Hillington Park
Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 31 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Robert McNish |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 21 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Secretary Name | Sheila McNish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(17 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 07 December 1989) |
Role | Company Director |
Correspondence Address | Lochbank Lochmaben Dumfriesshire DG11 1LX Scotland |
Secretary Name | Mrs Olive Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1989(18 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 10 Cardoness Street Dumfries Dumfriesshire DG1 3AJ Scotland |
Director Name | Allan McNish |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(19 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 May 2018) |
Role | Racing Driver |
Country of Residence | Monaco |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Secretary Name | Kevan Thomas Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mr Grant Williamson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(49 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Website | crossflags.co.uk |
---|---|
Telephone | 01387 253473 |
Telephone region | Dumfries |
Registered Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
98.9k at £1 | Robert Mcnish 82.45% Ordinary A |
---|---|
6k at £1 | Grant Williamson 5.00% Ordinary C |
15.1k at £1 | Allan Mcnish 12.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £400,467 |
Cash | £387 |
Current Liabilities | £2,007,504 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
20 February 1996 | Delivered on: 29 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.352 hectares to the north of annan road, nithsdale, dumfries and galloway. Outstanding |
---|---|
5 March 1993 | Delivered on: 17 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 227/229 annan road & 231 annan road, dumfries. Outstanding |
14 January 1988 | Delivered on: 15 January 1988 Persons entitled: B M W Finance (GB) Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by b m w (GB) LTD. Outstanding |
4 December 1985 | Delivered on: 6 December 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due not exceeding £50,000. Particulars: All the stock of used motor vehicles owned by the company all insurance moneys receivable and all proceeds of sale of any property or asset comprised in the security. Outstanding |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2006 | Delivered on: 11 October 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two annan road, dumfries. Outstanding |
12 July 2002 | Delivered on: 22 July 2002 Persons entitled: Bmw Financial Services (GB) Limited Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: All of its right, title and interest in all sums due and repayable by bmw (GB) LTD. To the company on the refund or repayment of any deposits paid to bmw (GB) LTD on the supply of motor vehicles on a consignment basis to the company. Outstanding |
8 March 1993 | Delivered on: 17 March 1993 Satisfied on: 15 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sowroom and workshops with the whole ground pertaining thereto at 227/229 annan road dumfries and dwellinghouse at 231 annan road dumfries. Fully Satisfied |
25 September 1989 | Delivered on: 12 October 1989 Satisfied on: 29 June 1992 Persons entitled: B M W Finance (GB) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying in the nithsdale district of the dumfries and galloway region extending to 1 acre and 250 decimal. Fully Satisfied |
30 December 1985 | Delivered on: 16 January 1986 Satisfied on: 29 June 1992 Persons entitled: Lloyds Bowmakers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying in the nithsdale district of the dumfries and galloway region extending to 1 acre and 250 decimal. Fully Satisfied |
14 May 1984 | Delivered on: 16 May 1984 Satisfied on: 11 June 1992 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by b m w (GB) LTD in respect of refunds of monies. Fully Satisfied |
27 April 1972 | Delivered on: 27 April 1972 Satisfied on: 1 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage, showroom & offices at st mary's street/montague street, dumfries. Fully Satisfied |
31 October 1996 | Delivered on: 8 November 1996 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. Part Satisfied |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
17 July 2019 | Resolutions
|
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 June 2018 | Resolutions
|
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
5 June 2018 | Cessation of Allan Mcnish as a person with significant control on 31 May 2018 (1 page) |
5 June 2018 | Cessation of Grant Williamson as a person with significant control on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Kenneth John Mclean as a director on 31 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Grant Williamson as a director on 31 May 2018 (1 page) |
5 June 2018 | Notification of Philomena Butler Clark as a person with significant control on 31 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Kevan Thomas Douglas as a secretary on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Scott Willies as a director on 31 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Allan Mcnish as a director on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Edward Hawthorne as a director on 31 May 2018 (2 pages) |
5 June 2018 | Appointment of Mr Stuart Kenneth Thorpe as a secretary on 31 May 2018 (2 pages) |
5 June 2018 | Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 454 Hillington Road Hillington Park Glasgow G52 4FH on 5 June 2018 (1 page) |
24 May 2018 | Satisfaction of charge 3 in full (1 page) |
24 May 2018 | Satisfaction of charge 10 in full (1 page) |
24 May 2018 | Change of share class name or designation (2 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
15 July 2016 | Termination of appointment of Robert Mcnish as a director on 21 May 2016 (1 page) |
15 July 2016 | Termination of appointment of Robert Mcnish as a director on 21 May 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 February 2016 | Director's details changed for Mr Grant Williamson on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Allan Mcnish on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Allan Mcnish on 19 February 2016 (2 pages) |
19 February 2016 | Secretary's details changed for Kevan Thomas Douglas on 19 February 2016 (1 page) |
19 February 2016 | Secretary's details changed for Kevan Thomas Douglas on 19 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mr Grant Williamson on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Robert Mcnish on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Robert Mcnish on 19 February 2016 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 July 2015 | Registration of charge SC0486780013, created on 14 July 2015 (5 pages) |
15 July 2015 | Registration of charge SC0486780013, created on 14 July 2015 (5 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Change of share class name or designation (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Change of share class name or designation (2 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 March 2011 | Director's details changed for Allan Mcnish on 1 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Allan Mcnish on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Allan Mcnish on 1 February 2011 (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 March 2010 | Director's details changed for Allan Mcnish on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Allan Mcnish on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Mcnish on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Grant Williamson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Grant Williamson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Mcnish on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Robert Mcnish on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Allan Mcnish on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Grant Williamson on 1 March 2010 (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
26 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Dec mort/charge * (4 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Dec mort/charge * (4 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
16 August 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
19 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
21 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
1 March 1999 | Dec mort/charge * (4 pages) |
1 March 1999 | Dec mort/charge * (4 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Amended accounts made up to 31 December 1997 (7 pages) |
24 July 1998 | Amended accounts made up to 31 December 1997 (7 pages) |
24 July 1998 | Ad 09/07/98--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Ad 09/07/98--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
24 July 1998 | £ nc 50000/150000 09/07/98 (1 page) |
24 July 1998 | £ nc 50000/150000 09/07/98 (1 page) |
10 July 1998 | Dec mort/charge release * (2 pages) |
8 June 1998 | Dec mort/charge release * (4 pages) |
8 June 1998 | Dec mort/charge release * (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 March 1998 | Return made up to 10/03/98; full list of members
|
19 March 1998 | Return made up to 10/03/98; full list of members
|
18 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members
|
19 March 1997 | Return made up to 10/03/97; no change of members
|
8 November 1996 | Partic of mort/charge * (5 pages) |
8 November 1996 | Partic of mort/charge * (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
29 February 1996 | Partic of mort/charge * (5 pages) |
29 February 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Dec mort/charge * (4 pages) |
15 February 1996 | Dec mort/charge * (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
17 March 1993 | Partic of mort/charge * (3 pages) |
15 January 1988 | Partic of mort/charge 00393 (3 pages) |
6 December 1985 | Particulars of mortgage/charge (3 pages) |