Newton Mearns
Glasgow
G77 6QJ
Scotland
Director Name | Mr Alan James Watt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Auch-Na-Caoith Gryffe Road Kilmacolm PA13 4BB Scotland |
Secretary Name | Mr Glen Stewart Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 C/O Glen S Watson Fifth Floor Waterloo Street Glasgow G2 6BQ Scotland |
Director Name | Mr Glen Stewart Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(31 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Ridge Horsewood Road Bridge Of Weir Renfrewshire PA11 3AT Scotland |
Director Name | Mrs Susan Beranadette Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(48 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 327 Victoria Road Glasgow G42 7SA Scotland |
Director Name | Leslie Wolfson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(25 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 22 January 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Secretary Name | Howard Jeremy Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 19 Waterloo Street Glasgow Lanarkshire G2 6AY Scotland |
Director Name | Clifford Beach |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 22 October 2014) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Rysland Crescent Newton Mearns Glasgow Lanarkshire G77 6EB Scotland |
Director Name | Roger David Price |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cedar Road Broughty Ferry Dundee Tayside DD5 3BB Scotland |
Registered Address | 19 C/O Glen S Watson Fifth Floor Waterloo Street Glasgow G2 6BQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Leslie Wolfson 99.00% Ordinary |
---|---|
1 at £1 | Alma Rosalind Wolfson 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £300,491 |
Net Worth | £2,191,781 |
Cash | £162,482 |
Current Liabilities | £337,207 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
13 April 2022 | Delivered on: 26 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 to 15 st john street, perth. Outstanding |
---|---|
14 April 2022 | Delivered on: 26 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 95 morningside road, edinburgh. Outstanding |
13 April 2022 | Delivered on: 26 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor 165-169 great george street, glasgow. Outstanding |
13 April 2022 | Delivered on: 26 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2 165-169 great george street, glasgow. Outstanding |
13 April 2022 | Delivered on: 26 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 61 high street, dalbeattie. Outstanding |
16 April 2008 | Delivered on: 23 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 January 2006 | Delivered on: 7 February 2006 Satisfied on: 15 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the ground floor retail premises at 165/169 george street, glasgow. Fully Satisfied |
15 January 2003 | Delivered on: 24 January 2003 Satisfied on: 1 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
26 April 1972 | Delivered on: 4 May 1972 Satisfied on: 23 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
4 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
9 May 2022 | Memorandum and Articles of Association (18 pages) |
9 May 2022 | Resolutions
|
26 April 2022 | Registration of charge SC0388830006, created on 13 April 2022 (4 pages) |
26 April 2022 | Registration of charge SC0388830007, created on 13 April 2022 (4 pages) |
26 April 2022 | Registration of charge SC0388830005, created on 13 April 2022 (4 pages) |
26 April 2022 | Registration of charge SC0388830009, created on 13 April 2022 (4 pages) |
26 April 2022 | Registration of charge SC0388830008, created on 14 April 2022 (5 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 March 2022 | Director's details changed for Mrs Alma Rosalind Wolfson on 12 March 2022 (2 pages) |
12 March 2022 | Director's details changed for Alan James Watt on 12 March 2022 (2 pages) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 March 2019 | Registered office address changed from C/O Leslie Wolfson & Co Waterloo Street Glasgow G2 6BQ to 19 C/O Glen S Watson Fifth Floor Waterloo Street Glasgow G2 6BQ on 1 March 2019 (1 page) |
10 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
14 December 2017 | Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 December 2016 | Group of companies' accounts made up to 30 June 2016 (19 pages) |
29 December 2016 | Group of companies' accounts made up to 30 June 2016 (19 pages) |
7 July 2016 | Termination of appointment of Leslie Wolfson as a director on 22 January 2016 (1 page) |
7 July 2016 | Termination of appointment of Leslie Wolfson as a director on 22 January 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 November 2015 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
29 November 2015 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Clifford Beach as a director on 22 October 2014 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Clifford Beach as a director on 22 October 2014 (1 page) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 February 2014 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
5 February 2014 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 December 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
31 December 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
4 September 2012 | Appointment of Mrs Susan Beranadette Wilson as a director (2 pages) |
4 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Appointment of Mrs Susan Beranadette Wilson as a director (2 pages) |
7 December 2011 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
7 December 2011 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Secretary's details changed for Glen Stewart Watson on 18 February 2011 (1 page) |
5 July 2011 | Director's details changed for Glen Stewart Watson on 18 February 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Glen Stewart Watson on 18 February 2011 (1 page) |
5 July 2011 | Director's details changed for Glen Stewart Watson on 18 February 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
9 August 2010 | Appointment of Roger David Price as a director (3 pages) |
9 August 2010 | Appointment of Roger David Price as a director (3 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
25 February 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
19 January 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
19 January 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 February 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
14 February 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 February 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
16 February 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members
|
3 August 2004 | Return made up to 30/06/04; full list of members
|
8 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
8 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 April 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
10 April 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Dec mort/charge * (5 pages) |
23 January 2003 | Dec mort/charge * (5 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members
|
29 July 2002 | Return made up to 30/06/02; full list of members
|
4 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
4 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 April 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
6 April 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
11 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (14 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (14 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (11 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (11 pages) |
23 March 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
23 March 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (10 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (10 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (14 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (14 pages) |
9 April 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
9 April 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
6 June 1963 | Incorporation (15 pages) |
6 June 1963 | Incorporation (15 pages) |