Glasgow
G5 0UL
Scotland
Director Name | Mr Nicholas John Snow |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
Director Name | Kate Elizabeth Jane Asamoa |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
Director Name | Mr Paul Chadderton |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tchibo House 7 - 8 Blenheim Road Epsom Surrey KT19 9BE |
Director Name | Harald Gilbertson Grieve |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 27 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DX Scotland |
Director Name | James Slater |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(38 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 28 Argyle Terrace Dunblane Perthshire FK15 9DN Scotland |
Director Name | Charles Andrew Williamson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 April 2005) |
Role | Chairman |
Correspondence Address | "Airliewood 15a Drumbeg Loan Killearn Glasgow G63 9LG Scotland |
Secretary Name | James Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(38 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 28 Argyle Terrace Dunblane Perthshire FK15 9DN Scotland |
Director Name | David Robert Williamson |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(41 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 April 2008) |
Role | Managing Director |
Correspondence Address | 74 Partickhill Road Glasgow Lanarkshire G11 5AB Scotland |
Director Name | Harvey Kyle Grieve |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 254 Brettenham Road London E17 5AY |
Secretary Name | Mr Gary Lawrence Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 December 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Gartconnell Road Glasgow G61 3BW Scotland |
Director Name | Mr Gary Lawrence Nicol |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(48 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 December 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Gartconnell Road Glasgow G61 3BW Scotland |
Director Name | Clive Wilson Moxham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 August 2008) |
Role | Sales/Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cowper Road Harpenden Hertfordshire AL5 5NG |
Director Name | Peter McGadey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(50 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 11 Moor Road Eaglesham Glasgow G76 0BA Scotland |
Director Name | Ewan Wallace Reid |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(50 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 01 April 2022) |
Role | Technical & Quality Director |
Country of Residence | United Kingdom |
Correspondence Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
Director Name | Mr Eric Hagman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Number 10, 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Gordon James Graham Muir |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2011) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 35 Main Street Newton West Lothian EH52 6QE Scotland |
Director Name | Mr David James Biggs |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2014) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
Director Name | Mr Brian O'Hagan |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
Director Name | Mr Andrew Mark Moyes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(66 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
Website | www.matthewalgie.com/ |
---|---|
Telephone | 029 22006373 |
Telephone region | Cardiff |
Registered Address | 16/18 Lawmoor Road Glasgow G5 0UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1000 at £1 | Morag Elizabeth Williamson 9.06% Ordinary |
---|---|
8.3k at £1 | Executors Of David Williamson's Estate 75.03% Ordinary |
1.8k at £1 | Trustees Of Liferent Trust For Morag Elizabeth Williamson 15.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,743,267 |
Gross Profit | £13,534,232 |
Net Worth | £15,246,711 |
Cash | £4,685,569 |
Current Liabilities | £4,386,101 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (3 months ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 2 weeks from now) |
24 March 2009 | Delivered on: 26 March 2009 Satisfied on: 4 February 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
---|---|
4 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
13 January 2017 | Termination of appointment of Gary Lawrence Nicol as a secretary on 23 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Gary Lawrence Nicol as a director on 23 December 2016 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (2 pages) |
25 August 2016 | Resolutions
|
23 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
15 August 2016 | Appointment of Kate Elizabeth Jane Asamoa as a director on 11 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Nicholas John Snow as a director on 11 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Eric Hagman as a director on 11 August 2016 (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 October 2014 | Appointment of Mr Brian O'hagan as a director on 3 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of David James Biggs as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of David James Biggs as a director on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Brian O'hagan as a director on 3 October 2014 (2 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Appointment of Mr David James Biggs as a director (2 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
16 July 2012 | Director's details changed for Ewan Wallace Reid on 10 January 2012 (2 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Termination of appointment of Gordon Muir as a director (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
10 January 2011 | Resolutions
|
4 November 2010 | Appointment of Mr Gordon James Graham Muir as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Ewan Wallace Reid on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ewan Wallace Reid on 1 July 2010 (2 pages) |
20 April 2010 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director clive moxham (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Director and secretary's change of particulars / gary nicol / 01/01/2009 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
19 June 2008 | Director appointed eric hagman (2 pages) |
12 May 2008 | Appointment terminated director david williamson (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 July 2007 | Return made up to 01/07/07; no change of members
|
30 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
1 June 2005 | Director resigned (1 page) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members
|
9 May 2002 | £ ic 21110/11029 25/04/02 £ sr 10081@1=10081 (1 page) |
1 May 2002 | Resolutions
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
21 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
5 October 2001 | Return made up to 01/07/01; full list of members; amend (7 pages) |
9 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
11 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members
|
28 July 2000 | New director appointed (2 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members
|
8 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
11 July 1997 | Return made up to 01/07/97; no change of members
|
8 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
8 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
1 November 1995 | Form 169 for 11000 sharres (2 pages) |
26 October 1995 | £ ic 32110/21110 02/10/95 £ sr 11000@1=11000 (1 page) |
21 September 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
10 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
28 June 1995 | Resolutions
|
6 July 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
19 July 1993 | Accounts for a medium company made up to 31 December 1992 (16 pages) |
6 July 1992 | Accounts for a medium company made up to 31 December 1991 (13 pages) |
16 July 1991 | Accounts for a medium company made up to 31 December 1990 (13 pages) |
16 July 1990 | Group accounts for a medium company made up to 31 December 1989 (12 pages) |
31 July 1989 | Return made up to 25/07/89; full list of members (6 pages) |
28 September 1988 | G169 purchase own shares (1 page) |
16 September 1988 | Resolutions
|
16 September 1988 | Memorandum and Articles of Association (10 pages) |
16 August 1988 | Group accounts for a medium company made up to 31 December 1987 (13 pages) |
28 June 1988 | 88(3) 460@£1 ord (3 pages) |
5 August 1987 | Accounts for a medium company made up to 31 December 1986 (10 pages) |
20 November 1986 | Return made up to 07/07/86; full list of members (6 pages) |
10 July 1986 | Accounts for a small company made up to 31 December 1985 (9 pages) |
30 June 1951 | Certificate of incorporation (1 page) |
30 June 1941 | Incorporation (15 pages) |