90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director Name | Mrs Laura Snowdon |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(52 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ Scotland |
Director Name | George McKerracher |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1993) |
Role | Accountant |
Correspondence Address | 14 McParland Drive Kelvinbank Torrance Glasgow G64 4EE Scotland |
Director Name | John James McKerracher |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 17 Birch Drive Kirkintilloch Glasgow Lanarkshire G66 4PE Scotland |
Director Name | John James McKerracher |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(26 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 May 2006) |
Role | Heating Engineer |
Correspondence Address | 9 Kelvin Drive Bishopbriggs Glasgow G64 2NT Scotland |
Director Name | Margaret McKerracher |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 10 March 2015) |
Role | Clerkess |
Correspondence Address | 9 Kelvin Drive Bishopbriggs Glasgow G64 2NT Scotland |
Secretary Name | Margaret McKerracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(26 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 20 June 2010) |
Role | Company Director |
Correspondence Address | 9 Kelvin Drive Bishopbriggs Glasgow G64 2NT Scotland |
Registered Address | C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20 at £1 | George Mckerracher 20.00% Ordinary |
---|---|
20 at £1 | John J. Mckerracher 20.00% Ordinary |
20 at £1 | Laura Snowdon 20.00% Ordinary |
20 at £1 | Lynn Chisholm 20.00% Ordinary |
20 at £1 | Margaret Mckerracher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,620 |
Cash | £3,702 |
Current Liabilities | £1,412 |
Latest Accounts | 31 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 March 2022 (1 year ago) |
---|---|
Next Return Due | 14 April 2023 (1 week, 6 days from now) |
24 May 1978 | Delivered on: 2 June 1978 Satisfied on: 20 April 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
30 April 2004 | Delivered on: 14 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 kelvin drive, bishopbriggs, glasgow. Outstanding |
9 June 1978 | Delivered on: 29 June 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 112/114 hotspur street glasgow comprising 626 2/3 square yards with a frontage to hotspur street of 60 feet. Outstanding |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
14 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Secretary's details changed for Laura Snowdon on 30 March 2016 (1 page) |
8 April 2016 | Director's details changed for Mrs Laura Snowdon on 30 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Secretary's details changed for Laura Snowdon on 30 March 2016 (1 page) |
8 April 2016 | Director's details changed for Mrs Laura Snowdon on 30 March 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Appointment of Mrs Laura Snowdon as a director on 10 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Margaret Mckerracher as a director on 10 March 2015 (1 page) |
1 April 2015 | Appointment of Mrs Laura Snowdon as a director on 10 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Margaret Mckerracher as a director on 10 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Secretary's details changed for Laura Snowdon on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Laura Snowdon on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Laura Snowdon on 8 May 2014 (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 April 2013 | Termination of appointment of Margaret Mckerracher as a secretary (1 page) |
17 April 2013 | Termination of appointment of Margaret Mckerracher as a secretary (1 page) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Henderson Loggie Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Henderson Loggie Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Henderson Loggie Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Margaret Mckerracher on 31 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Margaret Mckerracher on 31 January 2010 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from res associates 5 royal exchange square glasgow G1 3AH (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from res associates 5 royal exchange square glasgow G1 3AH (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 November 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 9 kelvin drive bishopbriggs glasgow G64 2NT (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 9 kelvin drive bishopbriggs glasgow G64 2NT (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (9 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (9 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Return made up to 31/03/05; full list of members
|
14 May 2004 | Partic of mort/charge * (6 pages) |
14 May 2004 | Partic of mort/charge * (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 13 granville street glasgow G3 7EE (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 74 dunvegan drive bishopbriggs glasgow G64 3LD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 13 granville street glasgow G3 7EE (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 74 dunvegan drive bishopbriggs glasgow G64 3LD (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 March 1998 | Accounts made up to 31 May 1997 (10 pages) |
13 March 1998 | Accounts made up to 31 May 1997 (10 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 August 1996 | Accounts made up to 31 May 1996 (12 pages) |
30 August 1996 | Accounts made up to 31 May 1996 (12 pages) |
30 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 May 1995 (13 pages) |
12 July 1995 | Accounts for a small company made up to 31 May 1995 (13 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |