Ryelands
Strathaven
ML10 6QF
Scotland
Secretary Name | Messrs Campbell Riddell Breeze Paterson (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2002(52 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Iain Richard Stewart |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1996) |
Role | Representative |
Correspondence Address | 20 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland |
Director Name | Joan Stewart |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 1996) |
Role | Co Director |
Correspondence Address | 20 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland |
Secretary Name | Joan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 20 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(46 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Director Name | David Stuart Craigen Levie |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2001) |
Role | Retired |
Correspondence Address | Gordon Lodge Charleston Road Aboyne Aberdeenshire AB34 5EL Scotland |
Director Name | David Brown |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(47 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 June 2019) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 89 Sheriffs Park Linlithgow EH49 7SR Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2002) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | southwestpaints.co.uk |
---|---|
Telephone | 0141 6431649 |
Telephone region | Glasgow |
Registered Address | Crofthead Farm Crofthead Farm Ryelands Strathaven ML10 6QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
409 at £1 | Aggtech Services LTD 99.27% Ordinary |
---|---|
1 at £1 | David Stuart Craigen Levie 0.24% Ordinary |
1 at £1 | Executors Of John Hillhouse & John Hillhouse 0.24% Ordinary |
1 at £1 | Samuel Grant 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,567 |
Current Liabilities | £376,420 |
Latest Accounts | 31 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2023 (9 months from now) |
1 March 2007 | Delivered on: 7 March 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
6 December 1993 | Delivered on: 21 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 29, 211 cambuslang road, glasgow. Outstanding |
20 August 1993 | Delivered on: 30 August 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 |
11 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
1 April 2021 | Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland to Crofthead Farm Crofthead Farm Ryelands Strathaven ML10 6QF on 1 April 2021 (1 page) |
7 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 July 2019 | Termination of appointment of David Brown as a director on 28 June 2019 (1 page) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 January 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 February 2010 | Termination of appointment of John Hillhouse as a director (1 page) |
23 February 2010 | Termination of appointment of John Hillhouse as a director (1 page) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
8 February 2008 | Return made up to 17/12/07; no change of members
|
8 February 2008 | Return made up to 17/12/07; no change of members
|
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
5 February 2007 | Return made up to 17/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 17/12/06; full list of members (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
28 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (9 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page) |
31 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
13 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 February 2000 | Return made up to 27/12/99; full list of members
|
2 February 2000 | Return made up to 27/12/99; full list of members
|
24 May 1999 | Memorandum and Articles of Association (4 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Memorandum and Articles of Association (4 pages) |
24 May 1999 | Resolutions
|
30 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
9 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 January 1998 | Return made up to 27/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 27/12/97; full list of members (7 pages) |
5 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 September 1997 | Declaration of assistance for shares acquisition (4 pages) |
8 September 1997 | Declaration of assistance for shares acquisition (4 pages) |
30 June 1997 | Memorandum and Articles of Association (9 pages) |
30 June 1997 | Memorandum and Articles of Association (9 pages) |
29 April 1997 | Company name changed south west trading company limit ed\certificate issued on 30/04/97 (3 pages) |
29 April 1997 | Company name changed south west trading company limit ed\certificate issued on 30/04/97 (3 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
14 March 1997 | Return made up to 27/12/96; full list of members (7 pages) |
14 March 1997 | Return made up to 27/12/96; full list of members (7 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 135 buchanan street glasgow G1 2JH (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 135 buchanan street glasgow G1 2JH (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |