Bearsden
Glasgow
Lanarkshire
G61 2DE
Scotland
Director Name | Ms Norma Christine Chaplin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1989(19 years, 1 month after company formation) |
Appointment Duration | 35 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Chapelton Crescent Bearsden Glasgow Lanarkshire G61 2DE Scotland |
Secretary Name | Mr David Henry Chaplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(37 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 West Chapelton Crescent Bearsden Glasgow Lanarkshire G61 2DE Scotland |
Director Name | Walter Dick McAllister |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1989) |
Role | Solicitor |
Correspondence Address | 19 Austen Road Glasgow Lanarkshire G13 1SJ Scotland |
Director Name | Sheila Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1989) |
Role | Company Director |
Correspondence Address | 72 Cairngorm Crescent Paisley Renfrewshire PA2 8AW Scotland |
Secretary Name | Anderson Fyfe Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 January 2008) |
Correspondence Address | The Grosvenor Building 72 Gordon Street Glasgow Lanarkshire G1 3RN Scotland |
Registered Address | 10 West Chapelton Crescent Bearsden Glasgow G61 2DE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
50 at £1 | David Henry Chaplin 50.00% Ordinary |
---|---|
50 at £1 | Norma Christine Chaplin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £825,117 |
Cash | £32,882 |
Current Liabilities | £12,783 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
24 August 1999 | Delivered on: 31 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 george street, bathgate and 1A bloomfield place, bathgate. Outstanding |
---|---|
30 April 1998 | Delivered on: 8 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat GF4,125 bell street,glasgow. Outstanding |
19 February 1998 | Delivered on: 25 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F6,22 wilson street,glasgow. Outstanding |
3 November 1995 | Delivered on: 9 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door and basement flat at 9 baliol street,glasgow. Outstanding |
23 August 1995 | Delivered on: 4 September 1995 Persons entitled: Clydesdale Bank Public Limited Company 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 |
28 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 January 2013 | Director's details changed for Mrs Norma Christine Chaplin on 1 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mrs Norma Christine Chaplin on 1 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mrs Norma Christine Chaplin on 1 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Norma Christine Chaplin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Henry Chaplin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Henry Chaplin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Henry Chaplin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Norma Christine Chaplin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Norma Christine Chaplin on 4 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: the grosvenor building 72 gordon street glasgow G2 3RN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: the grosvenor building 72 gordon street glasgow G2 3RN (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 February 2007 | Return made up to 31/12/06; no change of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; no change of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
18 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
25 February 1998 | Partic of mort/charge * (5 pages) |
25 February 1998 | Partic of mort/charge * (5 pages) |
17 February 1998 | Memorandum and Articles of Association (5 pages) |
17 February 1998 | Memorandum and Articles of Association (5 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Return made up to 31/12/96; no change of members
|
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
9 November 1995 | Partic of mort/charge * (10 pages) |
9 November 1995 | Partic of mort/charge * (10 pages) |
4 September 1995 | Partic of mort/charge * (12 pages) |
4 September 1995 | Partic of mort/charge * (12 pages) |