Lenzie
Glasgow
G66 3JX
Scotland
Director Name | Mr Brian Toward |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 406 Hillington Road Hillington Industrial Estate Glasgow G52 4NG Scotland |
Director Name | Alistair Toward |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(24 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 17 Viewfield Drive Bishopbriggs Glasgow Lanarkshire G64 2AQ Scotland |
Secretary Name | Derek Toward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 17 Allan Glen Gardens Bishopbriggs Glasgow G64 3BS Scotland |
Director Name | Walter Toward |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 9 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Walter Toward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mar Hall Avenue Earl Of Mar Estate Bishopton Renfrewshire PA7 5QE Scotland |
Secretary Name | Walter Toward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mar Hall Avenue Earl Of Mar Estate Bishopton Renfrewshire PA7 5QE Scotland |
Website | wholesaledomestic.com |
---|
Registered Address | 406 Hillington Road Hillington Industrial Estate Glasgow G52 4NG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Derek Toward 49.93% Ordinary |
---|---|
333 at £1 | Walter Toward 49.93% Ordinary |
1 at £1 | Derek Toward & Walter Toward 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,599,127 |
Cash | £247,978 |
Current Liabilities | £877,651 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (9 months from now) |
29 July 2019 | Delivered on: 30 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit C1 baird avenue hillington industrial estate, glasgow G52 4LA being the subjects registered in the land register of scotland under title number REN57894. Outstanding |
---|---|
29 July 2019 | Delivered on: 30 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: (In the first place) units 3 and 4, block 120 hillington industrial estate, 400 hillington road, glasgow G52 4BL being the subjects registered in the land register of scotland under title number GLA97878; and (in the second place) the subjects known as and forming 406 hillington road, glasgow G52 4BL being the subjects registered in the land register of scotland under title number GLA67611. Outstanding |
24 July 2019 | Delivered on: 29 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
9 July 2014 | Delivered on: 11 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit C1 baird avenue hillington industrial estate hillington REN57894. Outstanding |
9 July 2014 | Delivered on: 11 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 406 hillington road glasgow GLA67611. Outstanding |
9 July 2014 | Delivered on: 11 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 3 & 4 block 120 hillington industrial estate 400 hillington road glasgow GLA97878. Outstanding |
15 January 1998 | Delivered on: 29 January 1998 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 400 hillington road, glasgow. Outstanding |
15 January 1998 | Delivered on: 29 January 1998 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 406 hillington road, glasgow. Outstanding |
12 December 2022 | Delivered on: 16 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole 50 montrose avenue, glasgow, G52 4LA otherwise known as unit C1, baird avenue, hillington industrial estate, glasgow, G52 4LA registered in the land register under title number REN57894, including all buildings, erections and fixtures and fittings including trade fititngs and fixtures (if any) (but excluding tenants’ fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights and benefits appurtenant thereto subject to and with the benefit of all leases, subleases, tenancies, agreements for lease, rights, options, title conditions, indemnities, guarantees, warranties and conditions affecting the same but otherwise free from any security interest.. For further information please see the charging instrument. Outstanding |
12 December 2022 | Delivered on: 16 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming (a) units 3 and 4, block 120 hillington industrial estate, 400 hillington road, glasgow G52 4BL and (b) 406 hillington road, glasgow G52 4BL, both areas together comprising the subjects known as and forming 400-406 hillington road, and as registered in the land register of scotland under title numbers GLA67611 and GLA97878 including all buildings, erections and fixtures and fittings including trade fittings and. Fixtures (if any) (but excluding tenants' fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights and benefits appurtenant thereto subject to and with the benefit of all leases, subleases, tenancies, agreements for lease, rights, options, title conditions, indemnities, guarantees, warranties and conditions affecting the same but otherwise free from any security interest.. For further information please see the charging instrument. Outstanding |
15 November 2022 | Delivered on: 24 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 1997 | Delivered on: 14 November 1997 Persons entitled: National Westminster Bank PLC 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 |
15 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 July 2019 | Registration of charge SC0414350008, created on 29 July 2019 (28 pages) |
30 July 2019 | Registration of charge SC0414350009, created on 29 July 2019 (27 pages) |
29 July 2019 | Registration of charge SC0414350007, created on 24 July 2019 (39 pages) |
26 July 2019 | Satisfaction of charge 1 in full (4 pages) |
26 July 2019 | Satisfaction of charge 2 in full (4 pages) |
26 July 2019 | Satisfaction of charge SC0414350006 in full (4 pages) |
