Hyndland
Glasgow
G11 7HX
Scotland
Director Name | Miss Kara Meg Cunningham |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 14-30 Woodhead Road South Nitshill Ind Estate Glasgow G53 7WA Scotland |
Director Name | Fiona Anne Keenan |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 1996) |
Role | Admin Assistant |
Correspondence Address | 8 Milrig Road Rutherglen Glasgow Lanarkshire G73 2NH Scotland |
Director Name | John Graham Keenan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 1997) |
Role | Sales Director |
Correspondence Address | Belgrave 8 Milrig Road Rutherglen Glasgow Lanarkshire G73 2NH Scotland |
Director Name | John Lamont |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 23 June 2009) |
Role | Engineer |
Correspondence Address | 1 Monkscroft Gardens Glasgow Lanarkshire G11 7HP Scotland |
Director Name | Robert Somerville |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1992) |
Role | Salesman |
Correspondence Address | 41 Elsindre Path Whitehills East Kilbride |
Secretary Name | Fiona Anne Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 8 Milrig Road Rutherglen Glasgow Lanarkshire G73 2NH Scotland |
Director Name | Malcolm McLean |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(35 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 July 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lindrick Drive Glasgow G23 5QR Scotland |
Director Name | Lynn Lamont |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(35 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 June 2021) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monkscroft Gardens Hyndland Glasgow G11 7HX Scotland |
Website | www.chrystal-hill.co.uk/ |
---|---|
Telephone | 0141 8806600 |
Telephone region | Glasgow |
Registered Address | 14-30 Woodhead Road South Nitshill Ind Estate Glasgow G53 7WA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
66.3k at £1 | Lynn Lamont 96.67% Ordinary |
---|---|
2.3k at £1 | Malcolm Mclean 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,226 |
Cash | £126,955 |
Current Liabilities | £483,753 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2022 (10 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
27 May 2010 | Delivered on: 5 June 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 September 2000 | Delivered on: 12 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at 30 woodhead road, nitshill, glasgow. Outstanding |
8 August 1997 | Delivered on: 19 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mid terrace industrial unit, unit 3, shawfield industrial estate otherwise 82 toryglen street,polmadie,glasgow. Outstanding |
28 January 1997 | Delivered on: 31 January 1997 Satisfied on: 9 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 December 1982 | Delivered on: 6 January 1983 Satisfied on: 10 February 1997 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. Fully Satisfied |
24 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
---|---|
17 August 2021 | Change of share class name or designation (2 pages) |
21 June 2021 | Termination of appointment of Lynn Lamont as a director on 1 June 2021 (1 page) |
4 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
18 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
8 July 2020 | Termination of appointment of Malcolm Mclean as a director on 2 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Miss Kara Meg Cunningham on 6 July 2018 (2 pages) |
30 May 2019 | Director's details changed for Miss Kara Meg Lamont on 3 July 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
4 June 2018 | Director's details changed for Miss Kara Meg Lamont on 1 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
28 July 2017 | Notification of Lynn Lamont as a person with significant control on 1 July 2017 (2 pages) |
28 July 2017 | Notification of Lynn Lamont as a person with significant control on 1 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 July 2014 | Appointment of Miss Kara Meg Lamont as a director (2 pages) |
1 July 2014 | Appointment of Miss Kara Meg Lamont as a director (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Malcolm Mclean on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lynn Lamont on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Malcolm Mclean on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lynn Lamont on 31 May 2010 (2 pages) |
9 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director john lamont (1 page) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director john lamont (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
28 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
28 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
8 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
12 May 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
18 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 May 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
24 May 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Return made up to 31/05/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
26 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
29 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
24 February 1997 | £ ic 150000/30000 13/02/97 £ sr [email protected]=120000 (1 page) |
24 February 1997 | £ ic 150000/30000 13/02/97 £ sr [email protected]=120000 (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Ad 12/02/97--------- £ si [email protected]=140000 £ ic 10000/150000 (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Ad 12/02/97--------- £ si [email protected]=140000 £ ic 10000/150000 (2 pages) |
18 February 1997 | Director resigned (1 page) |
10 February 1997 | Dec mort/charge * (4 pages) |
10 February 1997 | Dec mort/charge * (4 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
8 January 1997 | Memorandum and Articles of Association (16 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | £ nc 50000/1000000 23/12/96 (1 page) |
8 January 1997 | Memorandum and Articles of Association (16 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | £ nc 50000/1000000 23/12/96 (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
7 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |