Glasgow
G3 8HB
Scotland
Secretary Name | Elaine Geunda Gilmour |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(50 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr William Scott Falconer |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(51 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Elaine Geunda Gilmour |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2009(55 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mrs Lindsey Marion Falconer |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(57 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Stuart William Gilmour |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(63 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Airline Pilot |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mrs Victoria Jane Armstrong |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(63 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Henry Howard Castle |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(36 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1993) |
Role | Engineer |
Correspondence Address | 30 Mansfield Crescent Old Kilpatrick Dumbartonshire |
Director Name | William Scott Falconer |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(36 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Laverock House 29 Buchanan Street Balfron Lanarkshire G63 0TS Scotland |
Director Name | John Scott Gilmour |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(36 years after company formation) |
Appointment Duration | 18 years, 12 months (resigned 26 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Barnmill Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Secretary Name | William Scott Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(36 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laverock House 29 Buchanan Street Balfron Lanarkshire G63 0TS Scotland |
Telephone | 0141 4453692 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
5.3k at £1 | William D. Gilmour 9.38% Ordinary |
---|---|
21.8k at £1 | Elaine Geunda Gilmour 38.84% Ordinary |
15.5k at £1 | Susan Gilmour 27.68% Ordinary |
13.5k at £1 | Lindsay M. Falconer 24.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732,800 |
Cash | £100,654 |
Current Liabilities | £21,143 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
8 March 1985 | Delivered on: 19 March 1985 Satisfied on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plot of ground at renfrew rd bogmoor rd shieldhall glasgow. Fully Satisfied |
---|---|
28 April 1971 | Delivered on: 12 May 1971 Satisfied on: 20 November 2009 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 |
23 June 2021 | Resolutions
|
---|---|
16 June 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 June 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
3 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
5 November 2020 | Director's details changed for Mrs Victoria Jane Armstrong on 24 March 2020 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
22 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 June 2018 | Director's details changed for Mr William Scott Falconer on 7 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr William Scott Falconer on 30 May 2018 (2 pages) |
5 June 2018 | Director's details changed for Mrs Lindsey Marion Falconer on 5 June 2018 (2 pages) |
5 June 2018 | Cessation of Elaine Geunda Gilmour as a person with significant control on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Mrs Victoria Jane Armstrong as a director on 1 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Stuart William Gilmour as a director on 1 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
4 June 2018 | Secretary's details changed for Elaine Geunda Gilmour on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Elaine Geunda Gilmour on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr William Scott Falconer on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Lindsey Marion Falconer on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for William Dunbar Gilmour on 4 June 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
26 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
26 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
6 March 2017 | Registered office address changed from Dowan Farm Baldernock Milngavie Glasgow G62 6HA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Dowan Farm Baldernock Milngavie Glasgow G62 6HA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 6 March 2017 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr William Scott Falconer on 18 February 2014 (2 pages) |
3 June 2014 | Director's details changed for Mrs Lindsey Marion Falconer on 18 February 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr William Scott Falconer on 18 February 2014 (2 pages) |
3 June 2014 | Director's details changed for Mrs Lindsey Marion Falconer on 18 February 2014 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Director's details changed for Mr William Scott Falconer on 16 December 2011 (2 pages) |
6 June 2013 | Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages) |
6 June 2013 | Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Director's details changed for Mr William Scott Falconer on 16 December 2011 (2 pages) |
6 June 2013 | Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Mr William Scott Falconer on 1 April 2011 (2 pages) |
8 June 2012 | Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr William Scott Falconer on 1 April 2011 (2 pages) |
8 June 2012 | Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Mr William Scott Falconer on 1 April 2011 (2 pages) |
8 June 2012 | Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages) |
16 January 2012 | Appointment of Mrs Lindsey Marion Falconer as a director (2 pages) |
16 January 2012 | Appointment of Mrs Lindsey Marion Falconer as a director (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Director's details changed for William Scott Falconer on 1 April 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for William Scott Falconer on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for William Scott Falconer on 1 April 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for William D Gilmour on 30 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for William D Gilmour on 30 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Elaine Geunda Gilmour on 30 May 2010 (2 pages) |
8 June 2010 | Director's details changed for William Scott Falconer on 30 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Elaine Geunda Gilmour on 30 May 2010 (2 pages) |
8 June 2010 | Director's details changed for William Scott Falconer on 30 May 2010 (2 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 August 2009 | Appointment terminated director john gilmour (1 page) |
26 August 2009 | Director appointed elaine geunda gilmour (2 pages) |
26 August 2009 | Appointment terminated director john gilmour (1 page) |
26 August 2009 | Director appointed elaine geunda gilmour (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members
|
14 June 2005 | Return made up to 31/05/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
17 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
2 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
2 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 March 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
21 March 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 337 renfrew road shieldhall glasgow G51 4SW (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 337 renfrew road shieldhall glasgow G51 4SW (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members
|
29 June 2000 | Return made up to 31/05/00; full list of members
|
20 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
30 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 June 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 June 1996 | Accounts for a medium company made up to 31 October 1995 (14 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members
|
28 June 1996 | Accounts for a medium company made up to 31 October 1995 (14 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members
|
20 July 1995 | Accounts for a medium company made up to 31 October 1994 (15 pages) |
20 July 1995 | Accounts for a medium company made up to 31 October 1994 (15 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
18 December 1986 | Return made up to 04/08/86; full list of members (6 pages) |
18 December 1986 | Return made up to 04/08/86; full list of members (6 pages) |
21 June 1954 | Incorporation (15 pages) |
21 June 1954 | Incorporation (15 pages) |