Bothwell
Glasgow
G71 8BS
Scotland
Director Name | Christopher Nugent |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Secretary Name | Mr Stuart Maclachlan |
---|---|
Status | Current |
Appointed | 04 August 2020(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mr Martin McCrimmon |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Support Services Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Ms Marie McGilly |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Mr Brian Muslek |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(62 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Thomas James Bunting Stewart |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keltney House Keltneyburn Aberfeldy Perthshire PH15 2LF Scotland |
Director Name | Mr Alexander James Reavell Stewart |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(28 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Larach Milndavie Road Strathblane Glasgow G63 9EW Scotland |
Secretary Name | Thomas James Bunting Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keltney House Keltneyburn Aberfeldy Perthshire PH15 2LF Scotland |
Director Name | Hilary Juliet Alexandra Stewart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(34 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 10 Doune Gardens Glasgow G20 6DJ Scotland |
Director Name | Mr Stuart John Warnock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(38 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 December 2010) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbotsford Court Cumbernauld Glasgow G67 4BQ Scotland |
Director Name | Mr David Hogg |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(38 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 38 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Secretary Name | Mr Alexander James Reavell Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(39 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | An Larach Milndavie Road Strathblane Glasgow G63 9EW Scotland |
Director Name | Christopher Nugent |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(59 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Secretary Name | Mr William Wilson Gaw |
---|---|
Status | Resigned |
Appointed | 20 August 2019(59 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 87 Middlesex Street Glasgow G41 1EE Scotland |
Secretary Name | Mr Stuart Maclachlan |
---|---|
Status | Resigned |
Appointed | 04 August 2020(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2022) |
Role | Company Director |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Website | hughstirling.co.uk |
---|---|
Telephone | 0141 4201666 |
Telephone region | Glasgow |
Registered Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Alexander James Reavell Stewart 60.00% Ordinary |
---|---|
20 at £1 | David Hogg 20.00% Ordinary |
10 at £1 | Margaret Anne Stewart 10.00% Ordinary |
10 at £1 | Susan Joan Hogg 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,766,470 |
Gross Profit | £1,026,527 |
Net Worth | £1,472,521 |
Cash | £657,564 |
Current Liabilities | £1,444,675 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (10 months from now) |
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: (First) 87 middlesex street, glasgow GLA35213 and (second) 73 milnpark street, kinning park, glasgow. GLA15181. Outstanding |
---|---|
3 November 2017 | Delivered on: 17 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
14 December 2000 | Delivered on: 27 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kinning park paint works, 73 milnpark street, glasgow. Outstanding |
15 September 1992 | Delivered on: 1 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 doune gardens, glasgow. Outstanding |
15 September 1988 | Delivered on: 29 September 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 middlesex street glasgow. Outstanding |
5 July 1984 | Delivered on: 16 July 1984 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 |
25 February 1988 | Delivered on: 10 March 1988 Satisfied on: 28 July 1997 Persons entitled: S P Finance Limited Classification: Standard security Secured details: £28,700 and all sums due or to become due. Particulars: 87 middlesex street glasgow. Fully Satisfied |
2 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
11 December 2020 | Satisfaction of charge SC0350170007 in full (4 pages) |
18 September 2020 | Registered office address changed from 87 Middlesex Street Glasgow G41 1EE to 1 Ashley Drive Bothwell Glasgow G71 8BS on 18 September 2020 (1 page) |
12 August 2020 | Appointment of Mr Stuart Maclachlan as a secretary on 4 August 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
8 January 2020 | Termination of appointment of William Wilson Gaw as a secretary on 11 October 2019 (1 page) |
20 August 2019 | Appointment of Mr William Wilson Gaw as a secretary on 20 August 2019 (2 pages) |
7 May 2019 | Resolutions
|
7 May 2019 | Statement of company's objects (2 pages) |
2 May 2019 | Notification of Wallace Topco Limited as a person with significant control on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of David Hogg as a director on 1 May 2019 (1 page) |
2 May 2019 | Cessation of Alexander James Reavell Stewart as a person with significant control on 1 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Alexander James Reavell Stewart as a director on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Christopher Nugent as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Alexander James Reavell Stewart as a secretary on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Andrew Barber Kerr as a director on 1 May 2019 (2 pages) |
2 May 2019 | Cessation of David Hogg as a person with significant control on 1 May 2019 (1 page) |
12 April 2019 | Satisfaction of charge 4 in full (4 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 August 2018 | Satisfaction of charge 3 in full (4 pages) |
18 August 2018 | Satisfaction of charge 5 in full (4 pages) |
28 February 2018 | Full accounts made up to 31 May 2017 (16 pages) |
18 January 2018 | Registration of charge SC0350170007, created on 12 January 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 December 2017 | Satisfaction of charge 1 in full (5 pages) |
17 November 2017 | Registration of charge SC0350170006, created on 3 November 2017 (14 pages) |
17 November 2017 | Registration of charge SC0350170006, created on 3 November 2017 (14 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 May 2016 (16 pages) |
29 September 2016 | Full accounts made up to 31 May 2016 (16 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
9 November 2015 | Full accounts made up to 31 May 2015 (18 pages) |
9 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
9 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
24 September 2014 | Full accounts made up to 31 May 2014 (33 pages) |
24 September 2014 | Full accounts made up to 31 May 2014 (33 pages) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (18 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 31 May 2012 (17 pages) |
26 October 2012 | Full accounts made up to 31 May 2012 (17 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Full accounts made up to 31 May 2011 (34 pages) |
10 November 2011 | Full accounts made up to 31 May 2011 (34 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Termination of appointment of Stuart Warnock as a director (1 page) |
6 January 2011 | Termination of appointment of Stuart Warnock as a director (1 page) |
13 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
13 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
21 December 2009 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 October 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
27 October 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
25 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
22 October 2007 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
22 October 2007 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
16 January 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
16 January 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
8 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
8 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
27 December 2000 | Partic of mort/charge * (5 pages) |
27 December 2000 | Partic of mort/charge * (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members
|
13 January 2000 | Return made up to 05/01/00; full list of members
|
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
3 July 1998 | Amended accounts made up to 31 May 1997 (7 pages) |
3 July 1998 | Amended accounts made up to 31 May 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
28 July 1997 | Dec mort/charge * (4 pages) |
28 July 1997 | Dec mort/charge * (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
9 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
9 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
23 March 1993 | Memorandum and Articles of Association (21 pages) |
23 March 1993 | Memorandum and Articles of Association (21 pages) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
21 March 1960 | Incorporation (15 pages) |
21 March 1960 | Incorporation (15 pages) |