37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director Name | Stanley Ian Bernard |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(29 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Towerwood Stewarton Road Newton Mearns Glasgow G77 6NP Scotland |
Director Name | Mr Howard Maurice Gordon |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(29 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 April 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Torrington Avenue Giffnock Glasgow Lanarkshire G46 7LH Scotland |
Secretary Name | Mr Howard Maurice Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(29 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Torrington Avenue Giffnock Glasgow Lanarkshire G46 7LH Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(48 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2020) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Telephone | 0141 3007202 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O H. Morris & Company Limited Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Mr Robert Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,477,436 |
Net Worth | £10,693,900 |
Cash | £8,715 |
Current Liabilities | £4,877,123 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2022 (1 year ago) |
---|---|
Next Return Due | 15 March 2023 (overdue) |
14 December 2018 | Delivered on: 14 December 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 March 2009 | Delivered on: 7 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
---|---|
5 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
24 June 2020 | Registered office address changed from 89 Southcroft Road Glasgow Scotland G73 1UG to C/O H. Morris & Company Limited Morris Park 37 Rosyth Road Glasgow G5 0YD on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 1 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 December 2018 | Registration of charge SC0348540002, created on 14 December 2018 (17 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 February 2018 | Satisfaction of charge 1 in full (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
4 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
17 May 2016 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
17 May 2016 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 July 2015 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
21 July 2015 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from 24 Rosyth Road Glasgow G5 0YD on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 24 Rosyth Road Glasgow G5 0YD on 21 November 2012 (1 page) |
3 September 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
3 September 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
19 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Group of companies' accounts made up to 31 January 2011 (23 pages) |
4 November 2011 | Group of companies' accounts made up to 31 January 2011 (23 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Robert Morris on 22 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 22 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Robert Morris on 22 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 22 March 2010 (2 pages) |
6 November 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
6 November 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
13 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
8 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
1 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from peden & patrick albert chambers 13 bath street glasgow G2 1HY (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from peden & patrick albert chambers 13 bath street glasgow G2 1HY (1 page) |
14 May 2008 | Gbp ic 4000000/1396952\02/04/08\gbp sr [email protected]=2603048\ (2 pages) |
14 May 2008 | Director appointed robert morris (3 pages) |
14 May 2008 | Gbp ic 4000000/1396952\02/04/08\gbp sr [email protected]=2603048\ (2 pages) |
14 May 2008 | Director appointed robert morris (3 pages) |
9 May 2008 | Particulars of contract relating to shares (2 pages) |
9 May 2008 | Ad 02/04/08\gbp si [email protected]=3989500\gbp ic 10500/4000000\ (2 pages) |
9 May 2008 | Ad 02/04/08\gbp si [email protected]=1167\gbp ic 9333/10500\ (2 pages) |
9 May 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated director and secretary howard gordon (1 page) |
9 May 2008 | Appointment terminated director stanley bernard (1 page) |
9 May 2008 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
9 May 2008 | Particulars of contract relating to shares (2 pages) |
9 May 2008 | Ad 02/04/08\gbp si [email protected]=3989500\gbp ic 10500/4000000\ (2 pages) |
9 May 2008 | Ad 02/04/08\gbp si [email protected]=1167\gbp ic 9333/10500\ (2 pages) |
9 May 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated director and secretary howard gordon (1 page) |
9 May 2008 | Appointment terminated director stanley bernard (1 page) |
9 May 2008 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
14 September 2007 | Auditor's resignation (1 page) |
14 September 2007 | Auditor's resignation (1 page) |
26 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
4 May 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 May 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members
|
8 March 2004 | Return made up to 01/03/04; full list of members
|
14 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members
|
13 March 2001 | Return made up to 01/03/01; full list of members
|
31 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
4 March 1999 | Return made up to 01/03/99; change of members
|
4 March 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
4 March 1999 | Return made up to 01/03/99; change of members
|
4 March 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
6 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
20 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 February 1997 | £ ic 10000/9333 31/01/97 £ sr [email protected]=667 (1 page) |
17 February 1997 | £ ic 10000/9333 31/01/97 £ sr [email protected]=667 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
3 February 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
6 March 1996 | Return made up to 01/03/96; change of members (6 pages) |
6 March 1996 | Return made up to 01/03/96; change of members (6 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
3 July 1995 | Full group accounts made up to 31 March 1994 (27 pages) |
3 July 1995 | Full group accounts made up to 31 March 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 February 1960 | Incorporation (13 pages) |
9 February 1960 | Incorporation (13 pages) |
9 February 1960 | Incorporation (13 pages) |
9 February 1960 | Incorporation (13 pages) |