Stirling Road
Balfron Station
Stirlingshire
G63 0NQ
Scotland
Director Name | Mrs Judith Lightbody |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1999(44 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | Ault Whur Stirling Road Balfron Station Glasgow G63 0NQ Scotland |
Secretary Name | Mrs Judith Lightbody |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2001(46 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ault Whur Stirling Road Balfron Station Glasgow G63 0NQ Scotland |
Director Name | Helena Eileen Lightbody |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 1995) |
Role | Secretary |
Correspondence Address | 81 Balshagray Avenue Glasgow Lanarkshire G11 7EQ Scotland |
Director Name | James Alexander Lightbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 1992) |
Role | Motor Accessory Merchant |
Correspondence Address | 81 Balshagray Avenue Glasgow Lanarkshire G11 7EQ Scotland |
Secretary Name | Helena Eileen Lightbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 81 Balshagray Avenue Glasgow Lanarkshire G11 7EQ Scotland |
Director Name | Edgar Young Stewart |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1999) |
Role | Company Accountant |
Correspondence Address | 11 Douglas Park Crescent Bearsden Glasgow G61 3DS Scotland |
Secretary Name | Edgar Young Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 2001) |
Role | Company Accountant |
Correspondence Address | 11 Douglas Park Crescent Bearsden Glasgow G61 3DS Scotland |
Website | dingbro.com |
---|---|
Telephone | 01224 682000 |
Telephone region | Aberdeen |
Registered Address | Aultwhur By Craigievern Stirling Road, Balfron Station Glasgow G63 0NQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
1.4k at £1 | James Patrick Lightbody 55.00% Ordinary |
---|---|
1.1k at £1 | Mrs Judith Lightbody 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £742,923 |
Cash | £53,087 |
Current Liabilities | £88,577 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 December 2022 (3 months ago) |
---|---|
Next Return Due | 9 January 2024 (9 months, 1 week from now) |
17 November 1983 | Delivered on: 24 November 1983 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 |
---|---|
11 July 1983 | Delivered on: 20 July 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 147/149 north street glasgow with 845 sq yards of ground. Part Satisfied |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
27 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
20 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Register(s) moved to registered office address (1 page) |
20 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Register(s) moved to registered office address (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
26 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 April 2010 | Registered office address changed from 437 Townmill Road Off Alexandra Parade Glasgow G31 3EU on 12 April 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 April 2010 | Registered office address changed from 437 Townmill Road Off Alexandra Parade Glasgow G31 3EU on 12 April 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mrs Judith Lightbody on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for James Patrick Lightbody on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Judith Lightbody on 1 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mrs Judith Lightbody on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for James Patrick Lightbody on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Judith Lightbody on 1 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mrs Judith Lightbody on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for James Patrick Lightbody on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Judith Lightbody on 1 January 2010 (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 26/12/08; full list of members (5 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 26/12/08; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 January 2007 | Return made up to 26/12/06; full list of members
|
31 January 2007 | Return made up to 26/12/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
20 September 2005 | Return made up to 26/12/04; full list of members (7 pages) |
20 September 2005 | Return made up to 26/12/04; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 February 2004 | Return made up to 26/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 26/12/03; full list of members (7 pages) |
23 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
23 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 March 2003 | Return made up to 26/12/02; full list of members
|
4 March 2003 | Return made up to 26/12/02; full list of members
|
27 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
14 March 2002 | Return made up to 26/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 26/12/01; full list of members (6 pages) |
9 January 2002 | New secretary appointed (1 page) |
9 January 2002 | New secretary appointed (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 26/12/00; full list of members
|
23 January 2001 | Return made up to 26/12/00; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 January 2000 | Return made up to 26/12/99; full list of members
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 26/12/99; full list of members
|
27 January 2000 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
6 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
22 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
16 April 1993 | Return made up to 26/12/92; full list of members (5 pages) |
16 April 1993 | Return made up to 26/12/92; full list of members (5 pages) |
17 April 1990 | Return made up to 26/12/89; full list of members (6 pages) |
17 April 1990 | Return made up to 26/12/89; full list of members (6 pages) |
3 August 1989 | Return made up to 29/12/88; full list of members (6 pages) |
3 August 1989 | Return made up to 29/12/88; full list of members (6 pages) |
28 July 1988 | Return made up to 28/12/87; full list of members (6 pages) |
28 July 1988 | Return made up to 28/12/87; full list of members (6 pages) |
9 October 1987 | Return made up to 28/12/86; full list of members (6 pages) |
9 October 1987 | Return made up to 28/12/86; full list of members (6 pages) |
22 November 1984 | Satisfaction of mortgage/charge (2 pages) |
22 November 1984 | Satisfaction of mortgage/charge (2 pages) |
19 December 1983 | Accounts made up to 31 August 1982 (9 pages) |
19 December 1983 | Accounts made up to 31 August 1982 (9 pages) |
24 November 1983 | Particulars of mortgage/charge (3 pages) |
24 November 1983 | Particulars of mortgage/charge (3 pages) |
20 July 1983 | Particulars of mortgage/charge (3 pages) |
20 July 1983 | Particulars of mortgage/charge (3 pages) |