Glasgow
Lanarkshire
G12 8SP
Scotland
Secretary Name | Alison Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2000(40 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | Alison Mitchell |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(41 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | William Stewart Ferguson |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lovat Avenue Bearsden Glasgow Lanarkshire G61 3LQ Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Frances Duff |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 52 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PJ Scotland |
Secretary Name | Frances Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 52 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PJ Scotland |
Telephone | 0141 3341418 |
---|---|
Telephone region | Glasgow |
Registered Address | 15 Ashton Road Glasgow G12 8SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Nominees Of N.c. Gordon Nominees 99.00% Ordinary |
---|---|
1 at £1 | T.s. Anderson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,473,359 |
Cash | £17,478 |
Current Liabilities | £196,683 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
18 October 1989 | Delivered on: 27 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 170 nithsdale road glasgow. Outstanding |
---|---|
27 April 1989 | Delivered on: 8 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 324 holmlea road, cathcart, glasgow. Outstanding |
13 February 1989 | Delivered on: 21 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 west blackhall street, greenock, ren 2633. Outstanding |
31 October 1988 | Delivered on: 9 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65/67 hyndland street, glasgow. Outstanding |
12 February 1987 | Delivered on: 17 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 949 tollcross rd ground floor shop premises and cellar 951 tollcross rd glasgow. Outstanding |
19 December 1983 | Delivered on: 29 December 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 52 east high st forfar. Outstanding |
18 June 1979 | Delivered on: 28 June 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 candleriggs, glasgow and 107 ingram street, glasgow. Outstanding |
19 July 2012 | Delivered on: 2 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fifteenth floor flatted dwellinghouse known as flat 15/5, 490 argyle street, glasgow, title number GLA210537. Outstanding |
10 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming seven hundred and thirty one pollockshaws road, glasgow (also known as seven hundred and twenty nine - seven hundred and thirty one pollockshaws road, glasgow) gla 114550. Outstanding |
3 May 2000 | Delivered on: 9 May 2000 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £52,500. Particulars: 731 pollockshaws road, glasgow. Outstanding |
27 March 1990 | Delivered on: 10 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 ingram st glasgow reg gla. 62854. Outstanding |
12 January 1990 | Delivered on: 25 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 166 nithsdale rd, glasgow. Outstanding |
17 January 1990 | Delivered on: 25 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 168 nithsdale rd glasgow. Outstanding |
22 May 1972 | Delivered on: 5 June 1972 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
18 January 1993 | Delivered on: 27 January 1993 Satisfied on: 3 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate for payment Secured details: All sums due or to become due. Particulars: Proceeds of sale of shop 352A kingspark ave glasgow. Fully Satisfied |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
---|---|
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 December 2019 | Satisfaction of charge 1 in full (4 pages) |
14 December 2019 | Satisfaction of charge 2 in full (4 pages) |
14 December 2019 | Satisfaction of charge 4 in full (4 pages) |
14 December 2019 | Satisfaction of charge 5 in full (4 pages) |
14 December 2019 | Satisfaction of charge 6 in full (4 pages) |
14 December 2019 | Satisfaction of charge 7 in full (4 pages) |
14 December 2019 | Satisfaction of charge 8 in full (4 pages) |
14 December 2019 | Satisfaction of charge 9 in full (4 pages) |
14 December 2019 | Satisfaction of charge 11 in full (4 pages) |
14 December 2019 | Satisfaction of charge 10 in full (4 pages) |
14 December 2019 | Satisfaction of charge 12 in full (4 pages) |
14 December 2019 | Satisfaction of charge 15 in full (4 pages) |
14 December 2019 | Satisfaction of charge 17 in full (4 pages) |
14 December 2019 | Satisfaction of charge 16 in full (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Appointment of Mr Kevin Thompson as a director on 6 January 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kevin Thompson as a director on 6 January 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kevin Thompson as a director on 6 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Alison Clough on 21 December 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Alison Clough on 21 December 2013 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Alison Clough on 21 December 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Alison Clough on 21 December 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Secretary's details changed for Alison Clough on 30 November 2012 (1 page) |
16 January 2013 | Director's details changed for Alison Clough on 30 November 2012 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Secretary's details changed for Alison Clough on 30 November 2012 (1 page) |
16 January 2013 | Director's details changed for Alison Clough on 30 November 2012 (2 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Director appointed william stewart ferguson (1 page) |
21 April 2009 | Director appointed william stewart ferguson (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 September 2007 | Resolutions
|
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
7 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (1 page) |
8 June 2000 | Secretary resigned (1 page) |
9 May 2000 | Partic of mort/charge * (5 pages) |
9 May 2000 | Partic of mort/charge * (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |
2 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |