Blairlinn
Cumbernauld
G67 2TX
Scotland
Director Name | Mr John Douglas Sword |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 July 1991(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Bakery Production Manager |
Country of Residence | Scotland |
Correspondence Address | Groveside Bakery Blairlinn Cumbernauld G67 2TX Scotland |
Director Name | Mr George David Sword |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 July 1991(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Groveside Bakery Blairlinn Cumbernauld G67 2TX Scotland |
Director Name | John Connell Allison Sword |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 November 2000) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | Atholl House Dullatur G68 0AN Scotland |
Director Name | Margaret Sword |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1991) |
Role | Secretary |
Correspondence Address | Thorfinn 76 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Director Name | Mary Sword |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 November 2000) |
Role | Secretary |
Correspondence Address | Atholl House Dullatur G68 0AN Scotland |
Director Name | William Letham Sword |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1991) |
Role | Baker |
Correspondence Address | Thurfinn Airdrie Lanarkshire Ml6 0 |
Secretary Name | William Letham Sword |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1991) |
Role | Company Director |
Correspondence Address | Thurfinn Airdrie Lanarkshire Ml6 0 |
Director Name | Mr Donald Gillies |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 26 Tern Brae Ladywell West Livingston West Lothian EH54 6UQ Scotland |
Website | www.williamsword.co.uk |
---|---|
Telephone | 01236 725094 |
Telephone region | Coatbridge |
Registered Address | Groveside Bakery Blairlinn Cumbernauld G67 2TX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Year | 2013 |
---|---|
Net Worth | £1,141,270 |
Cash | £231,940 |
Current Liabilities | £854,288 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (10 months, 1 week from now) |
13 October 2004 | Delivered on: 19 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 limekilns road, blairlinn industrial estate, cumbernauld DMB15711. Outstanding |
---|---|
24 July 2004 | Delivered on: 3 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
15 June 1988 | Delivered on: 24 June 1988 Satisfied on: 29 November 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: Factory premises and ground at 8 limekilns road, blairlinn, cumbernauld. Fully Satisfied |
7 January 1986 | Delivered on: 20 January 1986 Satisfied on: 1 March 2006 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. Fully Satisfied |
27 November 1985 | Delivered on: 5 December 1985 Satisfied on: 29 November 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: Factory buildings ground at 8 limekilns rd, blairlinn, cumbernauld. Fully Satisfied |
9 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 November 2017 | Director's details changed for George David Sword on 6 November 2017 (2 pages) |
16 November 2017 | Director's details changed for George David Sword on 6 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for George David Sword on 1 November 2012 (1 page) |
31 October 2013 | Secretary's details changed for George David Sword on 1 November 2012 (1 page) |
31 October 2013 | Secretary's details changed for George David Sword on 1 November 2012 (1 page) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 December 2009 | Director's details changed for John Douglas Sword on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for George David Sword on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for George David Sword on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Douglas Sword on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Douglas Sword on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for George David Sword on 8 December 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (5 pages) |
29 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
29 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
12 December 2006 | Return made up to 29/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 29/10/06; full list of members (8 pages) |
1 March 2006 | Dec mort/charge * (3 pages) |
1 March 2006 | Dec mort/charge * (3 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
2 December 2005 | Return made up to 29/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 29/10/05; full list of members (8 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
23 November 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
23 November 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
24 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
22 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
14 August 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
14 August 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
22 March 2002 | £ nc 100000/101000 31/01/02 (1 page) |
22 March 2002 | £ nc 100000/101000 31/01/02 (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
3 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
17 August 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
17 August 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
15 June 2001 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
15 June 2001 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
21 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Nc inc already adjusted 31/10/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 31/10/99--------- £ si 50000@1 (2 pages) |
20 December 1999 | Nc inc already adjusted 31/10/99 (1 page) |
20 December 1999 | Ad 31/10/99--------- £ si 50000@1 (2 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members
|
6 December 1999 | Return made up to 12/11/99; full list of members
|
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
8 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
8 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
10 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
10 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
3 February 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
3 February 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
13 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
30 July 1991 | Memorandum and Articles of Association (16 pages) |
30 July 1991 | Memorandum and Articles of Association (16 pages) |
8 May 1951 | Certificate of incorporation (1 page) |
8 May 1951 | Certificate of incorporation (1 page) |