College Milton North
East Kilbride
G74 5BA
Scotland
Director Name | Robert McKenzie Allan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1993) |
Role | Sales Director |
Correspondence Address | 29 Glen Lethnot East Kilbride Glasgow Lanarkshire G74 3UZ Scotland |
Director Name | Sophia Taylor McIlwham |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Little Cairnswell Uplawmoor Renfrewshire |
Director Name | Eric Jackson Schofield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(20 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 03 December 2005) |
Role | Finance Director/Co.Secretary |
Correspondence Address | 67 Atholl Drive Giffnock Glasgow Lanarkshire G46 6QW Scotland |
Director Name | Mr Alexander McGowan McIlwham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(20 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 09 May 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Weavers House 6a Cheapside Street Eaglesham Glasgow G76 0JZ Scotland |
Secretary Name | Eric Jackson Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(20 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 03 December 2005) |
Role | Company Director |
Correspondence Address | 67 Atholl Drive Giffnock Glasgow Lanarkshire G46 6QW Scotland |
Director Name | Derek Cooper Schofield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(24 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ennerdale East Kilbride Glasgow Lanarkshire G75 8JX Scotland |
Director Name | Alexander John McIlwham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 May 2019) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 9 Belmont Road Gallowhill Paisley Renfrewshire PA3 4TT Scotland |
Secretary Name | Mr William Craig Giffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broompark Drive Newton Mearns Glasgow Strathclyde G77 5DX Scotland |
Website | corstonsinclair.com |
---|---|
Email address | [email protected] |
Telephone | 01355 238161 |
Telephone region | East Kilbride |
Registered Address | 36 Glenburn Road College Milton North East Kilbride G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
7.5k at £1 | Kirsteen Crawford 7.50% Ordinary |
---|---|
62.5k at £1 | Alexander Mcilwham 62.50% Ordinary |
16.4k at £1 | Alexander John Mcilwham 16.36% Ordinary |
13.6k at £1 | Gordon Mcilwham 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,620 |
Cash | £116 |
Current Liabilities | £387,143 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
8 November 1977 | Delivered on: 28 November 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold subjects at glenburn road, college milton, east kilbride. Outstanding |
---|---|
8 November 1977 | Delivered on: 28 November 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Instrument of 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 |
20 March 1969 | Delivered on: 25 March 1969 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & 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 November 1977 | Delivered on: 28 November 1977 Satisfied on: 20 March 1992 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold subjects at glenburn road, college milton, east kilbride. Fully Satisfied |
8 November 1977 | Delivered on: 28 November 1977 Satisfied on: 2 March 1992 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Instrument of 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. Fully Satisfied |
20 March 1969 | Delivered on: 25 March 1969 Satisfied on: 2 March 1992 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Bond for cash credit & floating charge Secured details: £10,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
10 June 2019 | Satisfaction of charge 3 in full (1 page) |
10 June 2019 | Satisfaction of charge 1 in full (1 page) |
22 May 2019 | Satisfaction of charge 6 in full (1 page) |
15 May 2019 | Resolutions
|
10 May 2019 | Termination of appointment of Alexander Mcgowan Mcilwham as a director on 9 May 2019 (1 page) |
10 May 2019 | Notification of Threads Holdings Limited as a person with significant control on 9 May 2019 (2 pages) |
10 May 2019 | Appointment of Mr Dikshant Sakhuja as a director on 9 May 2019 (2 pages) |
10 May 2019 | Cessation of Alexander Mcgowan Mcilwham as a person with significant control on 9 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Alexander John Mcilwham as a director on 9 May 2019 (1 page) |
8 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
7 December 2015 | Termination of appointment of Derek Cooper Schofield as a director on 30 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Derek Cooper Schofield as a director on 30 September 2015 (1 page) |
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 August 2012 | Director's details changed for Alexander John Mcilwham on 13 November 2009 (2 pages) |
23 August 2012 | Director's details changed for Alexander John Mcilwham on 13 November 2009 (2 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 July 2010 | Director's details changed for Alexander John Mcilwham on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Derek Cooper Schofield on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Alexander John Mcilwham on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Alexander Mcgowan Mcilwham on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Derek Cooper Schofield on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Derek Cooper Schofield on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Alexander John Mcilwham on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Alexander Mcgowan Mcilwham on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Alexander Mcgowan Mcilwham on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 March 2010 | Termination of appointment of William Giffen as a secretary (1 page) |
24 March 2010 | Termination of appointment of William Giffen as a secretary (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members
|
22 August 2006 | Return made up to 27/07/06; full list of members
|
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Return made up to 27/07/05; full list of members (9 pages) |
5 August 2005 | Return made up to 27/07/05; full list of members (9 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
18 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Memorandum and Articles of Association (9 pages) |
7 May 2003 | Memorandum and Articles of Association (9 pages) |
7 May 2003 | Resolutions
|
19 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
19 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
22 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members
|
7 August 2000 | Return made up to 27/07/00; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
18 August 1998 | Return made up to 27/07/98; full list of members (4 pages) |
18 August 1998 | Return made up to 27/07/98; full list of members (4 pages) |
9 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
9 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
14 August 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
31 July 1996 | Return made up to 27/07/96; no change of members
|
31 July 1996 | Return made up to 27/07/96; no change of members
|
12 June 1996 | Accounts for a small company made up to 1 February 1996 (10 pages) |
12 June 1996 | Accounts for a small company made up to 1 February 1996 (10 pages) |
12 June 1996 | Accounts for a small company made up to 1 February 1996 (10 pages) |
10 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
7 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
7 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (185 pages) |
17 August 1992 | Return made up to 27/07/92; full list of members (5 pages) |
17 August 1992 | Return made up to 27/07/92; full list of members (5 pages) |
13 September 1968 | Incorporation (21 pages) |
13 September 1968 | Incorporation (21 pages) |