Newton Mearns
Glasgow
G77 5HR
Scotland
Secretary Name | Mrs Bernice Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Broomfield Avenue Newton Mearns Glasgow G77 5HR Scotland |
Director Name | Paul Brian Simons |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1990(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Life Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eriskay Avenue Newton Mearns Glasgow G77 6XB Scotland |
Director Name | Rosa Edelman |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1995) |
Role | Housewife |
Correspondence Address | 35 Giffnock Park Avenue Giffnock Glasgow Lanarkshire G46 6AY Scotland |
Director Name | Benjamin Simons |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 October 2004) |
Role | Insurance Executive |
Correspondence Address | 22 Broomfield Avenue Newton Mearns Glasgow G77 5HR Scotland |
Website | edelman.com/ |
---|
Registered Address | 22 Broomfield Avenue Newton Mearns Glasgow G77 5HR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
3.2k at £1 | Bernice Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,445 |
Cash | £29,386 |
Current Liabilities | £6,942 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2023 (5 months from now) |
31 August 1973 | Delivered on: 5 September 1973 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due. Particulars: 10 drakemire drive, simshill glasgow. Outstanding |
---|
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
9 February 2019 | Satisfaction of charge 1 in full (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Paul Brian Simons on 21 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Bernice Simons on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Paul Brian Simons on 21 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Bernice Simons on 21 August 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow strathclyde G1 2PS (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow strathclyde G1 2PS (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: c/o simons 22 broomfield avenue newton mearns glasgow G77 5HR (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: c/o simons 22 broomfield avenue newton mearns glasgow G77 5HR (1 page) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members
|
26 August 1998 | Return made up to 21/08/98; no change of members
|
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: co simons 98 brisbane court braidpark drive giffnock glasgow G46 6LX (1 page) |
22 August 1997 | Return made up to 21/08/97; no change of members
|
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: co simons 98 brisbane court braidpark drive giffnock glasgow G46 6LX (1 page) |
22 August 1997 | Return made up to 21/08/97; no change of members
|
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 September 1996 | Return made up to 21/08/96; full list of members
|
6 September 1996 | Return made up to 21/08/96; full list of members
|
4 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 August 1995 | Return made up to 21/08/95; no change of members
|
25 August 1995 | Return made up to 21/08/95; no change of members
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 September 1973 | Particulars of mortgage/charge (3 pages) |