Gartocharn
Dunbartonshire
Scotland
Director Name | Mr Graham Alexander Hill |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 September 2022) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Whittingehame Drive Glasgow G12 0XT Scotland |
Director Name | Blair Martin Ritchie |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 January 2011) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Bradda Bridge Of Weir PA11 3EX Scotland |
Director Name | John Caldwell Ritchie |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 1998) |
Role | Insurance Broker |
Correspondence Address | Foxburn Paisley PA2 7SP Scotland |
Director Name | William Alexander Ritchie |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 January 2011) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkhouse Crescent Blanefield Glasgow Lanarkshire G63 9BU Scotland |
Director Name | John Syme |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | 54 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HX Scotland |
Secretary Name | Blair Martin Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bradda Bridge Of Weir PA11 3EX Scotland |
Secretary Name | William Alexander Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(36 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkhouse Crescent Blanefield Glasgow Lanarkshire G63 9BU Scotland |
Director Name | Lorraine Hudson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1997) |
Role | Insurance |
Correspondence Address | G/2 4 Castlegreen Crescent Dumbarton G82 1HA Scotland |
Director Name | Colin Stuart Syme |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2003) |
Role | Insurance |
Correspondence Address | 77 Shawwood Crescent Newton Mearns G77 5ND Scotland |
Director Name | Maj Peter Norman Bingham Kennedy |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 1998(43 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2005) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Doonholm Ayr Ayrshire KA6 6BL Scotland |
Director Name | Mrs Jane McPhail Gillen |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 November 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kelvin Walk Largs Ayrshire KA30 8SJ Scotland |
Director Name | James Cook Roxburgh |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2016) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Croftfoot Gartocharn Dunbartonshire G83 9LX Scotland |
Director Name | Mrs Mary Jane Jarvie Roxburgh |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftfoot Gartocharn Dunbartonshire G83 9LX Scotland |
Director Name | Mr John McKeen |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(56 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2021) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Website | www.jcroxburghltd.com |
---|---|
Telephone | 01563 524255 |
Telephone region | Kilmarnock |
Registered Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 1994 | Delivered on: 22 February 1994 Satisfied on: 2 September 2011 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 |
---|---|
25 October 1976 | Delivered on: 29 October 1976 Satisfied on: 11 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 99 douglas street glasgow. Fully Satisfied |
16 June 1969 | Delivered on: 23 June 1969 Satisfied on: 11 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due. Particulars: Office at 101 douglas st., Glasgow. Fully Satisfied |
4 February 2022 | Application to strike the company off the register (3 pages) |
---|---|
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 August 2021 | Termination of appointment of John Mckeen as a director on 31 July 2021 (1 page) |
8 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Director's details changed for Mrs Jane Mcphail Gillen on 26 September 2015 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages) |
23 March 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mrs Jane Mcphail Gillen on 26 September 2015 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages) |
23 March 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of James Cook Roxburgh as a director on 23 March 2016 (1 page) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Registered office address changed from 99 Douglas Street Glasgow G2 4EU on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 99 Douglas Street Glasgow G2 4EU on 27 April 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Termination of appointment of William Ritchie as a secretary (1 page) |
15 April 2011 | Termination of appointment of William Ritchie as a secretary (1 page) |
30 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
30 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
23 March 2011 | Appointment of Mrs Jane Mcphail Gillen as a director (2 pages) |
23 March 2011 | Appointment of Stewart Roxburgh as a director (2 pages) |
23 March 2011 | Appointment of James Cook Roxburgh as a director (2 pages) |
23 March 2011 | Termination of appointment of William Ritchie as a director (1 page) |
23 March 2011 | Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages) |
23 March 2011 | Termination of appointment of Blair Ritchie as a director (1 page) |
23 March 2011 | Appointment of Graham Alexander Hill as a director (2 pages) |
23 March 2011 | Appointment of John Mckeen as a director (2 pages) |
23 March 2011 | Appointment of Mrs Jane Mcphail Gillen as a director (2 pages) |
23 March 2011 | Appointment of Stewart Roxburgh as a director (2 pages) |
23 March 2011 | Appointment of James Cook Roxburgh as a director (2 pages) |
23 March 2011 | Termination of appointment of William Ritchie as a director (1 page) |
23 March 2011 | Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages) |
23 March 2011 | Termination of appointment of Blair Ritchie as a director (1 page) |
23 March 2011 | Appointment of Graham Alexander Hill as a director (2 pages) |
23 March 2011 | Appointment of John Mckeen as a director (2 pages) |
17 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
13 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
11 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for William Alexander Ritchie on 19 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for William Alexander Ritchie on 19 March 2010 (2 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
2 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
20 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
11 October 2004 | Ad 21/09/04--------- £ si [email protected]=47000 £ ic 3000/50000 (2 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | £ nc 3000/500000 21/09/04 (1 page) |
11 October 2004 | Ad 21/09/04--------- £ si [email protected]=47000 £ ic 3000/50000 (2 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | £ nc 3000/500000 21/09/04 (1 page) |
6 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
1 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
1 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
5 February 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
5 February 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
22 March 2002 | Return made up to 19/03/02; full list of members
|
22 March 2002 | Return made up to 19/03/02; full list of members
|
31 January 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
31 January 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
30 January 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
30 January 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
29 March 2000 | Return made up to 19/03/00; full list of members
|
29 March 2000 | Return made up to 19/03/00; full list of members
|
28 January 2000 | Memorandum and Articles of Association (13 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (13 pages) |
28 January 2000 | Resolutions
|
17 January 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
17 January 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
3 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
31 December 1998 | Full group accounts made up to 30 September 1998 (20 pages) |
31 December 1998 | Full group accounts made up to 30 September 1998 (20 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
27 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
27 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
16 December 1997 | Full group accounts made up to 30 September 1997 (19 pages) |
16 December 1997 | Full group accounts made up to 30 September 1997 (19 pages) |
20 March 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
20 March 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
18 March 1997 | Return made up to 19/03/97; full list of members (8 pages) |
18 March 1997 | Return made up to 19/03/97; full list of members (8 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members
|
25 March 1996 | Return made up to 19/03/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
22 February 1994 | Partic of mort/charge * (3 pages) |
22 February 1994 | Partic of mort/charge * (3 pages) |