Company NameLower Mills Industrial Estate Limited
DirectorsJonathan Charles Gray Grant and Nancy Paterson Grant
Company StatusActive
Company NumberSC040637
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Charles Gray Grant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1990(25 years, 10 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochbroom Court
Newton Mearns
Glasgow
G77 5PF
Scotland
Director NameMrs Nancy Paterson Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1990(25 years, 10 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Springhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BT
Scotland
Secretary NameMrs Nancy Paterson Grant
NationalityBritish
StatusCurrent
Appointed15 May 1990(25 years, 10 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Springhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BT
Scotland
Director NameAllan James Scott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1988(23 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 May 1988)
RoleCompany Director
Correspondence Address16 The Pines
Millholm Road
Glasgow
G44 3YB
Scotland
Director NameCharles Gray Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1988(23 years, 12 months after company formation)
Appointment Duration27 years (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Springhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BT
Scotland
Secretary NameCharles Gray Grant
NationalityBritish
StatusResigned
Appointed21 June 1988(23 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Springhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BT
Scotland

Contact

Telephone0141 6441597
Telephone regionGlasgow

Location

Registered Address6 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

70k at £1Charles Gray Grant
100.00%
Ordinary
1 at £1Nancy Paterson Grant
0.00%
Ordinary

Financials

Year2014
Turnover£6,000
Gross Profit£6,000
Net Worth£263,022
Cash£1,514
Current Liabilities£12,470

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

16 October 1985Delivered 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 1983Delivered 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 1973Delivered on: 11 April 1973
Persons entitled: As Doc 25

Classification: A registered charge
Secured details: £8,000.
Particulars: Lower mills, busby.
Outstanding
19 October 1972Delivered 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 1970Delivered 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 1970Delivered 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

