Kirkintilloch
G66 1EZ
Scotland
Director Name | Doreen Mary Wilson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1982(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 November 1996) |
Role | Housewife |
Correspondence Address | 30 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Crawford Wilson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1988(24 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 1996) |
Role | Housewife |
Correspondence Address | Fairview 46 Mansewood Road Glasgow Lanarkshire G43 1TN Scotland |
Secretary Name | Doreen Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1988(24 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 30 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Mr John Davison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(27 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 August 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Pleamuir Place Cumbernauld Glasgow Lanarkshire G68 9DJ Scotland |
Secretary Name | Mr John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Pleamuir Place Cumbernauld Glasgow Lanarkshire G68 9DJ Scotland |
Secretary Name | Greer McCallum Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 6a Northbank Road Kirkintilloch East Dunbartonshire G66 1EZ Scotland |
Website | mcluckie.co.uk |
---|
Registered Address | Barterholm Road Paisley PA2 6PF Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
25.4k at £1 | John Davison 50.75% Ordinary |
---|---|
24.4k at £1 | Mr Sinclair Smith 48.75% Ordinary |
250 at £1 | Agnes H. Mckee 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,830 |
Cash | £63,308 |
Current Liabilities | £143,150 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
24 November 1999 | Delivered on: 14 December 1999 Persons entitled: C & D Properties Paisley Limited Classification: Standard security Secured details: £100,000. Particulars: Area of ground at barterholm road, paisley. Outstanding |
---|---|
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
8 September 1987 | Delivered on: 15 September 1987 Persons entitled: Commercial Financial Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground in paisley extending to 712 square yards. Outstanding |
8 September 1987 | Delivered on: 15 September 1987 Persons entitled: Commercial Financial Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in paisley containing 611 sq yards. Outstanding |
4 November 1976 | Delivered on: 12 November 1976 Persons entitled: Clydesdale Bank Public Limited Company Classification: A registered charge Secured details: All sums due or to become due. Particulars: Property at barterholm road, paisley, comprising 4 plots extending to 423 YDS2 and 3FT2, 289 YDS2 and 3F2, 711 YDS2 and 1FT2, and 611 YDS2. Outstanding |
28 February 1970 | Delivered on: 19 March 1970 Satisfied on: 16 February 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash, credit & 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 |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
---|---|
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 July 2013 | Termination of appointment of Greer Smith as a secretary (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 December 2009 | Director's details changed for Sinclair Norman Smith on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Sinclair Norman Smith on 1 December 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 March 2008 | Return made up to 30/10/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 November 2000 | Return made up to 30/10/00; full list of members
|
14 December 1999 | Partic of mort/charge * (6 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
25 October 1996 | Return made up to 30/10/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 October 1995 | Return made up to 30/10/95; full list of members (6 pages) |
2 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
8 April 1995 | Resolutions
|