Company NameHUGH Bain & Sons (Glasgow) Limited
DirectorsGaynor Bain and James Wilson Bain
Company StatusActive
Company NumberSC044585
CategoryPrivate Limited Company
Incorporation Date1 May 1967(57 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gaynor Bain
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(39 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleLead Nurse
Country of ResidenceScotland
Correspondence AddressPaterson & Co, 223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Director NameMr James Wilson Bain
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(39 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleRadiographer
Country of ResidenceScotland
Correspondence AddressPaterson & Co, 223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Secretary NameGaynor Bain
NationalityBritish
StatusCurrent
Appointed10 October 2006(39 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleLead Nurse
Country of ResidenceScotland
Correspondence AddressPaterson & Co, 223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Director NameBeverly Agnes Osborne Bain
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(21 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address18 Fairfield Drive
Clarkston
Glasgow
Lanarkshire
G76 7YH
Scotland
Director NameHugh Bain
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(21 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address18 Fairfield Drive
Clarkston
Glasgow
Lanarkshire
G76 7YH
Scotland
Secretary NameHugh Bain
NationalityBritish
StatusResigned
Appointed14 February 1989(21 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address18 Fairfield Drive
Clarkston
Glasgow
Lanarkshire
G76 7YH
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £1Gaynor Bain
50.00%
Ordinary
4k at £1James Wilson Bain
50.00%
Ordinary

Financials

Year2014
Net Worth£170,069
Cash£22,450
Current Liabilities£4,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2024Confirmation statement made on 31 March 2024 with updates (5 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 April 2023Change of share class name or designation (2 pages)
6 April 2023Notification of Suzanne Bain as a person with significant control on 24 March 2023 (2 pages)
6 April 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
4 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 April 2023Memorandum and Articles of Association (22 pages)
4 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2023Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
16 March 2023Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
24 February 2023Registered 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 2023Director's details changed for Mr James Wilson Bain on 24 February 2023 (2 pages)
24 February 2023Director's details changed for Mrs Gaynor Bain on 24 February 2023 (2 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Secretary's details changed for Gaynor Bain on 22 February 2022 (1 page)
22 February 2022Change of details for Mrs Gaynor Bain as a person with significant control on 22 February 2022 (2 pages)
22 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
18 February 2021Director's details changed for Mr James Wilson Bain on 1 January 2021 (2 pages)
18 February 2021Director's details changed for Mrs Gaynor Bain on 1 January 2021 (2 pages)
17 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,000
(5 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8,000
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8,000
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
2 February 2013Secretary's details changed for Gaynor Bain on 1 February 2012 (2 pages)
2 February 2013Director's details changed for Gaynor Bain on 1 February 2012 (2 pages)
2 February 2013Director's details changed for Gaynor Bain on 1 February 2012 (2 pages)
2 February 2013Secretary's details changed for Gaynor Bain on 1 February 2012 (2 pages)
2 February 2013Secretary's details changed for Gaynor Bain on 1 February 2012 (2 pages)
2 February 2013Director's details changed for Gaynor Bain on 1 February 2012 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 10 January 2012 (1 page)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 10 January 2012 (1 page)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for James Wilson Bain on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Gaynor Bain on 21 February 2010 (2 pages)
23 February 2010Director's details changed for James Wilson Bain on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Gaynor Bain on 21 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Director's change of particulars / james bain / 06/06/2008 (1 page)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Director's change of particulars / james bain / 06/06/2008 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/04/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/04/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New secretary appointed;new director appointed (1 page)
19 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2006Return made up to 24/01/06; full list of members (7 pages)
30 January 2006Return made up to 24/01/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2004Return made up to 24/01/04; full list of members (7 pages)
23 January 2004Registered office changed on 23/01/04 from: 237 thornliebank road glasgow G46 7RG (1 page)
23 January 2004Registered office changed on 23/01/04 from: 237 thornliebank road glasgow G46 7RG (1 page)
23 January 2004Return made up to 24/01/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 24/01/03; full list of members (8 pages)
30 January 2003Return made up to 24/01/03; full list of members (8 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2001Return made up to 24/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Return made up to 24/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Return made up to 24/01/00; full list of members (6 pages)
4 February 2000Return made up to 24/01/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Return made up to 24/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1999Return made up to 24/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998Return made up to 24/01/98; no change of members (4 pages)
9 February 1998Return made up to 24/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 February 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 24/01/96; full list of members (6 pages)
22 February 1996Return made up to 24/01/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)