Crosslee
Houston
PA6 7DU
Scotland
Secretary Name | Allison Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2007(54 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 49 Brierie Hills Court Crosslee Renfrewshire PA6 7DU Scotland |
Director Name | Allan Thornton |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 1996) |
Role | Butcher |
Correspondence Address | 73 Main Road Elderslie Johnstone Renfrewshire PA5 9AZ Scotland |
Director Name | Martha Thornton |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 1996) |
Role | Retired Teacher |
Correspondence Address | 73 Main Road Elderslie Johnstone Renfrewshire PA5 9AZ Scotland |
Secretary Name | Martha Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 73 Main Road Elderslie Johnstone Renfrewshire PA5 9AZ Scotland |
Director Name | David Graham |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 July 2007) |
Role | Haulage Contractor |
Correspondence Address | 46 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DT Scotland |
Secretary Name | Mr Douglas Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 July 2007) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 49 Brierie Hills Court Crosslee Houston PA6 7DU Scotland |
Website | www.blackwoodofkilmacolm.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01505 872198 |
Telephone region | Johnstone |
Registered Address | 15 St. James Terrace Kilmacolm Renfrewshire PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
4k at £1 | Mr Douglas Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,241 |
Cash | £8,332 |
Current Liabilities | £77,337 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (8 months, 1 week from now) |
25 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as st james terrace, kilmacolm, renfrewshire. Outstanding |
---|---|
7 October 2002 | Delivered on: 28 October 2002 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 January 1992 | Delivered on: 21 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 16 saint james terrace,kilmacolm. Outstanding |
1 July 1985 | Delivered on: 11 July 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 566 dumbarton road partick glasgow. Outstanding |
15 March 1985 | Delivered on: 4 April 1985 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 |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Douglas Graham on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Douglas Graham on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Douglas Graham on 1 August 2010 (2 pages) |
24 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members
|
15 August 2007 | Return made up to 01/08/07; no change of members
|
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 October 2003 | Return made up to 16/08/03; full list of members
|
24 October 2003 | Return made up to 16/08/03; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
24 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 June 2002 | Company name changed allan thornton & co (kilmacolm) LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed allan thornton & co (kilmacolm) LIMITED\certificate issued on 24/06/02 (2 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 566 dumbarton road partick glasgow G11 6RH (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 566 dumbarton road partick glasgow G11 6RH (1 page) |
11 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 October 1999 | Return made up to 19/08/99; no change of members
|
19 October 1999 | Return made up to 19/08/99; no change of members
|
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1998 | Return made up to 19/08/98; no change of members (6 pages) |
19 October 1998 | Return made up to 19/08/98; no change of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Return made up to 19/08/97; full list of members (6 pages) |
20 October 1997 | Return made up to 19/08/97; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
17 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
5 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |
5 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |