutions
|
29 November 2021 | Second filing of Confirmation Statement dated 9 July 2021 (7 pages) |
29 November 2021 | Second filing of a statement of capital following an allotment of shares on 22 November 2011
|
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
9 July 2021 | 09/07/21 Statement of Capital gbp 16502
|
17 March 2021 | Satisfaction of charge 2 in full (1 page) |
19 January 2021 | Satisfaction of charge 1 in full (7 pages) |
29 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Secretary's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (1 page) |
13 July 2016 | Director's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Keith James Wilson on 24 October 2015 (2 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Secretary's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (1 page) |
13 July 2016 | Director's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Keith James Wilson on 24 October 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
22 September 2011 | Statement of capital following an allotment of shares on 10 July 2010
|
22 September 2011 | Resolutions
|
22 September 2011 | Statement of capital following an allotment of shares on 10 July 2010
|
22 September 2011 | Resolutions
|
22 September 2011 | Statement of capital following an allotment of shares on 10 July 2010
|
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 09/07/08; full list of members (3 pages) |
10 July 2009 | Director and secretary's change of particulars / susan wilson / 27/11/2008 (1 page) |
10 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 09/07/08; full list of members (3 pages) |
10 July 2009 | Director and secretary's change of particulars / susan wilson / 27/11/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
17 December 2007 | Return made up to 09/07/07; full list of members (3 pages) |
17 December 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ (1 page) |
22 February 2007 | Dec mort/charge release * (2 pages) |
22 February 2007 | Dec mort/charge release * (2 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 November 2003 | Return made up to 09/07/03; full list of members (7 pages) |
14 November 2003 | Return made up to 09/07/03; full list of members (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
25 September 2002 | Return made up to 09/07/00; full list of members (7 pages) |
25 September 2002 | Return made up to 09/07/01; full list of members (7 pages) |
25 September 2002 | Return made up to 09/07/00; full list of members (7 pages) |
25 September 2002 | Return made up to 09/07/01; full list of members (7 pages) |
13 September 2002 | Return made up to 09/07/02; full list of members
|
13 September 2002 | Return made up to 09/07/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 October 1999 | £ ic 20000/16500 18/08/99 £ sr [email protected]=3500 (1 page) |
14 October 1999 | £ ic 20000/16500 18/08/99 £ sr [email protected]=3500 (1 page) |
31 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
14 May 1999 | Memorandum and Articles of Association (12 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (12 pages) |
14 May 1999 | Resolutions
|
30 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
7 November 1997 | Return made up to 09/07/97; no change of members (4 pages) |
7 November 1997 | Return made up to 09/07/97; no change of members (4 pages) |
20 May 1997 | Return made up to 09/07/96; full list of members (6 pages) |
20 May 1997 | Return made up to 09/07/96; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 January 1996 (13 pages) |
22 April 1997 | Full accounts made up to 31 January 1996 (13 pages) |
7 September 1995 | Return made up to 09/07/95; no change of members
|
7 September 1995 | Return made up to 09/07/95; no change of members
|
20 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
24 October 1986 | Return made up to 09/07/86; full list of members (6 pages) |
24 October 1986 | Return made up to 09/07/86; full list of members (6 pages) |
7 January 1983 | Accounts made up to 31 January 1982 (9 pages) |
7 January 1983 | Accounts made up to 31 January 1982 (9 pages) |
14 May 1981 | Accounts made up to 31 January 1980 (9 pages) |
14 May 1981 | Accounts made up to 31 January 1980 (9 pages) |
29 January 1948 | Incorporation (23 pages) |
29 January 1948 | Incorporation (23 pages) |