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
21 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 70,000
(5 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 70,000
(5 pages)
5 November 2015Termination of appointment of Charles Gray Grant as a director on 29 June 2015 (1 page)
5 November 2015Termination of appointment of Charles Gray Grant as a director on 29 June 2015 (1 page)
3 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 70,000
(6 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 70,000
(6 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 70,000
(6 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 70,000
(6 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
31 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
12 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
18 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
18 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 April 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
5 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
19 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Jonathan Charles Gray Grant on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Charles Gray Grant on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Charles Gray Grant on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Nancy Paterson Grant on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Jonathan Charles Gray Grant on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Nancy Paterson Grant on 18 November 2009 (2 pages)
26 November 2008Return made up to 19/10/08; full list of members (4 pages)
26 November 2008Return made up to 19/10/08; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Return made up to 19/10/07; no change of members (7 pages)
28 November 2007Return made up to 19/10/07; no change of members (7 pages)
18 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 December 2006Return made up to 19/10/06; full list of members (7 pages)
14 December 2006Return made up to 19/10/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 November 2005Return made up to 19/10/05; full list of members (7 pages)
23 November 2005Return made up to 19/10/05; full list of members (7 pages)
15 November 2004Return made up to 19/10/04; full list of members (7 pages)
15 November 2004Return made up to 19/10/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 December 2003Return made up to 19/10/03; full list of members (7 pages)
1 December 2003Return made up to 19/10/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
31 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
21 October 2002Return made up to 19/10/02; full list of members (7 pages)
21 October 2002Return made up to 19/10/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
10 December 2001Return made up to 19/10/01; full list of members (7 pages)
10 December 2001Return made up to 19/10/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 January 2000 (9 pages)
15 March 2001Full accounts made up to 31 January 2000 (9 pages)
7 November 2000Return made up to 19/10/00; full list of members (7 pages)
7 November 2000Return made up to 19/10/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 January 1999 (9 pages)
31 January 2000Full accounts made up to 31 January 1999 (9 pages)
21 December 1999Full accounts made up to 31 January 1998 (10 pages)
21 December 1999Full accounts made up to 31 January 1998 (10 pages)
27 October 1999Return made up to 19/10/99; full list of members (7 pages)
27 October 1999Return made up to 19/10/99; full list of members (7 pages)
25 November 1998Return made up to 19/10/98; full list of members (6 pages)
25 November 1998Return made up to 19/10/98; full list of members (6 pages)
23 September 1998Full accounts made up to 31 January 1996 (11 pages)
23 September 1998Full accounts made up to 31 January 1997 (11 pages)
23 September 1998Full accounts made up to 31 January 1996 (11 pages)
23 September 1998Full accounts made up to 31 January 1997 (11 pages)
4 October 1996Full accounts made up to 31 January 1995 (11 pages)
4 October 1996Full accounts made up to 31 January 1995 (11 pages)
16 November 1995Return made up to 19/10/95; no change of members (4 pages)
16 November 1995Return made up to 19/10/95; no change of members (4 pages)
9 March 1995Return made up to 19/10/94; no change of members (4 pages)
9 March 1995Return made up to 19/10/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 November 1994Full accounts made up to 31 January 1994 (11 pages)
24 November 1994Full accounts made up to 31 January 1994 (11 pages)
4 August 1994Return made up to 19/10/93; full list of members
  • 363(287) ‐ Registered office changed on 04/08/94
(5 pages)
4 August 1994Return made up to 19/10/93; full list of members
  • 363(287) ‐ Registered office changed on 04/08/94
(5 pages)
24 May 1994Full accounts made up to 31 January 1993 (12 pages)
24 May 1994Full accounts made up to 31 January 1993 (12 pages)
2 December 1992Full accounts made up to 31 January 1992 (9 pages)
2 December 1992Return made up to 19/10/92; no change of members (4 pages)
2 December 1992Return made up to 19/10/92; no change of members (4 pages)
2 December 1992Full accounts made up to 31 January 1992 (9 pages)
7 November 1991Return made up to 19/10/91; no change of members (6 pages)
7 November 1991Return made up to 19/10/91; no change of members (6 pages)
6 November 1991Full accounts made up to 31 January 1991 (10 pages)
6 November 1991Full accounts made up to 31 January 1991 (10 pages)
9 November 1990Return made up to 19/10/90; full list of members (6 pages)
9 November 1990Full accounts made up to 31 January 1990 (10 pages)
9 November 1990Return made up to 19/10/90; full list of members (6 pages)
9 November 1990Full accounts made up to 31 January 1990 (10 pages)
17 May 1990Return made up to 21/09/89; full list of members (6 pages)
17 May 1990Return made up to 21/09/89; full list of members (6 pages)
3 May 1990Full accounts made up to 31 January 1989 (10 pages)
3 May 1990Full accounts made up to 31 January 1989 (10 pages)
15 January 1990Return made up to 21/06/88; full list of members (6 pages)
15 January 1990Return made up to 21/06/88; full list of members (6 pages)
27 January 1989Full accounts made up to 31 January 1988 (7 pages)
27 January 1989Full accounts made up to 31 January 1988 (7 pages)
25 February 1988Return made up to 21/07/87; full list of members (6 pages)
25 February 1988Accounts made up to 31 January 1987 (7 pages)
25 February 1988Accounts made up to 31 January 1987 (7 pages)
25 February 1988Return made up to 21/07/87; full list of members (6 pages)
19 April 1987Company name changed scotwood products (busby) limite d\certificate issued on 19/04/87 (2 pages)
19 April 1987Company name changed scotwood products (busby) limite d\certificate issued on 19/04/87 (2 pages)
12 December 1986Return made up to 08/08/86; full list of members (6 pages)
12 December 1986Full accounts made up to 31 January 1986 (7 pages)
12 December 1986Return made up to 08/08/86; full list of members (6 pages)
12 December 1986Full accounts made up to 31 January 1986 (7 pages)
11 September 1970Particulars of property mortgage/charge (7 pages)
11 September 1970Particulars of property mortgage/charge (7 pages)
13 February 1970Particulars of property mortgage/charge (6 pages)
13 February 1970Particulars of property mortgage/charge (6 pages)