Glasgow
G2 4HZ
Scotland
Director Name | Mr Ainsley William Mann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Secretary Name | Curle Stewart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2017(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 2nd Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | John Dunlop Hogarth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1989(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | 5 Carlibar Drive Barrhead Glasgow Lanarkshire G78 1BQ Scotland |
Director Name | Alan George McKinlay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1989(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bathurst Drive Alloway Ayr Ayrshire KA7 4QN Scotland |
Director Name | Mr William Mackendrick Mann |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(18 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirklee Road Glasgow G12 0RQ Scotland |
Secretary Name | Alan George McKinlay |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1989(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bathurst Drive Alloway Ayr Ayrshire KA7 4QN Scotland |
Director Name | Mr David McVicar |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 March 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Henderland Road Bearsden Glasgow G61 1JQ Scotland |
Director Name | Mr Andrew Barry Hutcheon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 August 2016) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Secretary Name | Mr Andrew Barry Hutcheon |
---|---|
Status | Resigned |
Appointed | 04 July 2012(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mrs Sarah Patricia Hutcheon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Telephone | 0141 2484936 |
---|---|
Telephone region | Glasgow |
Registered Address | 201 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,921,965 |
Cash | £74,234 |
Current Liabilities | £2,806,330 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
15 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
13 January 2020 | Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
7 May 2019 | Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
27 January 2017 | Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
22 August 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
22 August 2016 | Purchase of own shares. (3 pages) |
22 August 2016 | Purchase of own shares. (3 pages) |
22 August 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
27 July 2016 | Termination of appointment of Sarah Patricia Hutcheon as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Sarah Patricia Hutcheon as a director on 21 July 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 October 2015 | Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Appointment of Mrs Sarah Patricia Hutcheon as a director on 8 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Sarah Patricia Hutcheon as a director on 8 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Sarah Patricia Hutcheon as a director on 8 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a director (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
6 July 2012 | Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a director (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
26 August 2009 | Resignation of auditors (1 page) |
26 August 2009 | Resignation of auditors (1 page) |
17 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
25 March 2009 | Director appointed mr andrew barry hutcheon (2 pages) |
25 March 2009 | Appointment terminated director david mcvicar (1 page) |
25 March 2009 | Appointment terminated director david mcvicar (1 page) |
25 March 2009 | Director appointed mr andrew barry hutcheon (2 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 April 2005 | Return made up to 04/04/05; full list of members
|
6 April 2005 | Return made up to 04/04/05; full list of members
|
13 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members
|
13 April 2004 | Return made up to 04/04/04; full list of members
|
14 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (9 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (9 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 04/04/00; full list of members (9 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (9 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 April 1999 | Return made up to 04/04/99; full list of members
|
22 April 1999 | Return made up to 04/04/99; full list of members
|
22 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 April 1998 | Return made up to 04/04/98; full list of members (7 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 April 1998 | Return made up to 04/04/98; full list of members (7 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
10 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 June 1970 | Certificate of incorporation (2 pages) |
24 June 1970 | Certificate of incorporation (1 page) |
24 June 1970 | Certificate of incorporation (2 pages) |
24 June 1970 | Certificate of incorporation (1 page) |