Company NameShafar Of Glasgow Limited
DirectorPatricia Grace Shafar
Company StatusActive
Company NumberSC033011
CategoryPrivate Limited Company
Incorporation Date10 April 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Grace Shafar
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1989(31 years, 4 months after company formation)
Appointment Duration34 years, 1 month
RoleCo Director
Country of ResidenceScotland
Correspondence AddressBonnyton Farm Bonnyton Moor Road
Eaglesham
Glasgow
G76 0PY
Scotland
Secretary NameMs Louise Shafar
StatusCurrent
Appointed20 August 2015(57 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressBonnyton Farm Bonnyton Moor Road
Eaglesham
Glasgow
G76 0PY
Scotland
Director NameAllan David Shafar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(31 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 November 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Craigmaddie Gardens
Torrance
Glasgow
G64 3LW
Scotland
Director NameColin Samuel Shafar
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(31 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 November 2015)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address707 Pine Street, No. 2
Santa Monica
California
United States
Director NameMr Louis Shafar
Date of BirthJanuary 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(31 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 December 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressBonnyton Farm Humbie Road
Eaglesham
Glasgow
G76 0PY
Scotland
Secretary NameMr Louis Shafar
NationalityBritish
StatusResigned
Appointed17 August 1989(31 years, 4 months after company formation)
Appointment Duration24 years (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnyton Farm Humbie Road
Eaglesham
Glasgow
G76 0PY
Scotland
Secretary NameMrs Patricia Grace Shafar
StatusResigned
Appointed14 August 2013(55 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 August 2015)
RoleCompany Director
Correspondence AddressBonnyton Farm Humbie Road
Eaglesham
Glasgow
G76 0PY
Scotland

Location

Registered AddressBonnyton Farm Bonnyton Moor Road
Eaglesham
Glasgow
G76 0PY
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Executors Of Louis Shafar
51.00%
Ordinary
1.2k at £1Allan David Shafar
24.50%
Ordinary
1.2k at £1Colin Samuel Shafar
24.50%
Ordinary

Financials

Year2014
Net Worth£322,989
Cash£27,770
Current Liabilities£2,754

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 August 2022 (1 year, 1 month ago)
Next Return Due10 September 2023 (overdue)

Charges

29 August 1989Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1972Delivered 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

Filing History

31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Change of details for Mrs Patricia Grace Shafar as a person with significant control on 9 August 2017 (2 pages)
29 August 2017Change of details for Mrs Patricia Grace Shafar as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 August 2016Registered 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 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Director's details changed for Mrs Patricia Grace Shafar on 8 August 2016 (2 pages)
9 August 2016Director's details changed for Mrs Patricia Grace Shafar on 8 August 2016 (2 pages)
9 August 2016Registered 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 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2015Termination of appointment of Colin Samuel Shafar as a director on 2 November 2015 (1 page)
16 December 2015Termination of appointment of Allan David Shafar as a director on 2 November 2015 (1 page)
16 December 2015Termination of appointment of Colin Samuel Shafar as a director on 2 November 2015 (1 page)
16 December 2015Termination of appointment of Allan David Shafar as a director on 2 November 2015 (1 page)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(5 pages)
20 August 2015Termination of appointment of Patricia Grace Shafar as a secretary on 20 August 2015 (1 page)
20 August 2015Registered 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 2015Termination of appointment of Patricia Grace Shafar as a secretary on 20 August 2015 (1 page)
20 August 2015Appointment of Ms Louise Shafar as a secretary on 20 August 2015 (2 pages)
20 August 2015Registered 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 2015Appointment of Ms Louise Shafar as a secretary on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(5 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(5 pages)
19 August 2015Termination of appointment of Louis Shafar as a director on 16 December 2014 (1 page)
19 August 2015Termination of appointment of Louis Shafar as a director on 16 December 2014 (1 page)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(6 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(6 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,000
(7 pages)
15 August 2013Termination of appointment of Louis Shafar as a secretary (1 page)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,000
(7 pages)
15 August 2013Termination of appointment of Louis Shafar as a secretary (1 page)
15 August 2013Appointment of Mrs Patricia Grace Shafar as a secretary (1 page)
15 August 2013Appointment of Mrs Patricia Grace Shafar as a secretary (1 page)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,000
(7 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Colin Samuel Shafar on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Alan David Shafar on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Alan David Shafar on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Colin Samuel Shafar on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Colin Samuel Shafar on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Alan David Shafar on 9 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 August 2009Director's change of particulars / colin shafar / 01/08/2009 (1 page)
14 August 2009Director's change of particulars / colin shafar / 01/08/2009 (1 page)
14 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 August 2009Return made up to 09/08/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Registered 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 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Registered 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 2008Return made up to 09/08/08; full list of members (4 pages)
18 August 2008Return made up to 09/08/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 09/08/07; full list of members (3 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Return made up to 09/08/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Return made up to 09/08/06; full list of members (3 pages)
1 September 2006Return made up to 09/08/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 August 2005Return made up to 09/08/05; full list of members (8 pages)
17 August 2005Return made up to 09/08/05; full list of members (8 pages)
22 March 2005Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
22 March 2005Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 August 2004Return made up to 09/08/04; full list of members (8 pages)
10 August 2004Return made up to 09/08/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 August 2003Return made up to 09/08/03; full list of members (8 pages)
12 August 2003Return made up to 09/08/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 August 2002Return made up to 09/08/02; full list of members (8 pages)
13 August 2002Return made up to 09/08/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2001Return made up to 09/08/01; full list of members (7 pages)
14 August 2001Return made up to 09/08/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 August 2000Return made up to 09/08/00; full list of members (7 pages)
11 August 2000Return made up to 09/08/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 August 1999Return made up to 09/08/99; full list of members (6 pages)
10 August 1999Return made up to 09/08/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
12 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 August 1996Registered office changed on 12/08/96 from: 200 dumbarton road glasgow G11 6UN (1 page)
12 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1996Registered office changed on 12/08/96 from: 200 dumbarton road glasgow G11 6UN (1 page)
12 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
4 September 1989Partic of mort/charge 9998 (3 pages)
4 September 1989Partic of mort/charge 9998 (3 pages)