Glasgow
G1 3PW
Scotland
Director Name | Mrs Anne Frances Leslie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Sports Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Street Glasgow G1 3PW Scotland |
Secretary Name | Mrs Anne Frances Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Street Glasgow G1 3PW Scotland |
Director Name | Mrs Gail Rennie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(40 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westerlands Drive Glasgow G77 6YB Scotland |
Director Name | Mr Miller John Greaves |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(48 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Street Glasgow G1 3PW Scotland |
Director Name | Mr Hugh Alexander Leslie |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(48 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Street Glasgow G1 3PW Scotland |
Director Name | Ellen Anna Greaves |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 July 2008) |
Role | Secretary |
Correspondence Address | 114 Terregles Avenue Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | James Stewart Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1990) |
Role | Sports Outfitter |
Correspondence Address | 114 Terregles Avenue Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | Harry Stirling Matheson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 April 1998) |
Role | Sports Outfitter |
Correspondence Address | West Auchenhain Lochwinnoch Renfrewshire PA12 4DR Scotland |
Director Name | Edward O Farrell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 1996) |
Role | Sports Retailer |
Correspondence Address | 87 Colston Avenue Bishopbriggs Glasgow Lanarkshire G64 1SL Scotland |
Director Name | Douglas Gourley Macgregor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2001) |
Role | Sports Retailer |
Correspondence Address | 1 Kirkhill Gardens Cambuslang Glasgow Lanarkshire G72 8EZ Scotland |
Website | greavessports.com |
---|---|
Telephone | 0141 2213322 |
Telephone region | Glasgow |
Registered Address | 23 Gordon Street Glasgow G1 3PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Greaves Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,229,883 |
Gross Profit | £2,991,366 |
Net Worth | £3,746,076 |
Cash | £4,423 |
Current Liabilities | £2,047,804 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
1 September 2010 | Delivered on: 11 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 and 21 gordon street glasgow comprising portions of the first second third and fourth floors together with the annexe premises at 101 to 111 buchanan street glasgow and 1 to 9 gordon street glasgow comprising portions of the first second and third floors and stairway leading to the ground floor gla 31776. Outstanding |
---|---|
31 August 2010 | Delivered on: 11 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 and 12A frederick street edinburgh MID13060. Outstanding |
31 August 2010 | Delivered on: 10 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23, 25 & 27 gordon street; 96 & 98 mitchell street; 27A gordon street, glasgow GLA122530. Outstanding |
1 September 2010 | Delivered on: 10 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 & 82 sauchiehall street & 115 renfield street, glasgow GLA198846. Outstanding |
24 August 2010 | Delivered on: 28 August 2010 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 |
21 October 2011 | Delivered on: 27 October 2011 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 |
14 February 2008 | Delivered on: 22 February 2008 Satisfied on: 8 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 23/27 gordon street, glasgow, 96/98 mitchell street, glasgow, see form 410 for full details. Fully Satisfied |
14 February 2008 | Delivered on: 22 February 2008 Satisfied on: 8 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 & 12A frederick street, edinburgh MID13060. Fully Satisfied |
14 February 2008 | Delivered on: 22 February 2008 Satisfied on: 8 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19-21 gordon street, glasgow, together with annexe premises 101-111 buchanan street, glasgow and 9 gordon street, glasgow GLA31776. Fully Satisfied |
29 April 1988 | Delivered on: 13 May 1988 Satisfied on: 3 September 2010 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 |
12 January 2021 | Full accounts made up to 31 January 2020 (25 pages) |
---|---|
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 6 in full (4 pages) |
5 October 2018 | Full accounts made up to 31 January 2018 (24 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
26 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 June 2017 | Satisfaction of charge 8 in full (1 page) |
5 June 2017 | Satisfaction of charge 8 in full (1 page) |
19 October 2016 | Full accounts made up to 31 January 2016 (26 pages) |
19 October 2016 | Full accounts made up to 31 January 2016 (26 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a medium company made up to 31 January 2015 (15 pages) |
14 October 2015 | Accounts for a medium company made up to 31 January 2015 (15 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 September 2014 | Accounts for a medium company made up to 31 January 2014 (14 pages) |
22 September 2014 | Accounts for a medium company made up to 31 January 2014 (14 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 October 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
16 October 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 October 2012 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
15 October 2012 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 October 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
