East Kilbride
Glasgow
G74 4LZ
Scotland
Director Name | David Forrester |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Belmont Le Froy Street Coatbridge ML5 1PN Scotland |
Director Name | Neil Balfour Morris |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 24 Neidpath Road East Giffnock Glasgow Lanarkshire G46 6TX Scotland |
Secretary Name | Susan Morris Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Redington Road Hampstead London NW3 7RS |
Director Name | Deirdre Bernard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(36 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mrs Hazel Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(36 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Matthew Richard Gordon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Mrs Hazel Gordon |
---|---|
Status | Resigned |
Appointed | 17 July 2015(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Registered Address | Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
2.9k at £1 | Deirdre Bernard 41.58% Ordinary |
---|---|
2.9k at £1 | Hazel Gordon 41.56% Ordinary |
1.2k at £1 | Robert Morris 16.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,622,608 |
Cash | £40,658 |
Current Liabilities | £50,119 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
8 September 2023 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 8 September 2023 (1 page) |
---|---|
8 September 2023 | Change of details for Db Towerwood Ltd. as a person with significant control on 11 August 2023 (2 pages) |
29 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
21 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
16 July 2021 | Memorandum and Articles of Association (3 pages) |
16 July 2021 | Resolutions
|
6 April 2021 | Memorandum and Articles of Association (3 pages) |
3 March 2021 | Notification of Db Towerwood Ltd. as a person with significant control on 28 February 2021 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
3 March 2021 | Resolutions
|
2 March 2021 | Cessation of Trustees of H & H Gordon 2020 Discretionary Trust as a person with significant control on 24 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Matthew Richard Gordon as a director on 28 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Hazel Gordon as a director on 28 February 2021 (1 page) |
2 March 2021 | Cessation of Mld Torrington Limited as a person with significant control on 28 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Hazel Gordon as a secretary on 28 February 2021 (1 page) |
2 March 2021 | Notification of Mld Torrington Limited as a person with significant control on 24 February 2021 (2 pages) |
4 February 2021 | Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
17 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 January 2021 | Cessation of Deirdre Bernard as a person with significant control on 8 November 2019 (1 page) |
13 January 2021 | Cessation of Hazel Gordon as a person with significant control on 10 September 2020 (1 page) |
13 January 2021 | Notification of Trustees of H & H Gordon 2020 Discretionary Trust as a person with significant control on 20 September 2020 (2 pages) |
13 January 2021 | Cessation of Deirdre Bernard as a person with significant control on 8 November 2020 (1 page) |
13 January 2021 | Cessation of Hazel Gordon as a person with significant control on 10 September 2019 (1 page) |
13 January 2021 | Notification of Hazel Gordon as a person with significant control on 10 September 2019 (2 pages) |
13 January 2021 | Notification of Deirdre Bernard as a person with significant control on 10 September 2019 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ (1 page) |
4 January 2016 | Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ (1 page) |
21 July 2015 | Termination of appointment of Deirdre Bernard as a director on 17 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Adam Gordon on 17 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Susan Morris Manuel as a secretary on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Deirdre Bernard as a director on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Hazel Gordon as a secretary on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Matthew Gordon as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Adam Gordon as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Matthew Gordon as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Adam Gordon as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Hazel Gordon as a secretary on 17 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Susan Morris Manuel as a secretary on 17 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Adam Gordon on 17 July 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
19 March 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
19 March 2015 | Purchase of own shares. (3 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 January 2012 | Director's details changed for Deirdre Bernard on 1 January 2011 (2 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Director's details changed for Deirdre Bernard on 1 January 2011 (2 pages) |
2 January 2012 | Director's details changed for Deirdre Bernard on 1 January 2011 (2 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Hazel Gordon on 28 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Hazel Gordon on 28 December 2009 (2 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: c/o craig, cleland, C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: c/o craig, cleland, C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members
|
24 February 2004 | Return made up to 31/12/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: 13 bath street glasgow G2 1HY (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 13 bath street glasgow G2 1HY (1 page) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Accounting reference date extended from 05/04/02 to 30/09/02 (1 page) |
5 June 2002 | Accounting reference date extended from 05/04/02 to 30/09/02 (1 page) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
6 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
28 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
28 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1997 | Director resigned (1 page) |
12 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
12 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
12 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: suite 289 93 hope street glasgow G2 6LD (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: suite 289 93 hope street glasgow G2 6LD (1 page) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
2 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
2 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 February 1959 | Incorporation (13 pages) |
13 February 1959 | Incorporation (13 pages) |