Newton Mearns
Glasgow
G77 6PE
Scotland
Secretary Name | Linda Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(35 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Waterside Farm Fingalton Road, Newton Mearns Glasgow G77 6PE Scotland |
Director Name | Matthew Paul |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12a Duchray Drive Ralston Paisley Renfrewshire PA1 3BW Scotland |
Secretary Name | John Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | Crystalline Lodge 1a Bellevue Road Kirkintilloch Glasgow G66 1AH Scotland |
Director Name | John Gilchrist |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(27 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 08 January 1999) |
Role | Ca |
Correspondence Address | Crystalline Lodge 1a Bellevue Road Kirkintilloch Glasgow G66 1AH Scotland |
Telephone | 0141 7783030 |
---|---|
Telephone region | Glasgow |
Registered Address | Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £0.05 | Carmyle Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 10 July 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 July 2023 (overdue) |
1 March 1985 | Delivered on: 8 March 1985 Satisfied on: 17 April 1998 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop offices ground behind shop 44 murrygate dundee. Fully Satisfied |
---|---|
2 April 1975 | Delivered on: 31 December 1984 Satisfied on: 17 April 1998 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: £114,679-57. Particulars: 109/113 high street dumbarton. Fully Satisfied |
2 April 1975 | Delivered on: 31 December 1984 Satisfied on: 17 April 1998 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: £114,679-57. Particulars: 44 murraygate, dundee. Fully Satisfied |
2 April 1975 | Delivered on: 31 December 1984 Satisfied on: 17 April 1998 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: £114,679.57. Particulars: 24 murray place. Fully Satisfied |
7 September 1984 | Delivered on: 18 September 1984 Satisfied on: 29 October 1986 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 177/181 high st kirkcaldy. Fully Satisfied |
26 April 1991 | Delivered on: 14 May 1991 Satisfied on: 17 January 1995 Persons entitled: 3I Group PLC Classification: Bond & floating charge Secured details: All sums due or to become due by r terley limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 April 1991 | Delivered on: 10 May 1991 Satisfied on: 3 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to 2211 sq ft 43/100 part sq ft k/a 44 murraygate dundee and 1,378 sq ft 73/100 part sq ft to the rear of murraygate. Fully Satisfied |
2 May 1991 | Delivered on: 9 May 1991 Satisfied on: 17 January 1995 Persons entitled: 3I Group PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 murraygate dundee. Fully Satisfied |
10 June 1987 | Delivered on: 17 June 1987 Satisfied on: 17 April 1998 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 138A high street falkirk. Fully Satisfied |
23 December 1986 | Delivered on: 6 January 1987 Satisfied on: 3 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 177/181 high st kirkcaldy. Fully Satisfied |
25 November 1974 | Delivered on: 29 November 1974 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 |
6 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2014 | Company name changed homeworks (glasgow) LTD\certificate issued on 30/09/14
|
30 September 2014 | Company name changed homeworks (glasgow) LTD\certificate issued on 30/09/14
|
26 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 August 2013 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Company name changed glenruth properties LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed glenruth properties LIMITED\certificate issued on 27/06/11
|
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 137 shawbridge street pollokshaws glasgow G43 1QQ (1 page) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 137 shawbridge street pollokshaws glasgow G43 1QQ (1 page) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
3 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
19 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 8 glenfield road kelvin industrial estate east kilbride, glasgow G75 0RA (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 8 glenfield road kelvin industrial estate east kilbride, glasgow G75 0RA (1 page) |
3 August 2006 | Return made up to 10/07/06; full list of members
|
3 August 2006 | Return made up to 10/07/06; full list of members
|
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: waterside farm, fingalton road newton mearns glasgow lanarkshire G77 6PE (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: waterside farm, fingalton road newton mearns glasgow lanarkshire G77 6PE (1 page) |
4 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 December 2003 | Auditor's resignation (1 page) |
17 December 2003 | Auditor's resignation (1 page) |
25 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
5 September 2002 | Return made up to 10/07/02; no change of members (6 pages) |
5 September 2002 | Return made up to 10/07/02; no change of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
26 July 2001 | Return made up to 10/07/01; no change of members (6 pages) |
26 July 2001 | Return made up to 10/07/01; no change of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members
|
25 July 2000 | Return made up to 10/07/00; full list of members
|
2 March 2000 | Return made up to 10/07/99; no change of members (6 pages) |
2 March 2000 | Return made up to 10/07/99; no change of members (6 pages) |
1 March 2000 | Full accounts made up to 24 April 1999 (8 pages) |
1 March 2000 | Full accounts made up to 24 April 1999 (8 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 2269-2275 london road mount vernon glasgow G32 8XP (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 2269-2275 london road mount vernon glasgow G32 8XP (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (9 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (9 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Dec mort/charge * (12 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (12 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
17 April 1998 | Dec mort/charge * (2 pages) |
9 March 1998 | Full accounts made up to 26 April 1997 (8 pages) |
9 March 1998 | Full accounts made up to 26 April 1997 (8 pages) |
11 September 1997 | Return made up to 10/07/97; full list of members (6 pages) |
11 September 1997 | Return made up to 10/07/97; full list of members (6 pages) |
3 July 1997 | Dec mort/charge * (6 pages) |
3 July 1997 | Dec mort/charge * (2 pages) |
3 July 1997 | Dec mort/charge * (2 pages) |
3 July 1997 | Dec mort/charge * (6 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (9 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (9 pages) |
11 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
11 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 29 April 1995 (9 pages) |
28 February 1996 | Full accounts made up to 29 April 1995 (9 pages) |
21 September 1995 | Return made up to 10/07/95; full list of members
|
21 September 1995 | Return made up to 10/07/95; full list of members
|