Glasgow
G1 1HA
Scotland
Secretary Name | Mrs Fiona Susan Hibberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Director Name | Walter Owen Hibberd |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 June 2005) |
Role | Mechanical And Electrical Engineer |
Correspondence Address | 15 Cadzow Avenue Giffnock Glasgow Lanarkshire G46 6RD Scotland |
Director Name | Alexander James Barrie Milroy |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 November 1998) |
Role | Bakers' Sundriesman (Retired) |
Correspondence Address | 14 Crossways Houston Johnstone Renfrewshire PA6 7DG Scotland |
Director Name | John Corbett Stokes |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Sandringham Court Newton Mearns Glasgow G77 5JT Scotland |
Secretary Name | Barbara Glen Ogston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 23 McPhail Street Glasgow Lanarkshire G40 1EL Scotland |
Director Name | Barbara Glen Ogston |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 November 2004) |
Role | Secretary |
Correspondence Address | 38 Eastercraigs Glasgow Lanarkshire G31 3LJ Scotland |
Director Name | Charles Wilson Rowan |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(39 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2005) |
Role | Engineer |
Correspondence Address | 12 Helenslee Court Dumbarton G82 4HT Scotland |
Secretary Name | Philip Simon Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(40 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2005) |
Role | Research Engineer |
Correspondence Address | 111 The Mount Shrewsbury Shropshire SY3 8PH Wales |
Registered Address | 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
10.7k at £1 | Philip Simon Hibberd 99.08% Ordinary |
---|---|
100 at £1 | Philip Simon Hibberd 0.92% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £152,797 |
Cash | £88,429 |
Current Liabilities | £8,497 |
Latest Accounts | 31 May 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 August 2005 | Delivered on: 11 August 2005 Persons entitled: Campsie Glasgow Green Limited Classification: Standard security Secured details: The performance of obligations in terms of the missives. Particulars: Subjects on mcphail street, glasgow GLA49742 GLA140729. Outstanding |
---|---|
10 September 2001 | Delivered on: 25 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3-21 and 23-29 mcphail street, glasgow. Outstanding |
23 August 2001 | Delivered on: 7 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 mcphail street, glasgow. Outstanding |
30 August 2001 | Delivered on: 7 September 2001 Satisfied on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23-27 greenhead street, glasgow. Fully Satisfied |
23 August 2001 | Delivered on: 7 September 2001 Satisfied on: 14 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 89-91 james street, glasgow. Fully Satisfied |
30 August 2001 | Delivered on: 7 September 2001 Satisfied on: 15 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 anson street, glasgow. Fully Satisfied |
17 October 1978 | Delivered on: 31 October 1978 Satisfied on: 28 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 September 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 February 2015 | Registered office address changed from 1/1 Green Head Court 89 James Street Glasgow G40 1BZ to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 1/1 Green Head Court 89 James Street Glasgow G40 1BZ to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 10 February 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Philip Simon Hibberd on 2 June 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Mrs Fiona Susan Hibberd on 1 July 2013 (1 page) |
10 March 2014 | Director's details changed for Mr Philip Simon Hibberd on 2 June 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Mrs Fiona Susan Hibberd on 1 July 2013 (1 page) |
10 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Philip Simon Hibberd on 2 June 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Mrs Fiona Susan Hibberd on 1 July 2013 (1 page) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Philip Simon Hibberd on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Philip Simon Hibberd on 15 December 2009 (2 pages) |
5 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
7 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | £ ic 11817/10817 08/12/05 £ sr [email protected]=1000 (1 page) |
20 November 2006 | £ ic 11817/10817 08/12/05 £ sr [email protected]=1000 (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Return made up to 13/11/05; full list of members
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Return made up to 13/11/05; full list of members
|
15 November 2005 | Director resigned (1 page) |
11 August 2005 | Partic of mort/charge * (5 pages) |
11 August 2005 | Partic of mort/charge * (5 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Dec mort/charge release * (2 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Dec mort/charge release * (2 pages) |
21 April 2005 | £ ic 12817/11817 25/01/05 £ sr [email protected]=1000 (1 page) |
21 April 2005 | £ ic 12817/11817 25/01/05 £ sr [email protected]=1000 (1 page) |
17 March 2005 | Return made up to 13/11/04; full list of members (10 pages) |
17 March 2005 | Return made up to 13/11/04; full list of members (10 pages) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | New secretary appointed (1 page) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 23 mcphail street glasgow lanarkshire G40 1EL (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 23 mcphail street glasgow lanarkshire G40 1EL (1 page) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (10 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (10 pages) |
14 October 2003 | Dec mort/charge * (4 pages) |
14 October 2003 | Dec mort/charge * (4 pages) |
20 June 2003 | Ad 01/12/02--------- £ si [email protected]=100 £ ic 12717/12817 (2 pages) |
20 June 2003 | Nc inc already adjusted 01/12/02 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Ad 01/12/02--------- £ si [email protected]=100 £ ic 12717/12817 (2 pages) |
20 June 2003 | Nc inc already adjusted 01/12/02 (1 page) |
20 June 2003 | Resolutions
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 December 2002 | Return made up to 13/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 13/11/02; full list of members (8 pages) |
14 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
14 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
11 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
11 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
25 September 2001 | Partic of mort/charge * (5 pages) |
25 September 2001 | Partic of mort/charge * (5 pages) |
7 September 2001 | Partic of mort/charge * (11 pages) |
7 September 2001 | Partic of mort/charge * (3 pages) |
7 September 2001 | Partic of mort/charge * (3 pages) |
7 September 2001 | Partic of mort/charge * (3 pages) |
7 September 2001 | Partic of mort/charge * (11 pages) |
7 September 2001 | Partic of mort/charge * (3 pages) |
7 September 2001 | Partic of mort/charge * (3 pages) |
7 September 2001 | Partic of mort/charge * (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
13 December 2000 | Return made up to 13/11/00; full list of members (8 pages) |
13 December 2000 | Return made up to 13/11/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 December 1999 | Return made up to 13/11/99; full list of members
|
14 December 1999 | Return made up to 13/11/99; full list of members
|
16 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
10 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
10 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
23 September 1997 | Dec mort/charge release * (5 pages) |
23 September 1997 | Dec mort/charge release * (5 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
23 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 March 1992 | Full accounts made up to 31 March 1991 (10 pages) |
11 March 1992 | Full accounts made up to 31 March 1991 (10 pages) |
7 February 1991 | Group accounts for a medium company made up to 31 March 1990 (20 pages) |
7 February 1991 | Group accounts for a medium company made up to 31 March 1990 (20 pages) |
6 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
6 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
9 May 1977 | Accounts made up to 28 May 1975 (8 pages) |
9 May 1977 | Accounts made up to 28 May 1975 (8 pages) |
30 March 1964 | Allotment of shares (3 pages) |
30 March 1964 | Allotment of shares (3 pages) |
17 March 1964 | Incorporation (15 pages) |
17 March 1964 | Incorporation (15 pages) |