19 October 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
13 October 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Hugh Alexander Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Hugh Alexander Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Miller John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page) |
20 August 2010 | Director's details changed for Gail Rennie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Hugh Alexander Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Miller John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page) |
20 August 2010 | Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Gail Rennie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Gail Rennie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Miller John Greaves on 1 February 2010 (2 pages) |
10 October 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
10 October 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
30 September 2009 | Director appointed mr hugh alexander leslie (1 page) |
30 September 2009 | Director appointed mr hugh alexander leslie (1 page) |
29 September 2009 | Director appointed mr miller john greaves (1 page) |
29 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
29 September 2009 | Director appointed mr miller john greaves (1 page) |
28 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
28 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated director ellen greaves (1 page) |
21 August 2008 | Appointment terminated director ellen greaves (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
25 September 2007 | Accounts for a medium company made up to 31 January 2007 (16 pages) |
25 September 2007 | Accounts for a medium company made up to 31 January 2007 (16 pages) |
26 July 2007 | Return made up to 23/07/07; no change of members (8 pages) |
26 July 2007 | Return made up to 23/07/07; no change of members (8 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (8 pages) |
17 July 2006 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
17 July 2006 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members
|
28 July 2005 | Return made up to 23/07/05; full list of members
|
13 June 2005 | Full accounts made up to 31 January 2005 (17 pages) |
13 June 2005 | Full accounts made up to 31 January 2005 (17 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
29 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
23 October 2003 | Accounts for a medium company made up to 31 January 2003 (12 pages) |
23 October 2003 | Accounts for a medium company made up to 31 January 2003 (12 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
11 November 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
11 November 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
13 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
13 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
25 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
17 October 2000 | Accounts for a medium company made up to 31 January 2000 (13 pages) |
17 October 2000 | Accounts for a medium company made up to 31 January 2000 (13 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
17 September 1999 | Accounts for a medium company made up to 31 January 1999 (14 pages) |
17 September 1999 | Accounts for a medium company made up to 31 January 1999 (14 pages) |
27 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
29 October 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
29 October 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
3 September 1997 | Accounts for a medium company made up to 31 January 1997 (13 pages) |
3 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
3 September 1997 | Accounts for a medium company made up to 31 January 1997 (13 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
23 August 1996 | Accounts for a medium company made up to 31 January 1996 (14 pages) |
23 August 1996 | Accounts for a medium company made up to 31 January 1996 (14 pages) |
23 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 August 1988 | Return made up to 10/08/88; full list of members (7 pages) |
17 August 1988 | Return made up to 10/08/88; full list of members (7 pages) |
19 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1988 | New director appointed (2 pages) |
11 July 1988 | New director appointed (2 pages) |
8 July 1988 | Memorandum and Articles of Association (9 pages) |
8 July 1988 | Memorandum and Articles of Association (9 pages) |
13 May 1988 | Partic of mort/charge 4860 (3 pages) |
13 May 1988 | Partic of mort/charge 4860 (3 pages) |
20 November 1987 | Return made up to 09/11/87; full list of members (6 pages) |
20 November 1987 | Return made up to 09/11/87; full list of members (6 pages) |
5 August 1986 | Return made up to 31/07/86; full list of members (10 pages) |
5 August 1986 | Return made up to 31/07/86; full list of members (10 pages) |
26 August 1985 | Annual return made up to 09/08/85 (3 pages) |
26 August 1985 | Annual return made up to 09/08/85 (3 pages) |
10 July 1984 | Annual return made up to 30/06/84 (4 pages) |
10 July 1984 | Annual return made up to 30/06/84 (4 pages) |
16 September 1983 | Annual return made up to 14/09/83 (4 pages) |
16 September 1983 | Annual return made up to 14/09/83 (4 pages) |
25 August 1982 | Annual return made up to 03/08/82 (4 pages) |
25 August 1982 | Annual return made up to 03/08/82 (4 pages) |
22 October 1974 | Resolutions
|
22 October 1974 | Resolutions
|
25 July 1961 | Certificate of incorporation (1 page) |
25 July 1961 | Certificate of incorporation (1 page) |