Strathaven
South Lanarkshire
ML10 6JH
Scotland
Director Name | William Michael Blyth |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2004(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Charles Stanley Hutchinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2004(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 81 Hillend Road Clarkston Glasgow Lanarkshire G76 7XT Scotland |
Director Name | Ian Prentice Benson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(35 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 February 2010) |
Role | Menswear Retailer |
Correspondence Address | C/O J B & G Forsyth 79 West Regent Street Glasgow G2 2AS Scotland |
Director Name | William Stanley Hutchinson |
---|---|
Date of Birth | July 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 December 2004) |
Role | Property Agent |
Correspondence Address | Flat 19, 2 Woodend Court Glasgow Lanarkshire G32 9QZ Scotland |
Secretary Name | Baker Tilly Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1989(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 July 2008) |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland |
Registered Address | 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Haldane (Holdings) LTD 34.45% Ordinary |
---|---|
3.6k at £1 | Catherine Hutchinson 27.25% Ordinary |
3.5k at £1 | William Clark Hutchinson 26.86% Ordinary |
1.5k at £1 | Carolyn Winifred Blyth 11.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,348 |
Gross Profit | £98,813 |
Net Worth | £2,501,150 |
Cash | £35,362 |
Current Liabilities | £105,329 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 August 2022 (7 months ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 2 weeks from now) |
24 August 2007 | Delivered on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Wildcat stores, achtercairn, gairloch ROS7866. Outstanding |
---|---|
16 August 2007 | Delivered on: 25 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 kenmure street, glasgow GLA94686. Outstanding |
12 January 2006 | Delivered on: 19 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises at 16, 18 and 20 bank street and the first floor offices at 22 bank street, kilmarnock ayr 29742. Outstanding |
20 April 2005 | Delivered on: 29 April 2005 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 July 1990 | Delivered on: 11 July 1990 Satisfied on: 17 June 2005 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. Fully Satisfied |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 June 2020 | Satisfaction of charge 2 in full (4 pages) |
30 June 2020 | Satisfaction of charge 4 in full (4 pages) |
30 June 2020 | Satisfaction of charge 5 in full (1 page) |
30 June 2020 | Satisfaction of charge 3 in full (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 August 2018 | Amended total exemption full accounts made up to 30 November 2017 (11 pages) |
5 June 2018 | Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow G2 2AS to 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW on 5 June 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
8 September 2016 | Second filed CS01 part 5 (9 pages) |
8 September 2016 | Second filed CS01 part 5 (9 pages) |
4 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
4 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
22 April 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
22 April 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
6 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow Scotland G2 2AS Scotland on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow Scotland G2 2AS Scotland on 24 September 2013 (1 page) |
23 May 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
23 May 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for William Michael Blyth on 7 September 2011 (2 pages) |
8 September 2011 | Director's details changed for William Michael Blyth on 7 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for William Michael Blyth on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for William Clark Hutchison on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for William Clark Hutchison on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for William Clark Hutchison on 7 September 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 March 2011 | Registered office address changed from Baker Tilly, Breckenridge House 274 Sauchiehall Street Glasgow, Lanarkshire G2 3EH on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Baker Tilly, Breckenridge House 274 Sauchiehall Street Glasgow, Lanarkshire G2 3EH on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Baker Tilly, Breckenridge House 274 Sauchiehall Street Glasgow, Lanarkshire G2 3EH on 8 March 2011 (1 page) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Ian Benson as a director (1 page) |
16 September 2010 | Termination of appointment of Ian Benson as a director (1 page) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2008 | 31/08/08 no member list (3 pages) |
9 December 2008 | 31/08/08 no member list (3 pages) |
4 December 2008 | Director's change of particulars / ian benson / 30/06/2008 (1 page) |
4 December 2008 | Director's change of particulars / ian benson / 30/06/2008 (1 page) |
5 September 2008 | Appointment terminated secretary baker tilly chartered accountants (1 page) |
5 September 2008 | Appointment terminated secretary baker tilly chartered accountants (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
31 March 2008 | Memorandum and Articles of Association (3 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Memorandum and Articles of Association (3 pages) |
31 March 2008 | Resolutions
|
25 September 2007 | Return made up to 31/08/07; no change of members (8 pages) |
25 September 2007 | Return made up to 31/08/07; no change of members (8 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
29 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 31/08/06; full list of members (8 pages) |
27 October 2006 | Return made up to 31/08/06; full list of members (8 pages) |
29 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members
|
9 September 2005 | Return made up to 31/08/05; full list of members
|
17 June 2005 | Dec mort/charge * (2 pages) |
17 June 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
11 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
11 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
6 April 2005 | Statement of affairs (42 pages) |
6 April 2005 | Ad 09/06/04--------- £ si [email protected] (2 pages) |
6 April 2005 | Statement of affairs (42 pages) |
6 April 2005 | Ad 09/06/04--------- £ si [email protected] (2 pages) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
25 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
26 June 2004 | Ad 05/05/04--------- £ si [email protected]=8000 £ ic 1000/9000 (2 pages) |
26 June 2004 | Nc inc already adjusted 05/05/04 (1 page) |
26 June 2004 | Resolutions
|
26 June 2004 | Ad 05/05/04--------- £ si [email protected]=8000 £ ic 1000/9000 (2 pages) |
26 June 2004 | Nc inc already adjusted 05/05/04 (1 page) |
26 June 2004 | Resolutions
|
2 May 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
2 May 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
22 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
2 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
9 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members
|
11 September 2000 | Return made up to 31/08/00; full list of members
|
10 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
10 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
26 August 1999 | Return made up to 31/08/99; no change of members
|
26 August 1999 | Return made up to 31/08/99; no change of members
|
24 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
26 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
26 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
10 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |
10 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 July 1990 | Partic of mort/charge 7477 (3 pages) |
11 July 1990 | Partic of mort/charge 7477 (3 pages) |
16 July 1986 | Full accounts made up to 30 November 1984 (7 pages) |
16 July 1986 | Full accounts made up to 30 November 1984 (7 pages) |
4 February 1954 | Incorporation (17 pages) |
4 February 1954 | Incorporation (17 pages) |