Newton Mearns
Glasgow
G77 5TZ
Scotland
Director Name | Henry Thomas Lang |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(37 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 December 1996) |
Role | Fruit Salesman |
Correspondence Address | 47 Kirkdene Avenue Newton Mearns Glasgow Lanarkshire G77 5SA Scotland |
Director Name | Joyce Lang |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(37 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 December 1996) |
Role | Secretary |
Correspondence Address | 47 Kirkdene Avenue Newton Mearns Glasgow Lanarkshire G77 5SA Scotland |
Director Name | Elizabeth Gow Tait |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(37 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | Coille A Bhar 2 Lothian Drive Clarkston Glasgow Lanarkshire G76 7NF Scotland |
Director Name | Ian Goold Tait |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(37 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2001) |
Role | Fruit Salesman |
Correspondence Address | Coille A Bhar 2 Lothian Drive Clarkston Glasgow Lanarkshire G76 7NF Scotland |
Secretary Name | Ian Goold Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(37 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Coille A Bhar 2 Lothian Drive Clarkston Glasgow Lanarkshire G76 7NF Scotland |
Director Name | Steven Lang |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 June 2008) |
Role | Fruit Salesman |
Correspondence Address | 2 North Kirklands East Kilbide Road Eaglesham Glasgow G76 0NT Scotland |
Secretary Name | Steven Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 2008) |
Role | Company Director |
Correspondence Address | 2 North Kirklands East Kilbide Road Eaglesham Glasgow G76 0NT Scotland |
Telephone | 0141 5522652 |
---|---|
Telephone region | Glasgow |
Registered Address | 43 Claremont Terrace Lane Glasgow G3 7YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £207,719 |
Cash | £118,657 |
Current Liabilities | £280,736 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months, 1 week from now) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
11 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
2 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 10 January 2016
|
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 10 January 2016
|
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from Stand E5, Glasgow Fruit Market Blochairn Road Glasgow G21 2TW on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Stand E5, Glasgow Fruit Market Blochairn Road Glasgow G21 2TW on 26 May 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Peter Ronald Lambie on 18 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Peter Ronald Lambie on 18 December 2009 (2 pages) |
24 July 2009 | Gbp ic 6000/4000\02/07/09\gbp sr [email protected]=2000\ (2 pages) |
24 July 2009 | Gbp ic 6000/4000\02/07/09\gbp sr [email protected]=2000\ (2 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated director steven lang (1 page) |
27 June 2008 | Appointment terminated secretary steven lang (1 page) |
27 June 2008 | Appointment terminated director steven lang (1 page) |
27 June 2008 | Appointment terminated secretary steven lang (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
9 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
2 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members
|
30 December 2002 | Return made up to 18/12/02; full list of members
|
22 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
22 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members
|
15 January 2001 | Return made up to 18/12/00; full list of members
|
10 February 2000 | Return made up to 18/12/99; full list of members
|
10 February 2000 | Return made up to 18/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 February 2000 | Director resigned (1 page) |
15 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
15 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
8 January 1999 | Return made up to 18/12/98; no change of members
|
8 January 1999 | Return made up to 18/12/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
24 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 18/12/96; full list of members
|
15 January 1997 | Return made up to 18/12/96; full list of members
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |