Glasgow
Lanarkshire
G41 1HJ
Scotland
Director Name | Mrs Lorraine Elizabeth Cotterell |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(46 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Mr Frederick William Millar Hamilton |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(48 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Rocke A Cotterell |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(35 years, 12 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 48 Glencairn Drive Glasgow Lanarkshire G41 4PR Scotland |
Secretary Name | Margaret McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 20 Grandtully Drive Glasgow Lanarkshire G12 0DS Scotland |
Director Name | Anthony Miller |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(37 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2000) |
Role | Production Manager |
Correspondence Address | 83 Monteith Row Glasgow Lanarkshire G40 1AU Scotland |
Website | cotterellandco.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2668884 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
4.8k at £1 | Frederick William Millar Hamilton 40.00% Ordinary A |
---|---|
4.7k at £1 | Lorraine Cotterell 39.00% Ordinary B |
1.3k at £1 | Lorraine Cotterell 11.00% Ordinary A |
1.2k at £1 | Frederick William Millar Hamilton 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £839,722 |
Cash | £25,059 |
Current Liabilities | £220,491 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
7 February 2020 | Delivered on: 21 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land known as unit 9A, north tyne industrial estate, whitley road, benton, newcastle upon tyne, NE12 9SZ and registered at the land registry with title number TY160662 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
7 February 2020 | Delivered on: 21 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
12 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9 north tyne industrial estate, whitley road, newcastle upon tyne. TY160662. Outstanding |
2 February 2007 | Delivered on: 15 February 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the retail unit lying on the west side of crow road glasgow. Outstanding |
7 November 2006 | Delivered on: 15 November 2006 Persons entitled: National Westminster Bank PLC National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28-30 carnoustie place, glasgow GLA73916. Outstanding |
15 September 2006 | Delivered on: 22 September 2006 Persons entitled: National Westminster Bank 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 |
22 April 1974 | Delivered on: 29 April 1974 Persons entitled: Alexander Morrison Shaw as Trustee Classification: Standard security Secured details: £2,000. Particulars: Premises on fourth floor at 73 dunlop street, glasgow. Outstanding |
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects being the retail unit on the ground floor at 49 and 51 crow road, glasgow G11 7SH and registered in the land register of scotland under title number GLA192084. Outstanding |
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as 28 and 30 carnoustie place, glasgow, G5 8NY and registered in the land register of scotland under title number GLA73916. Outstanding |
10 October 1990 | Delivered on: 18 October 1990 Satisfied on: 26 June 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse unit 28/30 carnoustie place scotland street industrial estate glasgow gla 38802. Fully Satisfied |
26 July 1982 | Delivered on: 3 August 1982 Satisfied on: 28 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
4 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
---|---|
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 December 2021 | Change of details for Mr Frederick William Millar Hamilton as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Change of details for Mrs Lorraine Elizabeth Cotterell as a person with significant control on 7 December 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge SC0286910008, created on 7 February 2020 (14 pages) |
21 February 2020 | Registration of charge SC0286910009, created on 7 February 2020 (20 pages) |
21 February 2020 | Registration of charge SC0286910010, created on 18 February 2020 (12 pages) |
21 February 2020 | Registration of charge SC0286910011, created on 18 February 2020 (12 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Director's details changed for Mr Frederick William Millar Hamilton on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mrs Lorraine Elizabeth Cotterell on 29 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Lorraine Elizabeth Cotterell on 29 November 2019 (1 page) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 February 2016 | Registration of charge SC0286910007, created on 12 February 2016 (9 pages) |
16 February 2016 | Registration of charge SC0286910007, created on 12 February 2016 (9 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (1 page) |
5 January 2015 | Director's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages) |
17 January 2012 | Secretary's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages) |
17 January 2012 | Director's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages) |
17 January 2012 | Secretary's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages) |
17 January 2012 | Secretary's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Frederick William Millar Hamilton on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Lorraine Elizabeth Cotterell on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Frederick William Millar Hamilton on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Lorraine Elizabeth Cotterell on 31 December 2009 (2 pages) |
3 February 2010 | Termination of appointment of Rocke Cotterell as a director (1 page) |
3 February 2010 | Termination of appointment of Rocke Cotterell as a director (1 page) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page) |
27 January 2009 | Director and secretary's change of particulars / lorraine cotterell / 30/12/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page) |
27 January 2009 | Director and secretary's change of particulars / lorraine cotterell / 30/12/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 February 2007 | Amended accounts made up to 30 April 2005 (7 pages) |
2 February 2007 | Amended accounts made up to 30 April 2005 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
22 September 2006 | Partic of mort/charge * (3 pages) |
22 September 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
28 June 2002 | Dec mort/charge * (4 pages) |
28 June 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Dec mort/charge * (5 pages) |
26 June 2002 | Dec mort/charge * (5 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: carnoustie place scotland street glasgow G5 8PH (1 page) |
15 April 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: carnoustie place scotland street glasgow G5 8PH (1 page) |
15 April 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 September 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members
|
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
10 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
10 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (11 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (11 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members
|
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
18 October 1990 | Partic of mort/charge 11724 (3 pages) |
18 October 1990 | Partic of mort/charge 11724 (3 pages) |
11 January 1952 | Certificate of incorporation (2 pages) |
11 January 1952 | Certificate of incorporation (2 pages) |