Bearsden
Glasgow
Lanarkshire
G61 1BT
Scotland
Director Name | Ian Boyd Tainsh |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(35 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1989) |
Role | Ca |
Correspondence Address | 31 Braemar Crescent Bearsden Glasgow Lanarkshire G61 1DE Scotland |
Director Name | Morag Helen McCallum Hutchison |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(35 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 14 February 2020) |
Role | Retailer |
Correspondence Address | 27 Kelvin Crescent Bearsden Glasgow Lanarkshire G61 1BT Scotland |
Secretary Name | Ian Boyd Tainsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(35 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1989) |
Role | Company Director |
Correspondence Address | 31 Braemar Crescent Bearsden Glasgow Lanarkshire G61 1DE Scotland |
Director Name | David William Hutchison |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(35 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 20 Sherbrook Gardens Pollokshields Glasgow G41 4HU Scotland |
Secretary Name | Leslie Brian Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 18 Strathmore Avenue Paisley Renfrewshire PA1 3DT Scotland |
Director Name | Gillian Hutchison |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(40 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 20 Sherbrooke Gardens Glasgow Lanarkshire G41 4HU Scotland |
Secretary Name | Iain Rushford Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 61 Ravenswood Drive Shawlands Glasgow Lanarkshire G41 3UH Scotland |
Website | biggarscafe.co.uk |
---|
Registered Address | Baker Tilly 23 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £3,129,115 |
Gross Profit | £1,470,299 |
Net Worth | £925,227 |
Current Liabilities | £1,896,172 |
Latest Accounts | 31 March 2000 (23 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 October 1985 | Delivered on: 17 October 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 476 crow road, glasgow 490/496 crow rd, glasgow 4 jordanvale ave, glasgow. Outstanding |
---|---|
19 September 1985 | Delivered on: 24 September 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Proceeds of the sale of 1583 great western road, glasgow. Outstanding |
5 October 2000 | Delivered on: 12 October 2000 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 |
9 June 1998 | Delivered on: 12 June 1998 Persons entitled: Hitachi Credit (UK) PLC 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 |
19 September 1985 | Delivered on: 23 September 1985 Satisfied on: 8 November 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. Fully Satisfied |
14 March 1983 | Delivered on: 21 March 1983 Satisfied on: 28 October 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 jordanvale avenue glasgow. Fully Satisfied |
28 February 1983 | Delivered on: 7 March 1983 Satisfied on: 28 October 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at 476 and 490, 492, 494 and 496 crow road, glasgow. Fully Satisfied |
5 May 1982 | Delivered on: 19 May 1982 Satisfied on: 28 October 1985 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. Fully Satisfied |
18 October 1971 | Delivered on: 25 October 1971 Satisfied on: 8 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises ; 1583 great western road, glasgow. Fully Satisfied |
4 August 1999 | Delivered on: 9 August 1999 Satisfied on: 30 August 2000 Persons entitled: Sanyo Europe Limited 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. Fully Satisfied |
11 April 1986 | Delivered on: 24 April 1986 Satisfied on: 29 November 1996 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All monies due or to become due to the company. Fully Satisfied |
19 June 1963 | Delivered on: 24 June 1963 Satisfied on: 24 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: By the company in favour of the bank of scotland bond & floating charge Secured details: All sums due or to become due. Particulars: The whole property of the company. Fully Satisfied |
20 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | Termination of appointment of Iain Rushford Andrews as a secretary on 28 February 2002 (2 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Termination of appointment of David William Hutchison as a director on 14 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Morag Helen Mccallum Hutchison as a director on 14 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Gillian Hutchison as a director on 14 February 2020 (1 page) |
30 December 2019 | Notice of ceasing to act as receiver or manager (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Notice of receiver's report (8 pages) |
20 August 2002 | Notice of receiver's report (8 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 242 west george street glasgow G2 4QY (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 242 west george street glasgow G2 4QY (1 page) |
29 April 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
29 April 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 273 sauchiehall street glasgow lanarkshire G2 3HQ (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 273 sauchiehall street glasgow lanarkshire G2 3HQ (1 page) |
5 March 2002 | Company name changed E.W. hutchison LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed E.W. hutchison LIMITED\certificate issued on 05/03/02 (2 pages) |
14 February 2002 | Deferment of dissolution (voluntary) (1 page) |
14 February 2002 | Deferment of dissolution (voluntary) (1 page) |
11 February 2002 | Appointment of a provisional liquidator (1 page) |
11 February 2002 | Appointment of a provisional liquidator (1 page) |
13 August 2001 | Return made up to 27/06/01; full list of members
|
13 August 2001 | Return made up to 27/06/01; full list of members
|
3 August 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
3 August 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 750 south street glasgow G14 osh (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 750 south street glasgow G14 osh (1 page) |
8 November 2000 | Dec mort/charge * (5 pages) |
8 November 2000 | Dec mort/charge * (5 pages) |
12 October 2000 | Partic of mort/charge * (5 pages) |
12 October 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Dec mort/charge * (5 pages) |
30 August 2000 | Dec mort/charge * (5 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
27 July 2000 | Return made up to 27/06/00; full list of members
|
27 July 2000 | Return made up to 27/06/00; full list of members
|
12 April 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
12 April 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
16 September 1999 | Alterations to a floating charge (8 pages) |
16 September 1999 | Alterations to a floating charge (8 pages) |
14 September 1999 | Alterations to a floating charge (8 pages) |
14 September 1999 | Alterations to a floating charge (8 pages) |
13 September 1999 | Alterations to a floating charge (8 pages) |
13 September 1999 | Alterations to a floating charge (8 pages) |
9 August 1999 | Partic of mort/charge * (6 pages) |
9 August 1999 | Partic of mort/charge * (6 pages) |
28 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
8 July 1999 | Dec mort/charge * (4 pages) |
8 July 1999 | Dec mort/charge * (4 pages) |
11 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
24 July 1997 | Return made up to 27/06/97; full list of members
|
24 July 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
24 July 1997 | Return made up to 27/06/97; full list of members
|
29 November 1996 | Dec mort/charge * (5 pages) |
29 November 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
23 July 1996 | Return made up to 27/06/96; no change of members
|
23 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
23 July 1996 | Return made up to 27/06/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |