Company NameJames Plenderleith Limited
Company StatusActive
Company NumberSC037498
CategoryPrivate Limited Company
Incorporation Date6 April 1962(62 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Director NameAlison Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(38 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Secretary NameAlison Mitchell
NationalityBritish
StatusCurrent
Appointed31 May 2000(38 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameWilliam Stewart Ferguson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(47 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lovat Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LQ
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(51 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameFrances Duff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland
Secretary NameFrances Duff
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland

Contact

Telephone0141 3341418
Telephone regionGlasgow

Location

Registered Address15 Ashton Road
Glasgow
G12 8SP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches4 other UK companies use this postal address

Shareholders

36 at £1T.s. Anderson
36.00%
Ordinary
29 at £1Franklin Kane
29.00%
Ordinary
20 at £1April Kane
20.00%
Ordinary
15 at £1Alison Clough
15.00%
Ordinary

Financials

Year2014
Net Worth£857,694
Cash£3,268
Current Liabilities£20,262

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

15 June 2017Delivered 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 2017Delivered 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 1995Delivered 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 1992Delivered 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 1981Delivered 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 1963Delivered 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 1996Delivered 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

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
15 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Registration of charge SC0374980007, created on 15 June 2017 (6 pages)
20 June 2017Registration of charge SC0374980006, created on 15 June 2017 (6 pages)
20 June 2017Registration of charge SC0374980007, created on 15 June 2017 (6 pages)
20 June 2017Registration of charge SC0374980006, created on 15 June 2017 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
26 January 2015Secretary's details changed (1 page)
26 January 2015Secretary's details changed (1 page)
26 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Secretary's details changed for {officer_name} (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Secretary's details changed for Alison Clough on 21 December 2013 (1 page)
13 January 2014Secretary's details changed for Alison Clough on 21 December 2013 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(7 pages)
5 September 2013Appointment of Mr Kevin Thompson as a director (2 pages)
5 September 2013Appointment of Mr Kevin Thompson as a director (2 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
28 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Director appointed william stewart ferguson (1 page)
21 April 2009Director appointed william stewart ferguson (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
25 May 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Full accounts made up to 31 March 2000 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Full accounts made up to 31 March 1999 (8 pages)
5 May 1999Full accounts made up to 31 March 1999 (8 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 May 1997Full accounts made up to 31 March 1997 (10 pages)
7 May 1997Full accounts made up to 31 March 1997 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 October 1996Partic of mort/charge * (5 pages)
17 October 1996Partic of mort/charge * (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
10 May 1995Partic of mort/charge * (3 pages)
10 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 October 1992Partic of mort/charge * (3 pages)
2 October 1992Partic of mort/charge * (3 pages)