Newton Mearns
Glasgow
G77 6AH
Scotland
Director Name | Mr James Wilson Bain |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2006(39 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Radiographer |
Country of Residence | Scotland |
Correspondence Address | Paterson & Co, 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
Secretary Name | Gaynor Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2006(39 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Lead Nurse |
Country of Residence | Scotland |
Correspondence Address | Paterson & Co, 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
Director Name | Beverly Agnes Osborne Bain |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 18 Fairfield Drive Clarkston Glasgow Lanarkshire G76 7YH Scotland |
Director Name | Hugh Bain |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 18 Fairfield Drive Clarkston Glasgow Lanarkshire G76 7YH Scotland |
Secretary Name | Hugh Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 18 Fairfield Drive Clarkston Glasgow Lanarkshire G76 7YH Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
4k at £1 | Gaynor Bain 50.00% Ordinary |
---|---|
4k at £1 | James Wilson Bain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,069 |
Cash | £22,450 |
Current Liabilities | £4,509 |
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 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 April 2024 | Confirmation statement made on 31 March 2024 with updates (5 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 April 2023 | Change of share class name or designation (2 pages) |
6 April 2023 | Notification of Suzanne Bain as a person with significant control on 24 March 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
4 April 2023 | Resolutions
|
4 April 2023 | Memorandum and Articles of Association (22 pages) |
4 April 2023 | Resolutions
|
20 March 2023 | Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
16 March 2023 | Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
24 February 2023 | Registered office address changed from Paterson & Co, 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 24 February 2023 (1 page) |
24 February 2023 | Director's details changed for Mr James Wilson Bain on 24 February 2023 (2 pages) |
24 February 2023 | Director's details changed for Mrs Gaynor Bain on 24 February 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Secretary's details changed for Gaynor Bain on 22 February 2022 (1 page) |
22 February 2022 | Change of details for Mrs Gaynor Bain as a person with significant control on 22 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 February 2021 | Director's details changed for Mr James Wilson Bain on 1 January 2021 (2 pages) |
18 February 2021 | Director's details changed for Mrs Gaynor Bain on 1 January 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow Strathclyde G51 4BP to Paterson & Co, 223 Ayr Road Newton Mearns Glasgow G77 6AH on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow Strathclyde G51 4BP to Paterson & Co, 223 Ayr Road Newton Mearns Glasgow G77 6AH on 20 July 2017 (1 page) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Secretary's details changed for Gaynor Bain on 1 February 2012 (2 pages) |
2 February 2013 | Director's details changed for Gaynor Bain on 1 February 2012 (2 pages) |
2 February 2013 | Director's details changed for Gaynor Bain on 1 February 2012 (2 pages) |
2 February 2013 | Secretary's details changed for Gaynor Bain on 1 February 2012 (2 pages) |
2 February 2013 | Secretary's details changed for Gaynor Bain on 1 February 2012 (2 pages) |
2 February 2013 | Director's details changed for Gaynor Bain on 1 February 2012 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for James Wilson Bain on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Gaynor Bain on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Wilson Bain on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gaynor Bain on 21 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Director's change of particulars / james bain / 06/06/2008 (1 page) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / james bain / 06/06/2008 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 24/01/07; full list of members
|
19 April 2007 | Return made up to 24/01/07; full list of members
|
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New secretary appointed;new director appointed (1 page) |
19 January 2007 | New secretary appointed;new director appointed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members
|
4 February 2005 | Return made up to 24/01/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 237 thornliebank road glasgow G46 7RG (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 237 thornliebank road glasgow G46 7RG (1 page) |
23 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Return made up to 24/01/99; full list of members
|
1 February 1999 | Return made up to 24/01/99; full list of members
|
9 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 February 1997 | Return made up to 24/01/97; no change of members
|
21 February 1997 | Return made up to 24/01/97; no change of members
|
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |