Clarkston
Glasgow
Lanarkshire
G76 7YH
Scotland
Director Name | Mr Terence John Porter |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1989(28 years, 11 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Ulley Lane Ulley Sheffield S31 0YH |
Director Name | Mrs Jayne Taylor |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 October 2004(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broadway Close Swinton Mexborough South Yorkshire S64 8HG |
Secretary Name | Mrs Jayne Taylor |
---|---|
Status | Current |
Appointed | 03 April 2019(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 3 Broadway Close Swinton Mexborough S64 8HG |
Director Name | Mr Neil Taylor |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2022(62 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broadway Close Swinton Mexborough S64 8HG |
Director Name | Arthur Gilmour Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Engineer |
Correspondence Address | 7 Glebe Road Newton Mearns Glasgow Lanarkshire G77 6DU Scotland |
Director Name | Mrs Eunice Margaret Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Housewife |
Correspondence Address | 7 Glebe Road Newton Mearns Glasgow Lanarkshire G77 6DU Scotland |
Secretary Name | Miss Agnes Ethel Black |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1988(28 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Fairfield Drive Clarkston Glasgow Lanarkshire G76 7YH Scotland |
Director Name | Mrs Jean Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 1991) |
Role | Company Director |
Correspondence Address | Wellwood Cleghorn Lanark ML11 7RL Scotland |
Director Name | John Joseph Grehan |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2007) |
Role | Engineer |
Correspondence Address | 6 Park Hill Gardens Swallownest Sheffield S26 4WL |
Director Name | Simon James Porter |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastwood Farm Walls Lane Barlborough Derbyshire S43 4TF |
Website | wchristie.com |
---|---|
Email address | [email protected] |
Telephone | 01709 550088 |
Telephone region | Rotherham |
Registered Address | Unit F7 Festival Business Centre 150 Brand Street Glasgow G51 1DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
11.8k at £1 | Terence John Porter 42.52% Ordinary |
---|---|
9.8k at £1 | Miss A.e. Black 35.32% Ordinary |
6.2k at £1 | Jayne Taylor 22.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £911,985 |
Cash | £12,965 |
Current Liabilities | £557,123 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in christie house meadowbank road rotherham, south yorkshire S61 2NF land registry no. SYK339493. Outstanding |
---|---|
1 December 1995 | Delivered on: 18 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Legal mortgage over land and buildings on the south east side of meadowbank road, rotherham and fixed charges on plant, machinery, goodwill, etc. Outstanding |
9 May 1979 | Delivered on: 23 May 1979 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 |
10 January 1978 | Delivered on: 12 January 1978 Persons entitled: Alex Lawrie Factors Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All present and future book debts and other debts. Outstanding |
28 September 1990 | Delivered on: 12 October 1990 Satisfied on: 1 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 lloyd street parkgate rotherham south yorkshire. Fully Satisfied |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Satisfaction of charge 4 in full (1 page) |
5 January 2021 | Director's details changed for Miss Agnes Ethel Black on 5 January 2021 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 April 2019 | Termination of appointment of Agnes Ethel Black as a secretary on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mrs Jayne Taylor as a secretary on 3 April 2019 (2 pages) |
2 April 2019 | Registration of charge SC0352470005, created on 29 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 June 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 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
22 October 2016 | Satisfaction of charge 1 in full (5 pages) |
22 October 2016 | Satisfaction of charge 1 in full (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Purchase of own shares. (3 pages) |
1 May 2015 | Termination of appointment of Simon James Porter as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Simon James Porter as a director on 30 April 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Resolutions
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 June 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 (6 pages) |
15 January 2010 | Director's details changed for Jayne Taylor on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Agnes Ethel Black on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Terence John Porter on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Simon James Porter on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Jayne Taylor on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Agnes Ethel Black on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Terence John Porter on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Simon James Porter on 31 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members; amend (8 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members; amend (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 March 1998 | Ad 16/03/98--------- £ si [email protected]=2000 £ ic 31900/33900 (2 pages) |
17 March 1998 | Ad 16/03/98--------- £ si [email protected]=2000 £ ic 31900/33900 (2 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
6 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
12 October 1990 | Partic of mort/charge 11542 (3 pages) |
12 October 1990 | Partic of mort/charge 11542 (3 pages) |
11 April 1990 | Dec mort/charge 4010 (2 pages) |
11 April 1990 | Dec mort/charge 4010 (2 pages) |
13 May 1960 | Incorporation (15 pages) |
13 May 1960 | Incorporation (15 pages) |