Newton Mearns
Glasgow
G77 5PF
Scotland
Director Name | Mrs Nancy Paterson Grant |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1990(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Springhill Road Clarkston Glasgow Lanarkshire G76 8BT Scotland |
Secretary Name | Mrs Nancy Paterson Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1990(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Springhill Road Clarkston Glasgow Lanarkshire G76 8BT Scotland |
Director Name | Allan James Scott |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1988(23 years, 12 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 May 1988) |
Role | Company Director |
Correspondence Address | 16 The Pines Millholm Road Glasgow G44 3YB Scotland |
Director Name | Charles Gray Grant |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1988(23 years, 12 months after company formation) |
Appointment Duration | 27 years (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Springhill Road Clarkston Glasgow Lanarkshire G76 8BT Scotland |
Secretary Name | Charles Gray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1988(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Springhill Road Clarkston Glasgow Lanarkshire G76 8BT Scotland |
Telephone | 0141 6441597 |
---|---|
Telephone region | Glasgow |
Registered Address | 6 Springhill Road Clarkston Glasgow G76 8BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
70k at £1 | Charles Gray Grant 100.00% Ordinary |
---|---|
1 at £1 | Nancy Paterson Grant 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,000 |
Gross Profit | £6,000 |
Net Worth | £263,022 |
Cash | £1,514 |
Current Liabilities | £12,470 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (7 months from now) |
16 October 1985 | Delivered on: 6 November 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower mills busby renfrewshire. Outstanding |
---|---|
13 December 1983 | Delivered on: 23 December 1983 Persons entitled: Commercial Union Assurance Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at lower mills busby. Outstanding |
2 April 1973 | Delivered on: 11 April 1973 Persons entitled: As Doc 25 Classification: A registered charge Secured details: £8,000. Particulars: Lower mills, busby. Outstanding |
19 October 1972 | Delivered on: 25 October 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
7 September 1970 | Delivered on: 11 September 1970 Persons entitled: Trustees of the Glasgow District of the Loyal Order of Ancient Shepherds (Ashton Unity) Friendl Classification: Disposition & supply minute of agreement Secured details: £17,500 (of which £15,000 has already been secured - see above). Particulars: Former busby gas works site, lower mills, busby. Outstanding |
11 February 1970 | Delivered on: 12 February 1970 Persons entitled: Trustees of the Glasgow District of the Loyal Order of Ancient Shepherds (Ashton Unity) Friendl Classification: Disposition & minute of agreement Secured details: £15,000. Particulars: Lower mills, busby. Outstanding |
21 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
---|---|
16 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
21 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Charles Gray Grant as a director on 29 June 2015 (1 page) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Charles Gray Grant as a director on 29 June 2015 (1 page) |
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
12 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
18 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
18 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
5 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
19 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Jonathan Charles Gray Grant on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Gray Grant on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Nancy Paterson Grant on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Charles Gray Grant on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jonathan Charles Gray Grant on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Nancy Paterson Grant on 18 November 2009 (2 pages) |
26 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
18 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
14 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
10 December 2001 | Return made up to 19/10/01; full list of members (7 pages) |
10 December 2001 | Return made up to 19/10/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 January 2000 (9 pages) |
15 March 2001 | Full accounts made up to 31 January 2000 (9 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 January 1998 (10 pages) |
21 December 1999 | Full accounts made up to 31 January 1998 (10 pages) |
27 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
25 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 January 1997 (11 pages) |
23 September 1998 | Full accounts made up to 31 January 1996 (11 pages) |
23 September 1998 | Full accounts made up to 31 January 1997 (11 pages) |
23 September 1998 | Full accounts made up to 31 January 1996 (11 pages) |
4 October 1996 | Full accounts made up to 31 January 1995 (11 pages) |
4 October 1996 | Full accounts made up to 31 January 1995 (11 pages) |
16 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
9 March 1995 | Return made up to 19/10/94; no change of members (4 pages) |
9 March 1995 | Return made up to 19/10/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 November 1994 | Full accounts made up to 31 January 1994 (11 pages) |
24 November 1994 | Full accounts made up to 31 January 1994 (11 pages) |
4 August 1994 | Return made up to 19/10/93; full list of members
|
4 August 1994 | Return made up to 19/10/93; full list of members
|
24 May 1994 | Full accounts made up to 31 January 1993 (12 pages) |
24 May 1994 | Full accounts made up to 31 January 1993 (12 pages) |
2 December 1992 | Return made up to 19/10/92; no change of members (4 pages) |
2 December 1992 | Full accounts made up to 31 January 1992 (9 pages) |
2 December 1992 | Return made up to 19/10/92; no change of members (4 pages) |
2 December 1992 | Full accounts made up to 31 January 1992 (9 pages) |
7 November 1991 | Return made up to 19/10/91; no change of members (6 pages) |
7 November 1991 | Return made up to 19/10/91; no change of members (6 pages) |
6 November 1991 | Full accounts made up to 31 January 1991 (10 pages) |
6 November 1991 | Full accounts made up to 31 January 1991 (10 pages) |
9 November 1990 | Full accounts made up to 31 January 1990 (10 pages) |
9 November 1990 | Return made up to 19/10/90; full list of members (6 pages) |
9 November 1990 | Full accounts made up to 31 January 1990 (10 pages) |
9 November 1990 | Return made up to 19/10/90; full list of members (6 pages) |
17 May 1990 | Return made up to 21/09/89; full list of members (6 pages) |
17 May 1990 | Return made up to 21/09/89; full list of members (6 pages) |
3 May 1990 | Full accounts made up to 31 January 1989 (10 pages) |
3 May 1990 | Full accounts made up to 31 January 1989 (10 pages) |
15 January 1990 | Return made up to 21/06/88; full list of members (6 pages) |
15 January 1990 | Return made up to 21/06/88; full list of members (6 pages) |
27 January 1989 | Full accounts made up to 31 January 1988 (7 pages) |
27 January 1989 | Full accounts made up to 31 January 1988 (7 pages) |
25 February 1988 | Return made up to 21/07/87; full list of members (6 pages) |
25 February 1988 | Accounts made up to 31 January 1987 (7 pages) |
25 February 1988 | Return made up to 21/07/87; full list of members (6 pages) |
25 February 1988 | Accounts made up to 31 January 1987 (7 pages) |
19 April 1987 | Company name changed scotwood products (busby) limite d\certificate issued on 19/04/87 (2 pages) |
19 April 1987 | Company name changed scotwood products (busby) limite d\certificate issued on 19/04/87 (2 pages) |
12 December 1986 | Full accounts made up to 31 January 1986 (7 pages) |
12 December 1986 | Return made up to 08/08/86; full list of members (6 pages) |
12 December 1986 | Full accounts made up to 31 January 1986 (7 pages) |
12 December 1986 | Return made up to 08/08/86; full list of members (6 pages) |
11 September 1970 | Particulars of property mortgage/charge (7 pages) |
11 September 1970 | Particulars of property mortgage/charge (7 pages) |
13 February 1970 | Particulars of property mortgage/charge (6 pages) |
13 February 1970 | Particulars of property mortgage/charge (6 pages) |