26 July 2019 | Satisfaction of charge SC0414350005 in full (4 pages) |
26 July 2019 | Satisfaction of charge 3 in full (4 pages) |
26 July 2019 | Satisfaction of charge SC0414350004 in full (4 pages) |
8 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
19 November 2018 | Appointment of Mr Brian Toward as a director on 19 November 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
16 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
8 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Walter Toward as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Derek Toward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Walter Toward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Walter Toward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Derek Toward as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Derek Toward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
16 August 2016 | Director's details changed for Derek Toward on 16 August 2016 (2 pages) |
16 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Derek Toward on 16 August 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Registration of charge SC0414350004, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350006, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350004, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350004, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350005, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350005, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350006, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350006, created on 9 July 2014 (6 pages) |
11 July 2014 | Registration of charge SC0414350005, created on 9 July 2014 (6 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Director's details changed for Walter Toward on 1 August 2011 (2 pages) |
26 June 2012 | Secretary's details changed for Walter Toward on 1 August 2011 (2 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Walter Toward on 1 August 2011 (2 pages) |
26 June 2012 | Director's details changed for Derek Toward on 28 July 2011 (2 pages) |
26 June 2012 | Secretary's details changed for Walter Toward on 1 August 2011 (2 pages) |
26 June 2012 | Director's details changed for Derek Toward on 28 July 2011 (2 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Walter Toward on 1 August 2011 (2 pages) |
26 June 2012 | Director's details changed for Walter Toward on 1 August 2011 (2 pages) |
21 June 2011 | Director's details changed for Derek Toward on 18 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Walter Toward on 18 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Derek Toward on 18 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Walter Toward on 18 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2010 | Annual return made up to 18 June 2010 (15 pages) |
3 August 2010 | Annual return made up to 18 June 2010 (15 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (7 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 November 2007 | Memorandum and Articles of Association (15 pages) |
12 November 2007 | Memorandum and Articles of Association (15 pages) |
26 October 2007 | Company name changed wholesale paint and wallpaper co mpany LTD. (The)\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed wholesale paint and wallpaper co mpany LTD. (The)\certificate issued on 26/10/07 (2 pages) |
5 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
16 June 2006 | £ ic 1000/667 24/05/06 £ sr 333@1=333 (2 pages) |
16 June 2006 | £ ic 1000/667 24/05/06 £ sr 333@1=333 (2 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
24 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members
|
26 June 2002 | Return made up to 18/06/02; full list of members
|
17 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members
|
2 July 2001 | Return made up to 18/06/01; full list of members
|
23 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Memorandum and Articles of Association (14 pages) |
6 October 2000 | Memorandum and Articles of Association (14 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
26 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 January 1998 | Partic of mort/charge * (3 pages) |
29 January 1998 | Partic of mort/charge * (7 pages) |
29 January 1998 | Partic of mort/charge * (3 pages) |
29 January 1998 | Partic of mort/charge * (7 pages) |
30 November 1997 | New secretary appointed (2 pages) |
30 November 1997 | Secretary resigned (1 page) |
30 November 1997 | Director resigned (1 page) |
30 November 1997 | Secretary resigned (1 page) |
30 November 1997 | Director resigned (1 page) |
30 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Partic of mort/charge * (6 pages) |
14 November 1997 | Partic of mort/charge * (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 July 1996 | Return made up to 18/06/96; full list of members
|
6 July 1996 | Return made up to 18/06/96; full list of members
|
3 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 April 1985 | Accounts made up to 31 December 1983 (12 pages) |
1 April 1985 | Accounts made up to 31 December 1983 (12 pages) |
15 November 1984 | Accounts made up to 31 December 1982 (9 pages) |
15 November 1984 | Accounts made up to 31 December 1982 (9 pages) |
14 November 1984 | Accounts made up to 31 December 1981 (8 pages) |
14 November 1984 | Accounts made up to 31 December 1981 (8 pages) |
10 November 1984 | Accounts made up to 31 December 1980 (8 pages) |
10 November 1984 | Accounts made up to 31 December 1980 (8 pages) |
8 December 1964 | Incorporation (13 pages) |
8 December 1964 | Incorporation (13 pages) |