East Kilbride
Glasgow
G75 8RR
Scotland
Director Name | Mrs Gail Irene Allan Smith |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(31 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Lawside Farm Jackton Road Jackton East Kilbride G75 8RR Scotland |
Director Name | Mrs Carol Anne Jagielko |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(56 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(56 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | William David Armstrong |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 71 Roukenglen Road Thornliebank Glasgow Lanarkshire G46 7JD Scotland |
Director Name | Irene Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Lawside Farm Jackton By Eaglesham Glasgow |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 11 months after company formation) |
Appointment Duration | 31 years (resigned 05 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Secretary Name | Irene Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1989) |
Role | Company Director |
Correspondence Address | Lawside Farm Jackton By Eaglesham Glasgow |
Secretary Name | William David Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 71 Roukenglen Road Thornliebank Glasgow Lanarkshire G46 7JD Scotland |
Secretary Name | Brian Douglas Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(47 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | 8 Richmond Drive Cambuslang Glasgow Lanarkshire G72 8BH Scotland |
Telephone | 01355 302276 |
---|---|
Telephone region | East Kilbride |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
83.6k at £1 | Loch Lomond Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,778,443 |
Gross Profit | £14,080,239 |
Net Worth | £51,192,358 |
Cash | £12,619 |
Current Liabilities | £18,689,296 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months from now) |
8 March 1985 | Delivered on: 14 March 1985 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
21 December 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 April 2021 | Group of companies' accounts made up to 31 March 2020 (23 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
30 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
19 April 2018 | Notification of a person with significant control statement (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
11 July 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
30 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (8 pages) |
30 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
25 January 2016 | Termination of appointment of Brian Douglas Robertson as a secretary on 19 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Brian Douglas Robertson as a secretary on 19 January 2016 (1 page) |
22 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders (8 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders (8 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ to 168 Bath Street Glasgow G2 4TP on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ to 168 Bath Street Glasgow G2 4TP on 19 January 2016 (1 page) |
29 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Auditor's resignation (1 page) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (34 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (34 pages) |
7 May 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
7 May 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 October 2014 | Appointment of Mrs Carol Anne Jagielko as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Henry John Jagielko as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Carol Anne Jagielko as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Henry John Jagielko as a director on 23 October 2014 (2 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (35 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (35 pages) |
6 March 2014 | Company name changed A. bulloch (agencies) LIMITED.\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed A. bulloch (agencies) LIMITED.\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Resolutions
|
1 August 2013 | Group of companies' accounts made up to 30 September 2012 (32 pages) |
1 August 2013 | Group of companies' accounts made up to 30 September 2012 (32 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Group of companies' accounts made up to 30 September 2010 (31 pages) |
2 August 2011 | Group of companies' accounts made up to 30 September 2010 (31 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Gail Irene Allan Smith on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Audrey Jane Scott-Larsen on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Gail Irene Allan Smith on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Audrey Jane Scott-Larsen on 31 December 2009 (2 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from glen catrine bond townhead catrine mauchline ayrshire KA5 6SH (1 page) |
7 January 2009 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from glen catrine bond townhead catrine mauchline ayrshire KA5 6SH (1 page) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
7 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
7 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
15 September 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
15 September 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (11 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (11 pages) |
1 March 2006 | New secretary appointed (2 pages) |
20 October 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
20 October 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
6 July 2005 | £ ic 89900/89800 15/06/05 £ sr [email protected]=100 (1 page) |
6 July 2005 | £ ic 90100/89900 15/06/05 £ sr [email protected]=200 (1 page) |
6 July 2005 | £ ic 89900/89800 15/06/05 £ sr [email protected]=100 (1 page) |
6 July 2005 | £ ic 90100/89900 15/06/05 £ sr [email protected]=200 (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
24 September 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
24 September 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
4 December 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
4 December 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
16 October 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
16 October 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
21 June 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
21 June 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
1 March 2002 | Group of companies' accounts made up to 31 October 2000 (24 pages) |
1 March 2002 | Group of companies' accounts made up to 31 October 2000 (24 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
1 March 2001 | Full group accounts made up to 31 October 1999 (24 pages) |
1 March 2001 | Full group accounts made up to 31 October 1999 (24 pages) |
24 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
1 March 2000 | Full group accounts made up to 31 October 1998 (24 pages) |
1 March 2000 | Full group accounts made up to 31 October 1998 (24 pages) |
7 January 2000 | Return made up to 31/12/99; no change of members
|
7 January 2000 | Return made up to 31/12/99; no change of members
|
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
11 November 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
8 April 1998 | Return made up to 31/12/97; change of members (6 pages) |
8 April 1998 | Return made up to 31/12/97; change of members (6 pages) |
25 November 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
25 November 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 December 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
15 December 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
1 December 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
1 December 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
2 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
2 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
1 February 1993 | Return made up to 31/12/92; full list of members
|
1 February 1993 | Return made up to 31/12/92; full list of members
|
7 May 1992 | Return made up to 31/12/91; change of members (7 pages) |
7 May 1992 | Return made up to 31/12/91; change of members (7 pages) |
8 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
8 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
15 February 1990 | Return made up to 31/12/88; full list of members (6 pages) |
15 February 1990 | Return made up to 31/12/88; full list of members (6 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
14 March 1985 | Particulars of mortgage/charge (4 pages) |
14 March 1985 | Particulars of mortgage/charge (4 pages) |
12 April 1983 | Accounts made up to 31 October 1981 (11 pages) |
1 November 1977 | Resolutions
|
1 November 1977 | Increase in nominal capital (1 page) |
1 November 1977 | Alter mem and arts (1 page) |
1 November 1977 | Resolutions
|
1 November 1977 | Alter mem and arts (1 page) |
1 November 1977 | Increase in nominal capital (1 page) |
12 August 1974 | Resolutions
|
12 August 1974 | Resolutions
|
6 April 1973 | Company name changed\certificate issued on 06/04/73 (2 pages) |
6 April 1973 | Company name changed\certificate issued on 06/04/73 (2 pages) |
24 January 1958 | Incorporation (16 pages) |
24 January 1958 | Incorporation (16 pages) |