Gartcosh
Glasgow
G69 8GE
Scotland
Director Name | Mrs Wendy Ann Gillespie |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Coatbridge Road Gartcosh Glasgow G69 8GE Scotland |
Director Name | Ann Gillespie |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2007) |
Role | Secretary |
Correspondence Address | 17 Heath Avenue Kirkintilloch Glasgow Lanarkshire G66 4LG Scotland |
Director Name | John Gillespie |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heath Avenue Lenzie Glasgow G66 4LG Scotland |
Secretary Name | Ann Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 17 Heath Avenue Kirkintilloch Glasgow Lanarkshire G66 4LG Scotland |
Director Name | Mr John Gillespie |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 2020) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Main Street Cambuslang Glasgow G72 7EX Scotland |
Telephone | 0141 7762252 |
---|---|
Telephone region | Glasgow |
Registered Address | 11 Coatbridge Road Gartcosh Glasgow G69 8GE Scotland |
---|
3.8k at £1 | Jack Gillespie Trust 52.78% Ordinary |
---|---|
3.4k at £1 | John Thomas Gillespie 47.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,271 |
Cash | £9,816 |
Current Liabilities | £346,234 |
Latest Accounts | 28 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 April |
Latest Return | 18 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2023 (5 months from now) |
25 January 2012 | Delivered on: 4 February 2012 Satisfied on: 24 June 2014 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Millersneuk service station 63/69 auchinloch road lenzie. Fully Satisfied |
---|---|
18 January 2012 | Delivered on: 27 January 2012 Satisfied on: 24 June 2014 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: In terms of a minute of agreement. Particulars: Millersneuk service station 63/69 auchinloch road lenzie. Fully Satisfied |
1 August 2008 | Delivered on: 14 August 2008 Satisfied on: 17 June 2014 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lenzie service station, 59 kirkintilloch road, lenzie DMB62669. Fully Satisfied |
26 March 1997 | Delivered on: 7 April 1997 Satisfied on: 17 June 2014 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at millersneuk garage,63/69 auchinloch road,lenzie. Fully Satisfied |
21 April 1989 | Delivered on: 12 May 1989 Satisfied on: 17 June 2014 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in parish of cadder, county of lanark containing 1/100 parts of an acre. Fully Satisfied |
27 September 2007 | Delivered on: 6 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 glazertbank, lennoxtown STG57982. Outstanding |
10 September 2007 | Delivered on: 14 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 glazertbank lennoxtown STG57981. Outstanding |
20 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
---|---|
26 March 2021 | Registered office address changed from 14 Holmhead Kilbirnie KA25 6BW Scotland to 11 Coatbridge Road Gartcosh Glasgow G69 8GE on 26 March 2021 (1 page) |
22 February 2021 | Micro company accounts made up to 28 April 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
30 August 2020 | Termination of appointment of John Gillespie as a director on 17 August 2020 (1 page) |
28 April 2020 | Director's details changed for Mrs Wendy Ann Gillespie on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr John Thomas Gillespie on 28 April 2020 (2 pages) |
28 April 2020 | Unaudited abridged accounts made up to 28 April 2019 (8 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
27 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
27 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 April 2017 | Appointment of Mrs Wendy Ann Gillespie as a director on 21 April 2017 (2 pages) |
23 April 2017 | Appointment of Mrs Wendy Ann Gillespie as a director on 21 April 2017 (2 pages) |
6 March 2017 | Registered office address changed from Lanrig House Gartferry Road Chryston Glasgow G69 9JY to 14 Holmhead Kilbirnie KA25 6BW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Lanrig House Gartferry Road Chryston Glasgow G69 9JY to 14 Holmhead Kilbirnie KA25 6BW on 6 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 February 2015 | Registered office address changed from 7 Gartferry Road Chryston Glasgow G69 9JY to Lanrig House Gartferry Road Chryston Glasgow G69 9JY on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 7 Gartferry Road Chryston Glasgow G69 9JY to Lanrig House Gartferry Road Chryston Glasgow G69 9JY on 26 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 July 2014 | Registered office address changed from 23 Main Street Cambuslang Glasgow G72 7EX Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 23 Main Street Cambuslang Glasgow G72 7EX Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 23 Main Street Cambuslang Glasgow G72 7EX Scotland on 8 July 2014 (1 page) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 7 in full (4 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 7 in full (4 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Satisfaction of charge 5 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Satisfaction of charge 5 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Appointment of Mr John Gillespie as a director (2 pages) |
