Glasgow
G3 7UL
Scotland
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 April 2007(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 14 March 2022) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1990) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | John Stephen Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1990) |
Role | Chartered Accountant |
Correspondence Address | High Mains Of Buchan Drymen Glasgow |
Director Name | Patrick Croan |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1990) |
Role | Fish Merchant |
Correspondence Address | 12 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Mr Patrick Michael Croan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1990) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4-7 Dun Ard Garden Edinburgh Midlothian EH9 2HZ Scotland |
Secretary Name | Richard Stanley Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 7 Burnside Park Balerno Midlothian EH14 7LY Scotland |
Director Name | Richard John Turner |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Westwood House Westwood Road Beverley East Yorkshire HU17 8EN |
Director Name | John Croan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 August 1998) |
Role | Fish Merchant |
Correspondence Address | Hadlea 13 East Lillypot Edinburgh EH5 3BH Scotland |
Director Name | Richard Stanley Ainsworth |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 March 1993) |
Role | Accountant |
Correspondence Address | 7 Burnside Park Balerno Midlothian EH14 7LY Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 1990(34 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 1991) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1990(34 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | Robert Patrick Duthie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 April 2007) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 20 Burnside Park Balerno Midlothian EH14 7LY Scotland |
Director Name | Alexander Buchan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 22 South Road Peterhead Aberdeenshire AB42 2YD Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Thomas McFarlane Kelly |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1997) |
Role | Fishcurer |
Correspondence Address | 58 Netherby Road Edinburgh Midlothian EH5 3LX Scotland |
Telephone | 0131 5525215 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 1993 | Delivered on: 22 November 1993 Persons entitled: Lothian and Edinburgh Enterprise Limited Classification: Standard security Secured details: £128,000 and all sums due or to become due. Particulars: Ground lying to the north of west harbour road,granton, edinburgh. Outstanding |
---|
10 November 2020 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 227 West George Street Glasgow G2 2nd on 10 November 2020 (2 pages) |
---|---|
4 November 2020 | Resolutions
|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 September 2020 | Satisfaction of charge 2 in full (1 page) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 May 2010 | Director's details changed for Gregory Albert Hanson on 1 January 2010 (3 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Director's details changed for Gregory Albert Hanson on 1 January 2010 (3 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Director's details changed for Gregory Albert Hanson on 1 January 2010 (3 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
12 May 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
12 May 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (4 pages) |
12 June 2007 | New director appointed (4 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (5 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (5 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 timber bush edinburgh EH6 6QH (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 timber bush edinburgh EH6 6QH (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
2 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
16 September 1998 | Company name changed R. croan & sons LIMITED\certificate issued on 17/09/98 (2 pages) |
16 September 1998 | Company name changed R. croan & sons LIMITED\certificate issued on 17/09/98 (2 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
20 August 1997 | Director resigned (2 pages) |
20 August 1997 | Director resigned (2 pages) |
12 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
16 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
10 February 1994 | Resolutions
|
10 February 1994 | Nc inc already adjusted 23/12/93 (1 page) |
10 February 1994 | Nc inc already adjusted 23/12/93 (1 page) |
10 February 1994 | Conso 23/12/93 (1 page) |
10 February 1994 | Conso 23/12/93 (1 page) |
10 February 1994 | Resolutions
|