Company NameKeogh Savage & Co. (Gent's Outfitters) Limited
DirectorJohn Keogh
Company StatusActive
Company NumberSC033245
CategoryPrivate Limited Company
Incorporation Date17 July 1958(65 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Keogh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(57 years after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 / 4 110 Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
Director NameJohn Keogh
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 October 2003)
RoleOutfitter
Correspondence Address42 Eldon St
Greenock
Renfrewshire
PA16 7RA
Scotland
Director NameMrs Flora Campbell Maclean Keogh
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Eldon St
Greenock
Renfrewshire
PA16 7RA
Scotland
Secretary NameJohn Keogh
NationalityBritish
StatusResigned
Appointed01 June 1989(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address42 Eldon St
Greenock
Renfrewshire
PA16 7RA
Scotland
Secretary NameMr John Keogh
NationalityBritish
StatusResigned
Appointed14 August 2004(46 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 August 2017)
RoleCompany Director
Correspondence Address42 Eldon Street
Greenock
Pa16 7ra
PA16 0ZU
Scotland

Contact

Websitekeoghandsavage.co.uk

Location

Registered AddressUnit 3 / 4 110 Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

2.5k at £1John Keogh
50.00%
Ordinary
2.5k at £1Mrs Flora Campbell Maclean Keogh
50.00%
Ordinary

Financials

Year2014
Net Worth£98,322
Current Liabilities£187,057

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

9 December 2010Delivered on: 22 December 2010
Persons entitled: Keogh & Savage (Greenock) Limited

Classification: Standard security
Secured details: £127,791.
Particulars: Gound floor of the tenement 2 argyle street greenock and 4 argyle street greenock and 57 west blackhall street greenock REN1520 and in the second place the ground floor shop 59 west blackhall street greenock EN36592.
Outstanding

Filing History

31 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
7 September 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
13 September 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
26 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
16 August 2018Termination of appointment of John Keogh as a secretary on 31 August 2017 (1 page)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 October 2016Satisfaction of charge 1 in full (4 pages)
15 October 2016Satisfaction of charge 1 in full (4 pages)
18 August 2016Director's details changed for John Keogh on 18 August 2016 (2 pages)
18 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
18 August 2016Appointment of John Keogh as a director on 20 July 2015 (2 pages)
18 August 2016Termination of appointment of Flora Campbell Maclean Keogh as a director on 20 August 2015 (1 page)
18 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
18 August 2016Secretary's details changed for John Keogh on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Flora Campbell Maclean Keogh as a director on 20 August 2015 (1 page)
18 August 2016Director's details changed for John Keogh on 18 August 2016 (2 pages)
18 August 2016Appointment of John Keogh as a director on 20 July 2015 (2 pages)
18 August 2016Secretary's details changed for John Keogh on 18 August 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(4 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(4 pages)
1 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for John Keogh on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for John Keogh on 20 January 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
22 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 19/07/08; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from unit 7, 110 maxwell avenue bearsden glasgow G61 1HU (1 page)
25 February 2009Registered office changed on 25/02/2009 from unit 7, 110 maxwell avenue bearsden glasgow G61 1HU (1 page)
25 February 2009Return made up to 19/07/08; full list of members (3 pages)
26 February 2008Return made up to 19/07/07; no change of members (6 pages)
26 February 2008Return made up to 19/07/07; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 March 2007Return made up to 19/07/06; full list of members (6 pages)
15 March 2007Return made up to 19/07/06; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 September 2004Return made up to 19/07/04; full list of members (7 pages)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Return made up to 19/07/04; full list of members (7 pages)
6 September 2004New secretary appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 August 2003Return made up to 19/07/03; full list of members (7 pages)
21 August 2003Return made up to 19/07/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Registered office changed on 03/12/01 from: unit 31 kcedg commercial centre 15 ladyloan place glasgow G15 8LB (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Registered office changed on 03/12/01 from: unit 31 kcedg commercial centre 15 ladyloan place glasgow G15 8LB (1 page)
26 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 August 2000Return made up to 19/07/00; full list of members (6 pages)
21 August 2000Return made up to 19/07/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: 908/916 maryhill road glasgow G20 7TA (1 page)
23 June 2000Registered office changed on 23/06/00 from: 908/916 maryhill road glasgow G20 7TA (1 page)
17 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
20 September 1999Return made up to 19/07/99; no change of members (4 pages)
20 September 1999Return made up to 19/07/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 July 1998Return made up to 19/07/98; full list of members (6 pages)
23 July 1998Return made up to 19/07/98; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 August 1997Return made up to 19/07/97; full list of members (6 pages)
7 August 1997Return made up to 19/07/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 August 1996Return made up to 19/07/96; full list of members (6 pages)
9 August 1996Return made up to 19/07/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 July 1995Return made up to 19/07/95; no change of members (4 pages)
11 July 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)