20 March 2014 | Registered office address changed from Millersneuk Garage Lenzie G66 6EZ on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Mr John Gillespie as a director (2 pages) |
20 March 2014 | Registered office address changed from Millersneuk Garage Lenzie G66 6EZ on 20 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 September 2013 | Termination of appointment of John Gillespie as a director (1 page) |
2 September 2013 | Termination of appointment of John Gillespie as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for John Thomas Gillespie on 19 October 2009 (2 pages) |
28 September 2010 | Director's details changed for John Gillespie on 19 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for John Thomas Gillespie on 19 October 2009 (2 pages) |
28 September 2010 | Director's details changed for John Gillespie on 19 October 2009 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | Return made up to 18/08/07; no change of members
|
24 September 2007 | Return made up to 18/08/07; no change of members
|
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
8 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
8 April 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
8 April 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
18 September 2002 | Return made up to 18/08/02; full list of members
|
18 September 2002 | Return made up to 18/08/02; full list of members
|
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
5 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
2 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members
|
26 August 1999 | Return made up to 18/08/99; full list of members
|
12 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
21 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
10 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
7 April 1997 | Partic of mort/charge * (6 pages) |
7 April 1997 | Partic of mort/charge * (6 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
9 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
7 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
7 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
21 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 August 1994 | Accounts for a small company made up to 30 April 1994 (11 pages) |
26 August 1994 | Accounts for a small company made up to 30 April 1994 (11 pages) |
6 September 1993 | Full accounts made up to 30 April 1993 (11 pages) |
6 September 1993 | Full accounts made up to 30 April 1993 (11 pages) |
11 January 1993 | Full accounts made up to 30 April 1992 (8 pages) |
11 January 1993 | Full accounts made up to 30 April 1992 (8 pages) |
27 February 1992 | Full accounts made up to 30 April 1991 (9 pages) |
27 February 1992 | Full accounts made up to 30 April 1991 (9 pages) |
24 September 1990 | Full accounts made up to 30 April 1990 (8 pages) |
24 September 1990 | Full accounts made up to 30 April 1990 (8 pages) |
14 August 1989 | Full accounts made up to 30 April 1989 (8 pages) |
14 August 1989 | Full accounts made up to 30 April 1989 (8 pages) |
25 September 1987 | Full accounts made up to 30 April 1987 (8 pages) |
25 September 1987 | Full accounts made up to 30 April 1987 (8 pages) |
16 April 1987 | Full accounts made up to 30 April 1986 (8 pages) |
16 April 1987 | Full accounts made up to 30 April 1986 (8 pages) |
16 December 1985 | Accounts made up to 30 April 1985 (7 pages) |
16 December 1985 | Accounts made up to 30 April 1985 (7 pages) |
15 May 1985 | Accounts made up to 30 April 1984 (6 pages) |
15 May 1985 | Accounts made up to 30 April 1984 (6 pages) |
6 April 1984 | Accounts made up to 30 April 1983 (7 pages) |
6 April 1984 | Accounts made up to 30 April 1983 (7 pages) |
16 August 1983 | Accounts made up to 30 April 1982 (7 pages) |
16 August 1983 | Accounts made up to 30 April 1982 (7 pages) |
26 November 1957 | Incorporation (11 pages) |
26 November 1957 | Incorporation (11 pages) |