Thornliebank
Glasgow
G46 7UN
Scotland
Secretary Name | Jill Hepburn |
---|---|
Status | Current |
Appointed | 03 June 2011(54 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Deaconsbank Avenue Thornliebank Glasgow G46 7UN Scotland |
Director Name | Neil Baird Hepburn |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(32 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 October 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 June 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Mr Ian Lang Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Registered Address | 19 Deaconsbank Avenue Thornliebank Glasgow G46 7UN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 2 other UK companies use this postal address |
4.1k at £1 | Hilary A. Hepburn 25.50% Ordinary |
---|---|
4.1k at £1 | Jill Hepburn 25.50% Ordinary |
3.9k at £1 | Aileen M. Blackwood 24.50% Ordinary |
3.9k at £1 | Elizabeth A. Harvey 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551,866 |
Cash | £56,110 |
Current Liabilities | £19,838 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (10 months, 3 weeks from now) |
26 May 1995 | Delivered on: 2 June 1995 Persons entitled: Adam & Company PLC 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 |
---|---|
17 January 1994 | Delivered on: 24 January 1994 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 313/343 orbiston street, motherwell. Outstanding |
20 March 1985 | Delivered on: 1 April 1985 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £25,000 and all further sums due or to become due. Particulars: Flatted dwellinghouse 89 kelvin court kelvinside glasgow. Outstanding |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Notification of Hilary Hepburn as a person with significant control on 31 July 2017 (2 pages) |
11 August 2017 | Notification of Hilary Hepburn as a person with significant control on 31 July 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Neil Hepburn as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Neil Hepburn as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Appointment of Jill Hepburn as a secretary (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a secretary (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a director (1 page) |
4 July 2011 | Appointment of Jill Hepburn as a secretary (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a secretary (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a director (1 page) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page) |
6 October 2005 | Return made up to 28/08/05; full list of members
|
6 October 2005 | Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page) |
6 October 2005 | Return made up to 28/08/05; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members
|
5 September 2003 | Return made up to 28/08/03; full list of members
|
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
23 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members (7 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 28/08/96; no change of members (5 pages) |
18 September 1996 | Return made up to 28/08/96; no change of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 September 1995 | Return made up to 28/08/95; no change of members
|
4 September 1995 | Return made up to 28/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 January 1994 | Memorandum and Articles of Association (7 pages) |
13 January 1994 | Memorandum and Articles of Association (7 pages) |
5 April 1957 | Incorporation (16 pages) |
5 April 1957 | Incorporation (16 pages) |