2 Burnbrae Drive
Linwood. Paisley
Renfrewshire
PA3 3BU
Scotland
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(53 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood. Paisley Renfrewshire PA3 3BU Scotland |
Director Name | Frank Robert Blincow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1991) |
Role | Accountant |
Correspondence Address | Laverock 53 Culloden Road Balloch Inverness IV1 2DS Scotland |
Director Name | Euan James Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1990) |
Role | Woollen Manufacturer |
Correspondence Address | 21 Inshes View Westhill Inverness Inverness Shire IV1 2DS Scotland |
Director Name | James Creek Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 1989) |
Role | Woollen Manufacturer |
Correspondence Address | Druvar Inverness IV2 4RB Scotland |
Secretary Name | Frank Robert Blincow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 1989) |
Role | Company Director |
Correspondence Address | Laverock 53 Culloden Road Balloch Inverness IV1 2DS Scotland |
Director Name | Norman Caulfield Walker |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Waterfoot Thorntonhall Glasgow G74 5AD Scotland |
Director Name | George Boyd Moug |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Airlie Old Carlisle Road Moffat Dumfriesshire DG10 9QJ Scotland |
Secretary Name | Frederick Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1991) |
Role | Company Director |
Correspondence Address | 10 Glenpark Avenue Thornliebank Glasgow Lanarkshire G46 7JF Scotland |
Secretary Name | Ruth Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 3 Woodlands Road Thornliebank Glasgow Lanarkshire G46 7SP Scotland |
Director Name | John Oswald Alexander Carvel |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 1 Galston Avenue Newton Mearns Glasgow Lanarkshire G77 5SF Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | William Gordon Begg Roy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Kildonan 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | John David Douglas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2005) |
Role | Secretary |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Finance Director |
Correspondence Address | 12 Lonsdale Terrace Edinburgh Midlothian EH3 9HN Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood. Paisley Renfrewshire PA3 3BU Scotland |
Telephone | 0141 3572000 |
---|---|
Telephone region | Glasgow |
Registered Address | Brookfield House 2 Burnbrae Drive Linwood. Paisley Renfrewshire PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
21.4k at £1 | Grampian Retail LTD 84.25% Ordinary |
---|---|
2k at £1 | Patricia Mary Gordon 7.87% Ordinary |
2k at £1 | William E. Pringle 7.87% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
6 May 1976 | Delivered on: 10 May 1976 Satisfied on: 5 April 1993 Persons entitled: Clydesdale Bank LTD 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. Fully Satisfied |
---|---|
26 February 1973 | Delivered on: 2 March 1973 Satisfied on: 5 April 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and floating charge Secured details: All sums due and to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 February 2024 | Notification of Grampian Retail Limited as a person with significant control on 2 February 2024 (2 pages) |
---|---|
7 February 2024 | Termination of appointment of Charles Roderick Stewart as a secretary on 2 February 2024 (1 page) |
7 February 2024 | Cessation of Charles Roderick Stewart as a person with significant control on 2 February 2024 (1 page) |
7 February 2024 | Appointment of Mrs Lucy Jill Strachan as a secretary on 2 February 2024 (2 pages) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
19 April 2022 | Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page) |
19 April 2022 | Director's details changed for Mr Alan Charles Palmer on 19 April 2022 (2 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (14 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
14 July 2008 | Return made up to 15/06/08; no change of members (6 pages) |
14 July 2008 | Return made up to 15/06/08; no change of members (6 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
20 June 2007 | Return made up to 15/06/07; no change of members (6 pages) |
20 June 2007 | Return made up to 15/06/07; no change of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members
|
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members
|
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 July 2003 | Director resigned (1 page) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 1 February 2002 (4 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members
|
28 June 2002 | Registered office changed on 28/06/02 from: stag house castlebank street glasgow G11 6DY (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: stag house castlebank street glasgow G11 6DY (1 page) |
28 June 2002 | Return made up to 15/06/02; full list of members
|
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
21 November 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
18 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
30 November 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
30 November 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
3 December 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
4 November 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
4 November 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
7 July 1998 | Return made up to 15/06/98; no change of members (10 pages) |
7 July 1998 | Return made up to 15/06/98; no change of members (10 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
23 June 1997 | Return made up to 15/06/97; no change of members (8 pages) |
23 June 1997 | Return made up to 15/06/97; no change of members (8 pages) |
17 February 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
17 February 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
31 October 1996 | Return made up to 15/06/96; full list of members (10 pages) |
31 October 1996 | Return made up to 15/06/96; full list of members (10 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
12 June 1995 | Return made up to 15/06/95; no change of members (10 pages) |
12 June 1995 | Return made up to 15/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |