Glasgow
G2 6TB
Scotland
Director Name | Karen Anne Rattray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(51 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Planning Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Director Name | Margaret Porter Kennedy |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 17 February 2012) |
Role | Accountant/Cashier |
Country of Residence | Scotland |
Correspondence Address | 47 Lennox Avenue Glasgow Lanarkshire G14 9HH Scotland |
Director Name | Douglas Graham Rattray |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(28 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 February 2008) |
Role | Surveyor And Property Agent |
Correspondence Address | Garrachoran Farm Clachaig, Glen Lean Dunoon Argyll PA23 8RG Scotland |
Secretary Name | Margaret Porter Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(28 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Lennox Avenue Glasgow Lanarkshire G14 9HH Scotland |
Director Name | Karen Anne Rattray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2001) |
Role | Property Manager |
Correspondence Address | 16 Minerva Street Glasgow Lanarkshire G3 8LD Scotland |
Director Name | John Henderson Hart |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 February 2012) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | Low Craigton Farm Milngavie Glasgow Lanarkshire G62 7HF Scotland |
Secretary Name | Mary Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | 21 Myrtle Place Myrtle Park Glasgow Lanarkshire G42 8UJ Scotland |
Telephone | 0141 2264306 |
---|---|
Telephone region | Glasgow |
Registered Address | Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
10.5k at £1 | Graham Rattray (Jane) Trust 50.00% Ordinary |
---|---|
10.5k at £1 | Graham Rattray (Karen) Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,963,408 |
Cash | £846,153 |
Current Liabilities | £21,540 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2023 (1 month, 4 weeks from now) |
14 December 1990 | Delivered on: 14 December 1990 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the farm and lands of cluniter in the argyll and bute district of strathclyde region together with cluniter farm house and all other buildings on the said lands. Fully Satisfied |
---|---|
14 December 1990 | Delivered on: 14 December 1990 Satisfied on: 21 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 374 dumbarton rd partick glasgow. Fully Satisfied |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
21 November 2017 | Notification of The Graham Rattray (Jane) Trust as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 March 2012 | Termination of appointment of John Hart as a director (2 pages) |
5 March 2012 | Termination of appointment of Margaret Kennedy as a director (2 pages) |
2 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 February 2012 | Appointment of Karen Anne Rattray as a director (3 pages) |
24 February 2012 | Appointment of Jane Dororthy Rattray as a director (3 pages) |
24 February 2012 | Registered office address changed from 1 Newton Terrace Glasgow G3 7PL on 24 February 2012 (2 pages) |
21 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 February 2010 | Director's details changed for Margaret Porter Kennedy on 19 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for John Henderson Hart on 19 November 2009 (2 pages) |
14 December 2009 | Termination of appointment of Mary Thomson as a secretary (2 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
18 March 2008 | Appointment terminated director douglas rattray (1 page) |
5 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
2 November 2004 | Amended accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Memorandum and Articles of Association (2 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
26 October 2001 | Director resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members
|
24 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 November 1995 | Return made up to 30/11/95; no change of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 December 1990 | Partic of mort/charge 14167 (3 pages) |