Eaglesham
Glasgow
G76 0PY
Scotland
Secretary Name | Ms Louise Shafar |
---|---|
Status | Current |
Appointed | 20 August 2015(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Bonnyton Farm Bonnyton Moor Road Eaglesham Glasgow G76 0PY Scotland |
Director Name | Allan David Shafar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(31 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 02 November 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Craigmaddie Gardens Torrance Glasgow G64 3LW Scotland |
Director Name | Colin Samuel Shafar |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(31 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 02 November 2015) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 707 Pine Street, No. 2 Santa Monica California United States |
Director Name | Mr Louis Shafar |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(31 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 16 December 2014) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY Scotland |
Secretary Name | Mr Louis Shafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(31 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY Scotland |
Secretary Name | Mrs Patricia Grace Shafar |
---|---|
Status | Resigned |
Appointed | 14 August 2013(55 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY Scotland |
Registered Address | Bonnyton Farm Bonnyton Moor Road Eaglesham Glasgow G76 0PY Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Executors Of Louis Shafar 51.00% Ordinary |
---|---|
1.2k at £1 | Allan David Shafar 24.50% Ordinary |
1.2k at £1 | Colin Samuel Shafar 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,989 |
Cash | £27,770 |
Current Liabilities | £2,754 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 September 2023 (overdue) |
29 August 1989 | Delivered on: 4 September 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1073 cathcart rd, glasgow. Outstanding |
---|---|
10 September 1976 | Delivered on: 15 September 1976 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 kelvingrove st glasgow. Outstanding |
15 April 1976 | Delivered on: 22 April 1976 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 main st cambuslang. Outstanding |
15 April 1976 | Delivered on: 22 April 1976 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 413 cathcart road glasgow. Outstanding |
23 December 1975 | Delivered on: 30 December 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 20/22 westmuir st, parkhead, glasgow. Outstanding |
29 April 1974 | Delivered on: 13 May 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G.R.S. lanark standard security Secured details: All sums due or to become due. Particulars: 72 main st. Cambuslang shop premises. Outstanding |
13 September 1972 | Delivered on: 19 September 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 413 cathcart road, glasgow. Outstanding |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mrs Patricia Grace Shafar as a person with significant control on 9 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Patricia Grace Shafar as a person with significant control on 9 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 August 2016 | Registered office address changed from Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY to Bonnyton Farm Bonnyton Moor Road Eaglesham Glasgow G76 0PY on 9 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Director's details changed for Mrs Patricia Grace Shafar on 8 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mrs Patricia Grace Shafar on 8 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY to Bonnyton Farm Bonnyton Moor Road Eaglesham Glasgow G76 0PY on 9 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2015 | Termination of appointment of Colin Samuel Shafar as a director on 2 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Allan David Shafar as a director on 2 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Colin Samuel Shafar as a director on 2 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Allan David Shafar as a director on 2 November 2015 (1 page) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Patricia Grace Shafar as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Bonnyton Farm Eaglesham Glasgow G76 0PY to Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Patricia Grace Shafar as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Ms Louise Shafar as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from Bonnyton Farm Eaglesham Glasgow G76 0PY to Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Ms Louise Shafar as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Termination of appointment of Louis Shafar as a director on 16 December 2014 (1 page) |
19 August 2015 | Termination of appointment of Louis Shafar as a director on 16 December 2014 (1 page) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Termination of appointment of Louis Shafar as a secretary (1 page) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Termination of appointment of Louis Shafar as a secretary (1 page) |
15 August 2013 | Appointment of Mrs Patricia Grace Shafar as a secretary (1 page) |
15 August 2013 | Appointment of Mrs Patricia Grace Shafar as a secretary (1 page) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Colin Samuel Shafar on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alan David Shafar on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alan David Shafar on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Colin Samuel Shafar on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Colin Samuel Shafar on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alan David Shafar on 9 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 August 2009 | Director's change of particulars / colin shafar / 01/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / colin shafar / 01/08/2009 (1 page) |
14 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o martin aitken & co caledonia house 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o martin aitken & co caledonia house 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
18 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 August 1997 | Return made up to 09/08/97; no change of members
|
12 August 1997 | Return made up to 09/08/97; no change of members
|
28 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 200 dumbarton road glasgow G11 6UN (1 page) |
12 August 1996 | Return made up to 09/08/96; full list of members
|
12 August 1996 | Registered office changed on 12/08/96 from: 200 dumbarton road glasgow G11 6UN (1 page) |
12 August 1996 | Return made up to 09/08/96; full list of members
|
24 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
10 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
4 September 1989 | Partic of mort/charge 9998 (3 pages) |
4 September 1989 | Partic of mort/charge 9998 (3 pages) |