Glasgow
G32 8EX
Scotland
Secretary Name | Stuart Skene Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(40 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
Director Name | Mrs Dorothy Dow Black |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Director Name | Flora Black |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(27 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 28 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Walter Skene Black |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 19 October 2010) |
Role | Food Manf |
Country of Residence | Scotland |
Correspondence Address | 1 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Douglas McCrae |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 1994) |
Role | Pickle Manufacturer |
Correspondence Address | 2 New Luce Drive Glasgow Lanarkshire G32 9NF Scotland |
Director Name | Mr Walter Cameron Black |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 31 December 2021) |
Role | Food Manf |
Country of Residence | Scotland |
Correspondence Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
Secretary Name | Elizabeth Bunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 14 Girthon Street Glasgow Lanarkshire G32 9BX Scotland |
Secretary Name | Mr Walter Cameron Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(41 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland |
Website | www.glasgowonline.co.uk |
---|
Registered Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,546,325 |
Gross Profit | £1,464,777 |
Net Worth | £2,411,317 |
Cash | £560,375 |
Current Liabilities | £1,311,331 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (11 months from now) |
14 November 2002 | Delivered on: 21 November 2002 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 |
---|---|
16 August 1996 | Delivered on: 26 August 1996 Satisfied on: 30 July 2003 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 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
25 September 2019 | Change of details for Ram (239) Ltd as a person with significant control on 12 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
21 August 2019 | Cessation of Walter Black (Holdings) Ltd as a person with significant control on 28 June 2019 (1 page) |
21 August 2019 | Notification of Ram (239) Ltd as a person with significant control on 28 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 March 2018 | Current accounting period extended from 11 March 2018 to 31 March 2018 (1 page) |
8 December 2017 | Full accounts made up to 11 March 2017 (21 pages) |
8 December 2017 | Full accounts made up to 11 March 2017 (21 pages) |
29 June 2017 | Notification of Walter Black (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Walter Black (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Walter Black (Holdings) Ltd as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 December 2016 | Full accounts made up to 11 March 2016 (21 pages) |
15 December 2016 | Full accounts made up to 11 March 2016 (21 pages) |
22 November 2016 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 December 2015 | Full accounts made up to 11 March 2015 (19 pages) |
15 December 2015 | Full accounts made up to 11 March 2015 (19 pages) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 December 2014 | Full accounts made up to 11 March 2014 (19 pages) |
10 December 2014 | Full accounts made up to 11 March 2014 (19 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 December 2013 | Full accounts made up to 11 March 2013 (18 pages) |
10 December 2013 | Full accounts made up to 11 March 2013 (18 pages) |
26 June 2013 | Termination of appointment of Walter Black as a secretary (1 page) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Termination of appointment of Walter Black as a secretary (1 page) |
10 December 2012 | Full accounts made up to 11 March 2012 (18 pages) |
10 December 2012 | Full accounts made up to 11 March 2012 (18 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Full accounts made up to 11 March 2011 (18 pages) |
13 December 2011 | Full accounts made up to 11 March 2011 (18 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page) |
2 June 2011 | Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Flora Black as a director (1 page) |
23 March 2011 | Termination of appointment of Flora Black as a director (1 page) |
23 March 2011 | Termination of appointment of Walter Black as a director (1 page) |
23 March 2011 | Termination of appointment of Walter Black as a director (1 page) |
2 September 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 September 2010 | Full accounts made up to 30 September 2009 (18 pages) |
23 June 2010 | Director's details changed for Flora Black on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Walter Skene Black on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Flora Black on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Walter Skene Black on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Walter Skene Black on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Flora Black on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
3 August 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
3 August 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of register of members (1 page) |
4 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
4 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
30 June 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
30 June 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page) |
13 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
11 July 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
11 July 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
22 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
22 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
14 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
9 January 2004 | Return made up to 22/06/03; full list of members (9 pages) |
9 January 2004 | Return made up to 22/06/03; full list of members (9 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
30 July 2003 | Dec mort/charge * (4 pages) |
30 July 2003 | Dec mort/charge * (4 pages) |
2 July 2003 | Company name changed walter black (gold star) LIMITED\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Company name changed walter black (gold star) LIMITED\certificate issued on 02/07/03 (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
23 September 2002 | Return made up to 22/06/02; full list of members (9 pages) |
23 September 2002 | Return made up to 22/06/02; full list of members (9 pages) |
1 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
1 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
9 October 2001 | Return made up to 22/06/01; full list of members (8 pages) |
9 October 2001 | Return made up to 22/06/01; full list of members (8 pages) |
30 July 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
30 July 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
23 July 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
23 July 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
12 April 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
12 April 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members
|
27 June 2000 | Return made up to 22/06/00; full list of members
|
21 June 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
21 June 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
2 August 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
2 August 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (21 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (21 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 August 1997 | Return made up to 30/06/97; full list of members
|
14 August 1997 | Return made up to 30/06/97; full list of members
|
17 June 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
17 June 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
26 August 1996 | Partic of mort/charge * (6 pages) |
26 August 1996 | Partic of mort/charge * (6 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
24 January 1984 | Accounts made up to 30 September 1982 (8 pages) |
27 February 1983 | Accounts made up to 30 September 1981 (8 pages) |