Glasgow
G41 1HJ
Scotland
Secretary Name | Mr David James Gemmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2007(45 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 85 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Robert James Allan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 November 2011(49 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 85 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr David James Gemmell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2013(50 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 85 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | John Carmichael Docherty |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 March 2003) |
Role | Sales Engineer |
Correspondence Address | 5 Walker Court Kilmarnock KA1 5JZ Scotland |
Director Name | Isabelle Prentice Gentleman Higgins |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 1993) |
Role | Clerkess |
Correspondence Address | 35 Williamwood Park West Glasgow Lanarkshire G44 3TE Scotland |
Director Name | William John Martin Robertson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 April 2001) |
Role | Engineeer |
Correspondence Address | 1 Arthurlie Drive Newton Mearns Glasgow Lanarkshire G77 5AF Scotland |
Secretary Name | William John Martin Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 1 Arthurlie Drive Newton Mearns Glasgow Lanarkshire G77 5AF Scotland |
Secretary Name | Grace Patricia Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 5 Fintry Place East Kilbride Glasgow G75 9GB Scotland |
Director Name | Mr John Martin Kerlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 June 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Seaward Street Glasgow G41 1HJ Scotland |
Website | www.jwfltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2747750 |
Telephone region | Unknown |
Registered Address | 85 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
616.3k at £0.01 | Kenneth Mcinnes Fairbairn 85.00% Ordinary |
---|---|
36.3k at £0.01 | David James Gemmell 5.00% Ordinary C |
36.3k at £0.01 | James Whyte Fairbairn 5.00% Ordinary A |
36.3k at £0.01 | John Martin Kerlin 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,240,549 |
Cash | £953,038 |
Current Liabilities | £2,223,885 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2022 (12 months ago) |
---|---|
Next Return Due | 21 October 2023 (2 weeks, 3 days from now) |
21 January 1980 | Delivered on: 7 February 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those premises known as and forming 120 woodneuk rd. And 47 finglen place, darnley industrial estate glasgow. Outstanding |
---|
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (21 pages) |
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from 120 Woodneuk Road Darnley Industrial Estate Glasgow G53 7QS to 85 Seaward Street Glasgow G41 1HJ on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 July 2013 | Appointment of Mr David James Gemmell as a director (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2013 | Sub-division of shares on 22 March 2013 (5 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 December 2011 | Memorandum and Articles of Association (4 pages) |
15 November 2011 | Resolutions
|
14 November 2011 | Appointment of Mr Robert James Allan as a director (2 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Kenneth Mcinnes Fairbairn on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for John Martin Kerlin on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for David James Gemmell on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for David James Gemmell on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Kenneth Mcinnes Fairbairn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Martin Kerlin on 3 November 2009 (2 pages) |
3 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
9 November 2007 | Resolutions
|
17 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2006 | Company name changed J.W. fairbairn LIMITED\certificate issued on 23/10/06 (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | New director appointed (2 pages) |
23 September 2005 | Return made up to 07/10/05; full list of members
|
22 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members
|
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Return made up to 17/10/01; full list of members (8 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Resolutions
|
23 April 2001 | £ ic 10000/7250 02/04/01 £ sr 2750@1=2750 (1 page) |
7 January 2001 | Memorandum and Articles of Association (9 pages) |
28 December 2000 | Resolutions
|
4 November 2000 | Return made up to 17/10/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 November 1995 | Return made up to 17/10/95; no change of members
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 September 1984 | Accounts made up to 31 December 1983 (7 pages) |
22 June 1983 | Accounts made up to 31 December 1982 (13 pages) |
24 September 1962 | Incorporation (14 pages) |