Bearsden
Glasgow
G61 1HU
Scotland
Director Name | Ms Flora MacDonald Keogh |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(36 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Schoolmistress |
Country of Residence | United Kingdom |
Correspondence Address | 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
Secretary Name | Ms Flora MacDonald Keogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2004(47 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
Director Name | John Keogh |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(32 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 October 2003) |
Role | Outfitter |
Correspondence Address | 42 Eldon St Greenock Renfrewshire PA16 7RA Scotland |
Director Name | Mrs Flora Campbell Maclean Keogh |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(32 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
Secretary Name | John Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(32 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 42 Eldon St Greenock Renfrewshire PA16 7RA Scotland |
Website | keoghandsavage.co.uk |
---|
Registered Address | 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Mrs Flora Campbell Maclean Keogh 49.96% Ordinary |
---|---|
1.3k at £1 | Flora Macdonald Keogh 25.02% Ordinary |
1.3k at £1 | Ursula Elinor Westlake 25.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,387 |
Cash | £44,225 |
Current Liabilities | £9,123 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (10 months from now) |
31 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 September 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 September 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
26 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
13 November 2017 | Change of details for Ms Flora Macdonald Keogh as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ms Flora Macdonald Keogh on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ms Flora Macdonald Keogh on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Ms Flora Macdonald Keogh as a person with significant control on 13 November 2017 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
23 August 2017 | Termination of appointment of Flora Campbell Maclean Keogh as a director on 1 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Flora Campbell Maclean Keogh as a director on 1 July 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages) |
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
23 November 2009 | Registered office address changed from Unit 7, 110a Maxwell Avenue Bearsden Glasgow G61 1HU on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Unit 7, 110a Maxwell Avenue Bearsden Glasgow G61 1HU on 23 November 2009 (1 page) |
22 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
9 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/07/07; full list of members (4 pages) |
4 March 2008 | Return made up to 19/07/07; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 September 2006 | Return made up to 19/07/06; full list of members (8 pages) |
20 September 2006 | Return made up to 19/07/06; full list of members (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
22 August 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | Return made up to 19/07/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Return made up to 19/07/04; full list of members (9 pages) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Return made up to 19/07/04; full list of members (9 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members
|
21 August 2002 | Return made up to 19/07/02; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: unit 31 kcedg commercial centre 15 ladyloan place glasgow G15 8LD (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: unit 31 kcedg commercial centre 15 ladyloan place glasgow G15 8LD (1 page) |
26 October 2001 | Return made up to 19/07/01; full list of members
|
26 October 2001 | Return made up to 19/07/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 908/916 maryhill road glasgow G20 7TA (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 908/916 maryhill road glasgow G20 7TA (1 page) |
17 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
20 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
9 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
11 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 June 1958 | Company name changed\certificate issued on 09/06/58 (2 pages) |
9 June 1958 | Company name changed\certificate issued on 09/06/58 (2 pages) |
16 May 1957 | Certificate of incorporation (1 page) |
16 May 1957 | Certificate of incorporation (1 page) |