Glasgow
Lanarkshire
G12 8SP
Scotland
Director Name | Alison Mitchell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(38 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Secretary Name | Alison Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2000(38 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | William Stewart Ferguson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(47 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lovat Avenue Bearsden Glasgow Lanarkshire G61 3LQ Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Frances Duff |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 52 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PJ Scotland |
Secretary Name | Frances Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 52 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PJ Scotland |
Telephone | 0141 3341418 |
---|---|
Telephone region | Glasgow |
Registered Address | 15 Ashton Road Glasgow G12 8SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 4 other UK companies use this postal address |
36 at £1 | T.s. Anderson 36.00% Ordinary |
---|---|
29 at £1 | Franklin Kane 29.00% Ordinary |
20 at £1 | April Kane 20.00% Ordinary |
15 at £1 | Alison Clough 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £857,694 |
Cash | £3,268 |
Current Liabilities | £20,262 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
15 June 2017 | Delivered on: 20 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 15/6, 490 argyle street, glasgow. GLA209928. Outstanding |
---|---|
15 June 2017 | Delivered on: 20 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 13/3, 490 argyle street, glasgow. GLA212288. Outstanding |
25 April 1995 | Delivered on: 10 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 trinity square,glencairn drive,pollokshields,glasgow. Outstanding |
14 September 1992 | Delivered on: 2 October 1992 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 219/221 albert drive glasgow. Outstanding |
26 May 1981 | Delivered on: 8 June 1981 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 |
4 October 1963 | Delivered on: 7 October 1963 Persons entitled: The Century Insurance Company LTD Classification: Bond and disposition in security Secured details: £1,000. Particulars: Shop at 27 carmunnock road, glasgow. Outstanding |
2 October 1996 | Delivered on: 17 October 1996 Satisfied on: 28 December 2012 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and back shop at 166/168 nithsdale road,glasgow. Fully Satisfied |
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
15 March 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Registration of charge SC0374980007, created on 15 June 2017 (6 pages) |
20 June 2017 | Registration of charge SC0374980006, created on 15 June 2017 (6 pages) |
20 June 2017 | Registration of charge SC0374980007, created on 15 June 2017 (6 pages) |
20 June 2017 | Registration of charge SC0374980006, created on 15 June 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
26 January 2015 | Secretary's details changed for Alison Clough on 6 April 2014 (1 page) |
26 January 2015 | Secretary's details changed (1 page) |
26 January 2015 | Secretary's details changed (1 page) |
26 January 2015 | Director's details changed for Alison Clough on 6 April 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for {officer_name} (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Director's details changed for Alison Clough on 21 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Alison Clough on 21 December 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Alison Clough on 21 December 2013 (1 page) |
13 January 2014 | Secretary's details changed for Alison Clough on 21 December 2013 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 September 2013 | Appointment of Mr Kevin Thompson as a director (2 pages) |
5 September 2013 | Appointment of Mr Kevin Thompson as a director (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Secretary's details changed for Alison Clough on 30 November 2012 (1 page) |
16 January 2013 | Secretary's details changed for Alison Clough on 30 November 2012 (1 page) |
16 January 2013 | Director's details changed for Alison Clough on 30 November 2012 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Alison Clough on 30 November 2012 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
28 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 April 2009 | Director appointed william stewart ferguson (1 page) |
21 April 2009 | Director appointed william stewart ferguson (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 October 1996 | Partic of mort/charge * (5 pages) |
17 October 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 May 1995 | Partic of mort/charge * (3 pages) |
10 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 October 1992 | Partic of mort/charge * (3 pages) |
2 October 1992 | Partic of mort/charge * (3 pages) |