Glasgow
G2 2PQ
Scotland
Secretary Name | Mr Richard Gilliland |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1989(18 years, 11 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Renata Elizabeth Naddell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(29 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Mark Tominey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(31 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Liana Fleming |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(37 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Thomas Carr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow Lanarkshire G62 6AW Scotland |
Director Name | Robert Tominey |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 29 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stewart Tennent |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 1999) |
Role | Surveyor |
Correspondence Address | 11 Kirk Mews Busheyhill Street Glasgow G72 8HZ Scotland |
Telephone | 0141 7785533 |
---|---|
Telephone region | Glasgow |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,168,208 |
Cash | £97,153 |
Current Liabilities | £20,133 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
27 September 1991 | Delivered on: 7 October 1991 Persons entitled: The Donaldson Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.9 hectares north side of townhead kirkintilloch. Outstanding |
---|---|
25 July 1991 | Delivered on: 6 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground adjacent to southbank road, kirkintilloch, title no gla 77737. Outstanding |
5 June 1991 | Delivered on: 12 June 1991 Persons entitled: Preston Plan Homes LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres of ground separated by woodburn avenue redding part of lands of estate of westwanter grangemouth. Outstanding |
11 October 1990 | Delivered on: 24 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/12 paton street glasgow. Outstanding |
1 August 1990 | Delivered on: 17 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at woodburn avenue redding. Outstanding |
20 July 1989 | Delivered on: 4 August 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A piece of ground 8.317 acres or 1.116 acres in the parish of kirkintilloch dumbarton. Title no dmb 22790. Outstanding |
8 June 1988 | Delivered on: 13 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 691, 693, 695, 699, 703, 705 duke st, glasgow. Outstanding |
16 June 2004 | Delivered on: 25 June 2004 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 152 & 154 west george street, glasgow GLA114823. Outstanding |
28 November 2003 | Delivered on: 2 December 2003 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 king street, kilmarnock. Outstanding |
29 August 2001 | Delivered on: 6 September 2001 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, granby house, 4 hillhead street, glasgow. Outstanding |
20 November 1998 | Delivered on: 30 November 1998 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 renfield street,glasgow. Outstanding |
8 March 1996 | Delivered on: 19 March 1996 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement of dwellinghouses at 37/39 kersland street,glasgow. Outstanding |
15 November 1993 | Delivered on: 1 December 1993 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 hillhead street, glasgow. Outstanding |
18 November 1991 | Delivered on: 22 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground adjacent to south- bank road,kirkintilloch gla 63949 & gla 17150. Outstanding |
27 January 1987 | Delivered on: 3 February 1987 Satisfied on: 31 July 2003 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. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 December 2020 | Change of details for Mrs Renata Elizabeth Naddell as a person with significant control on 30 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Mrs Renata Elizabeth Naddell on 30 October 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Change of details for Mrs Renata Elizabeth Tominey as a person with significant control on 28 August 2017 (2 pages) |
26 April 2019 | Director's details changed for Robert Tominey on 14 April 2019 (2 pages) |
26 April 2019 | Change of details for Mr Mark Tominey as a person with significant control on 14 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Catherine Tominey on 14 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mrs Renata Elizabeth Naddell on 14 April 2019 (2 pages) |
26 April 2019 | Secretary's details changed for Mr Richard Gilliland on 14 April 2019 (1 page) |
26 April 2019 | Director's details changed for Mrs Liana Fleming on 14 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mr Mark Tominey on 14 April 2019 (2 pages) |
26 April 2019 | Change of details for Mrs Liana Fleming as a person with significant control on 14 April 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Director's details changed for Ms Reneta Elizabeth Tominey on 28 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Director's details changed for Catherine Tominey on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Catherine Tominey on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Robert Tominey on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Robert Tominey on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
11 June 2010 | Director's details changed for Catherine Tominey on 14 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Liana Fleming on 14 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Catherine Tominey on 14 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Liana Fleming on 14 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Director's change of particulars / mark tominey / 15/04/2007 (1 page) |
27 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
27 May 2008 | Secretary's change of particulars / richard gilliland / 15/04/2007 (1 page) |
27 May 2008 | Director's change of particulars / reneta tominey / 15/04/2007 (1 page) |
27 May 2008 | Director's change of particulars / reneta tominey / 15/04/2007 (1 page) |
27 May 2008 | Secretary's change of particulars / richard gilliland / 15/04/2007 (1 page) |
27 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
27 May 2008 | Director's change of particulars / mark tominey / 15/04/2007 (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
30 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (9 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (9 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Return made up to 14/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 14/04/04; full list of members (9 pages) |
2 December 2003 | Partic of mort/charge * (5 pages) |
2 December 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 July 2003 | Dec mort/charge * (5 pages) |
31 July 2003 | Dec mort/charge * (5 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
15 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 May 1997 | Company name changed the donaldson group LIMITED\certificate issued on 14/05/97 (3 pages) |
13 May 1997 | Company name changed the donaldson group LIMITED\certificate issued on 14/05/97 (3 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | S-div 23/04/97 (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | S-div 23/04/97 (1 page) |
9 May 1997 | Memorandum and Articles of Association (14 pages) |
9 May 1997 | Memorandum and Articles of Association (14 pages) |
14 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
19 March 1996 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
6 January 1989 | Company name changed\certificate issued on 06/01/89 (2 pages) |
6 January 1989 | Company name changed\certificate issued on 06/01/89 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
14 January 1987 | Company name changed archibald donaldson (plumbers) l imited\certificate issued on 14/01/87 (2 pages) |
14 January 1987 | Company name changed archibald donaldson (plumbers) l imited\certificate issued on 14/01/87 (2 pages) |
25 March 1970 | Certificate of incorporation (1 page) |
25 March 1970 | Certificate of incorporation (1 page) |