75 Main Street
Killearn
G63 9LF
Scotland
Secretary Name | Mrs Jacqueline Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(35 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 27 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Court 75 Main Street Killearn G63 9LF Scotland |
Director Name | Mrs Jacqueline Hunter |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(37 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Court 75 Main Street Killearn G63 9LF Scotland |
Director Name | Felicity Anne Hunter |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | High Gartin Gartocharn Alexandria Dunbartonshire G83 8SD Scotland |
Director Name | John Robin Hunter |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(25 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Napier Road Killearn G63 9PA Scotland |
Secretary Name | Margaret Ferguson Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 18 Invergordon Avenue Glasgow Lanarkshire G43 2HP Scotland |
Website | hunterbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4201616 |
Telephone region | Glasgow |
Registered Address | 19 Admiral Street Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
20.2k at £1 | David John Hunter 72.14% Ordinary |
---|---|
7k at £1 | Felicity Anne Hunter 25.00% Ordinary |
400 at £1 | Alison Macnair 1.43% Ordinary |
400 at £1 | Nicola Burns 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,139 |
Cash | £634,670 |
Current Liabilities | £595,331 |
Latest Accounts | 31 October 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 January 1991 | Delivered on: 21 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 & 21 admiral street glasgow. Outstanding |
---|---|
2 February 1989 | Delivered on: 13 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 520 crow road, glasgow. Outstanding |
4 November 1988 | Delivered on: 11 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 195 crow road glasgow. Outstanding |
1 September 1988 | Delivered on: 7 September 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and offices at 522 crow road, glasgow. Outstanding |
20 March 1984 | Delivered on: 30 March 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop & office 10-12 overdale st glasgow. Outstanding |
18 April 1983 | Delivered on: 2 December 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 39 & 41 shaw st glasgow. Outstanding |
17 June 1981 | Delivered on: 24 June 1981 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
24 May 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
---|---|
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 May 2016 | Termination of appointment of John Robin Hunter as a director on 24 February 2016 (1 page) |
28 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
13 April 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
30 May 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
6 March 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
28 May 2013 | Director's details changed for John Robin Hunter on 1 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Director's details changed for John Robin Hunter on 1 May 2013 (2 pages) |
26 April 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 May 2010 | Director's details changed for John Robin Hunter on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for John Robin Hunter on 30 April 2010 (2 pages) |
1 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
8 April 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
21 November 2008 | Return made up to 30/04/08; full list of members; amend (10 pages) |
2 June 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
24 April 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
26 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
3 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members
|
6 May 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 May 2003 | Full accounts made up to 31 October 2002 (17 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
24 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
26 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
28 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
29 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
3 March 1993 | Company name changed\certificate issued on 03/03/93 (2 pages) |