36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Director Name | Mr James Neil Macfarlane |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(29 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Mitchells Roberton, George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Director Name | Ms Mary Morag Inglis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(54 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Mitchells Roberton, George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Secretary Name | Mitchells Roberton Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1988(24 years after company formation) |
Appointment Duration | 35 years, 4 months |
Correspondence Address | George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Director Name | John Archibald Amoor Speirs |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Clifton Strathblane Glasgow G63 9EX Scotland |
Director Name | Mr Eric Herbert Webster |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 December 2013) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Mitchells Roberton, George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Registered Address | Mitchells Roberton, George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
56 at £1 | Dorothea Ross Kirkwood 56.00% Ordinary |
---|---|
20 at £1 | James Douglas Speirs 20.00% Ordinary |
20 at £1 | Rosalind Alessi 20.00% Ordinary |
1 at £1 | David Alexander Russell Ballantine 1.00% Ordinary |
1 at £1 | Eric Herbert Webster 1.00% Ordinary |
1 at £1 | Euan Macmillan Kirkwood 1.00% Ordinary |
1 at £1 | James Neil Macfarlane 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,905,548 |
Cash | £69,848 |
Current Liabilities | £7,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 December 1991 | Delivered on: 18 December 1991 Satisfied on: 6 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 71 seres road clarkston glasgow title no ren 1537. Fully Satisfied |
---|---|
9 December 1991 | Delivered on: 16 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 22 allan street blairgowrie. Outstanding |
30 October 1989 | Delivered on: 7 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the flatted dwellinghouse known as plot "27" in the development known as lancefield quay situated on level 1, level 2 and gallery level of the development and entering by the passage and stair number "75" situated on level 1 of the development and which said dwellinghouse shall be known as "75/8" lancefield quay, glasgow together with the parking space situated in the said development known as "106" and the whole other rights common mutual and exclusive, rights of common property, rights of access and whole other rights effeiring to the said subjects. Outstanding |
16 September 1985 | Delivered on: 20 September 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground and barn at wester rhelonie ross & cromarty. Outstanding |
28 June 1984 | Delivered on: 9 July 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cornhill fishings river carron. Outstanding |
28 June 1984 | Delivered on: 9 July 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 21 vine st glasgow. Outstanding |
28 June 1984 | Delivered on: 9 July 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Torray ardgay rosshire. Outstanding |
5 June 1984 | Delivered on: 15 June 1984 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 |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
---|---|
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
24 April 2015 | Secretary's details changed for Mitchells Roberton on 1 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for Mitchells Roberton on 1 April 2015 (1 page) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 December 2013 | Termination of appointment of Eric Webster as a director (1 page) |
15 November 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
15 November 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
12 February 2010 | Director's details changed for Mr James Neil Macfarlane on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mitchells Roberton on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Eric Herbert Webster on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mrs Dorothea Ross Kirkwood on 12 February 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
13 February 2009 | Director's change of particulars / eric webster / 22/08/2008 (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: mitchells robertson george house 36 north hanover street G1 2AD (1 page) |
10 December 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members
|
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
4 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
6 August 2003 | Dec mort/charge * (4 pages) |
17 March 2003 | Ad 31/01/03--------- £ si 2@1 (2 pages) |
17 March 2003 | Particulars of contract relating to shares (4 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
4 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
10 August 2001 | Dec mort/charge release * (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
23 October 2000 | Accounts made up to 5 April 2000 (15 pages) |
23 October 2000 | Accounts made up to 5 April 2000 (15 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
17 December 1999 | Accounts made up to 5 April 1999 (15 pages) |
17 December 1999 | Accounts made up to 5 April 1999 (15 pages) |
15 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 November 1998 | Accounts made up to 5 April 1998 (14 pages) |
12 November 1998 | Accounts made up to 5 April 1998 (14 pages) |
27 January 1998 | Accounts made up to 5 April 1997 (13 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Accounts made up to 5 April 1997 (13 pages) |
27 January 1998 | Return made up to 31/01/98; full list of members
|
30 January 1997 | Accounts made up to 5 April 1996 (13 pages) |
30 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
30 January 1997 | Accounts made up to 5 April 1996 (13 pages) |
27 February 1996 | Return made up to 31/01/96; no change of members
|
27 February 1996 | Full group accounts made up to 5 April 1995 (14 pages) |
27 February 1996 | Full group accounts made up to 5 April 1995 (14 pages) |