Cambuslang
Glasgow
Lanarkshire
G72 8QU
Scotland
Director Name | Miss Sandra Elizabeth Cameron |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(59 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Sandra Elizabeth Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2011(59 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 26 March 2024) |
Role | Company Director |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Alexander Kenneth Dundas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Stationery Manager |
Correspondence Address | 12 Golf Road Burnside Glasgow |
Director Name | Melvyn Jack Goldie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Works Manager |
Correspondence Address | 22 Buchanan Drive Rutherglen Glasgow Lanarkshire G73 3PE Scotland |
Director Name | Lionel Goodman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 18 Glenville Avenue Giffnock Glasgow Lanarkshire G46 7AH Scotland |
Director Name | John Alexander Lindsay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Sales Manager |
Correspondence Address | 83 Brenfield Road Muirend Glasgow Lanarkshire G44 3LS Scotland |
Secretary Name | James Gilchrist Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 2 Marley Way Milton Of Campsie Glasgow Lanarkshire G65 8HP Scotland |
Director Name | John Lindsay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 10 Fowlis Drive Newton Mearns Glasgow Lanarkshire G77 6JL Scotland |
Director Name | Douglas Stanley Ratcliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(48 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0HA Scotland |
Secretary Name | Douglas Stanley Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(48 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0HA Scotland |
Telephone | 0141 6492711 |
---|---|
Telephone region | Glasgow |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,347 |
Cash | £15,144 |
Current Liabilities | £229,129 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2000 | Delivered on: 14 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in 974,986 & 1008 pollokshaws road, glasgow. Outstanding |
---|---|
5 April 2000 | Delivered on: 13 April 2000 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 |
4 December 1990 | Delivered on: 18 December 1990 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 |
4 December 1962 | Delivered on: 11 December 1962 Persons entitled: Clydesdale & North of Scotland Bank LTD Classification: Disposition by the company in favour of the chargee and explanatory letter by the company to the chargee Secured details: All sums due or to become due. Particulars: 986 pollokshaws road, glasgow. Outstanding |
15 August 1962 | Delivered on: 22 August 1962 Persons entitled: Clydesdale & North of Scotland Bank Limited Classification: Assignation, relative acknowledgment, back letter Secured details: All sums due or to become due. Particulars: All sums of money owing to the company by glasgow corporation by way of compensation for the company's property at, 464 duke street, glasgow, E.1. (see document 19 col. (3) for full particulars). Outstanding |
21 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 16 August 2011 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Appointment of Sandra Elizabeth Cameron as a secretary (3 pages) |
10 March 2011 | Appointment of Miss Sandra Elizabeth Cameron as a director (3 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a director (2 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a director (2 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a secretary (2 pages) |
10 March 2011 | Appointment of Miss Sandra Elizabeth Cameron as a director (3 pages) |
10 March 2011 | Appointment of Sandra Elizabeth Cameron as a secretary (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 986 pollokshaws road glasgow G41 2HE (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 986 pollokshaws road glasgow G41 2HE (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
30 March 2000 | £ nc 12000/13000 29/03/00 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | £ nc 12000/13000 29/03/00 (1 page) |
30 March 2000 | Resolutions
|
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |