Milnhavie
Glasgow
G62 8NJ
Scotland
Director Name | Gordon Trevor Wicklow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Iain Bryce |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1993) |
Role | Spice Merchant |
Correspondence Address | 26 North Castle Street Cullen Buckie Banffshire AB56 2SA Scotland |
Director Name | John Kenneth McGarrity |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(20 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1991) |
Role | Chartered Accountant |
Correspondence Address | 2 Cairnryan Stewartfield East Kilbride G74 4RT Scotland |
Director Name | Mr William Trevor Lewis Wicklow |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(20 years after company formation) |
Appointment Duration | 27 years (resigned 11 August 2017) |
Role | Spice Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Mullach Ard Bridge Of Weir Renfrewshire PA11 3BE Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(20 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Director Name | Christine Frances Edna Wicklow |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2002) |
Role | Married Woman |
Correspondence Address | Mullach Ard Bridge Of Weir PA11 3BE Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(36 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.scobie-junor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 237041 |
Telephone region | East Kilbride |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,304,676 |
Gross Profit | £7,328,669 |
Net Worth | £2,879,068 |
Cash | £160,772 |
Current Liabilities | £5,381,200 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
28 March 2012 | Delivered on: 14 April 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 August 2000 | Delivered on: 23 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 35/37 carron place,east kilbride, registerd in land register lan 10456. Outstanding |
11 August 2000 | Delivered on: 23 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 carron place east kilbride. Outstanding |
11 August 2000 | Delivered on: 23 August 2000 Satisfied on: 24 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 carron place, east kilbride. Fully Satisfied |
25 June 1993 | Delivered on: 2 July 1993 Satisfied on: 9 July 1998 Persons entitled: Patricia Bryce 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 |
29 June 1993 | Delivered on: 30 June 1993 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC 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 |
14 August 1975 | Delivered on: 25 August 1975 Satisfied on: 5 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
21 January 2022 | Group of companies' accounts made up to 30 June 2021 (36 pages) |
5 January 2022 | Director's details changed for Gordon Trevor Wicklow on 5 January 2022 (2 pages) |
16 November 2021 | Change of details for Elizabeth Frances Edna Wicklow as a person with significant control on 12 June 2018 (2 pages) |
27 July 2021 | Withdrawal of a person with significant control statement on 27 July 2021 (2 pages) |
27 July 2021 | Notification of Elizabeth Frances Edna Wicklow as a person with significant control on 12 June 2018 (2 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
31 March 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 March 2020 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
22 February 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
1 October 2018 | Auditor's resignation (1 page) |
7 August 2018 | Confirmation statement made on 27 July 2018 with updates (6 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
31 August 2017 | Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
22 September 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 March 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
25 March 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
18 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
18 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
12 August 2013 | Director's details changed for Andrew John Wicklow on 19 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Andrew John Wicklow on 19 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Memorandum and Articles of Association (8 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Memorandum and Articles of Association (8 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 28 April 2011 (1 page) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
19 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
18 August 2008 | Location of register of members (1 page) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
25 March 2008 | Director's change of particulars / andrew wicklow / 01/09/2007 (1 page) |
25 March 2008 | Director's change of particulars / andrew wicklow / 01/09/2007 (1 page) |
23 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
2 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
2 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
24 November 2005 | Dec mort/charge * (2 pages) |
24 November 2005 | Dec mort/charge * (2 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
24 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
6 May 2004 | £ ic 30000/28000 05/04/04 £ sr [email protected]=2000 (1 page) |
6 May 2004 | £ ic 30000/28000 05/04/04 £ sr [email protected]=2000 (1 page) |
27 April 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
27 April 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
6 April 2004 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 April 2003 | Group of companies' accounts made up to 29 June 2002 (25 pages) |
28 April 2003 | Group of companies' accounts made up to 29 June 2002 (25 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
29 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
30 April 2002 | Group of companies' accounts made up to 29 June 2001 (25 pages) |
30 April 2002 | Group of companies' accounts made up to 29 June 2001 (25 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 April 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
30 April 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Full group accounts made up to 26 June 1999 (24 pages) |
28 April 2000 | Full group accounts made up to 26 June 1999 (24 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page) |
9 February 2000 | Secretary resigned (1 page) |
29 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
7 April 1999 | Full group accounts made up to 27 June 1998 (23 pages) |
7 April 1999 | Full group accounts made up to 27 June 1998 (23 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
9 July 1998 | Dec mort/charge * (5 pages) |
9 July 1998 | Dec mort/charge * (5 pages) |
27 April 1998 | Full group accounts made up to 28 June 1997 (23 pages) |
27 April 1998 | Full group accounts made up to 28 June 1997 (23 pages) |
29 July 1997 | Full group accounts made up to 28 June 1996 (23 pages) |
29 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
29 July 1997 | Full group accounts made up to 28 June 1996 (23 pages) |
30 April 1997 | Delivery ext'd 3 mth 28/06/96 (2 pages) |
30 April 1997 | Delivery ext'd 3 mth 28/06/96 (2 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
24 June 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
24 June 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
12 August 1993 | £ sr [email protected] 30/06/93 (1 page) |
12 August 1993 | £ sr [email protected] 30/06/93 (1 page) |
7 July 1993 | Resolutions
|
7 July 1993 | Resolutions
|
5 July 1993 | Dec mort/charge * (2 pages) |
5 July 1993 | Dec mort/charge * (2 pages) |
2 July 1993 | Partic of mort/charge * (4 pages) |
2 July 1993 | Partic of mort/charge * (4 pages) |
30 June 1993 | Partic of mort/charge * (3 pages) |
30 June 1993 | Partic of mort/charge * (3 pages) |
30 October 1992 | Memorandum and Articles of Association (22 pages) |
30 October 1992 | Resolutions
|
30 October 1992 | Resolutions
|
30 October 1992 | Memorandum and Articles of Association (22 pages) |
5 June 1991 | Memorandum and Articles of Association (37 pages) |
5 June 1991 | Memorandum and Articles of Association (37 pages) |
28 August 1986 | Return made up to 03/09/85; full list of members (6 pages) |
28 August 1986 | Return made up to 03/09/85; full list of members (6 pages) |
27 July 1970 | Incorporation (11 pages) |
27 July 1970 | Certificate of incorporation (1 page) |
27 July 1970 | Incorporation (11 pages) |
27 July 1970 | Certificate of incorporation (1 page) |