Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary Name | Mrs Myra Elizabeth Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1988(14 years, 8 months after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Ian Anderson Newport |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Campbell Avenue Dumbarton G82 3PQ Scotland |
Director Name | Mr Alistair Andrew Nichol Cowan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173/175 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Director Name | Mr Paul Henry Christopher Henderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173/175 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Director Name | Mr Jason David Longworth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173/175 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Director Name | Thomas George Baker |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1988(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 August 2000) |
Role | Stock Controller |
Correspondence Address | 126 Ledi Drive Bearsden Glasgow Lanarkshire G61 4JR Scotland |
Director Name | Mr Thomas George Baker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1988(14 years, 8 months after company formation) |
Appointment Duration | 33 years, 8 months (resigned 26 October 2021) |
Role | Sound Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Collylinn Road Bearsden Glasgow Strathclyde G61 4PN Scotland |
Director Name | John Agnew Baker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(16 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 September 2015) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kirk Crescent Old Kilpatrick Glasgow G60 5NJ Scotland |
Director Name | Mr Brian James Andrew |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 September 2016) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173/175 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Director Name | Mr Tony Norman Mott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2021) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173/175 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Website | tgbaker.com |
---|---|
Telephone | 0141 9413399 |
Telephone region | Glasgow |
Registered Address | 173/175 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
46.8k at £1 | Thomas George Baker 85.00% Ordinary |
---|---|
4.4k at £1 | Myra Elizabeth Baker 8.00% Ordinary |
2.8k at £1 | John Agnew Baker 5.00% Ordinary |
1.1k at £1 | Ian Anderson Newport 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006,602 |
Cash | £217,189 |
Current Liabilities | £733,279 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
30 September 1993 | Delivered on: 18 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 173/175 glasgow road, clydebank. Outstanding |
---|---|
23 October 1975 | Delivered on: 29 October 1975 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
13 April 1983 | Delivered on: 20 April 1983 Satisfied on: 12 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor, main door premises known as 91 berkeley street, glasgow. Fully Satisfied |
19 August 1982 | Delivered on: 26 August 1982 Satisfied on: 12 October 1993 Persons entitled: J C Roxburgh (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor, main door premises, 91 berekely street, glasgow. Fully Satisfied |
16 April 1980 | Delivered on: 6 May 1980 Satisfied on: 12 October 1993 Persons entitled: J C Roxburgh (Investments) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor main door premises, 91 berkeley street, glasgow. Fully Satisfied |
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
4 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Ian Anderson Newport on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Ian Anderson Newport on 30 June 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Director's details changed for Ian Anderson Newport on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Ian Anderson Newport on 2 November 2016 (2 pages) |
22 September 2016 | Termination of appointment of Brian James Andrew as a director on 21 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 September 2016 | Termination of appointment of Brian James Andrew as a director on 21 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 October 2015 | Appointment of Mr Alistair Andrew Nichol Cowan as a director on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Jason David Longworth as a director on 28 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Alistair Andrew Nichol Cowan on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Tony Norman Mott as a director on 28 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Alistair Andrew Nichol Cowan on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Tony Norman Mott as a director on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Paul Henry Christopher Henderson as a director on 28 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of John Agnew Baker as a director on 28 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Jason David Longworth as a director on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Brian James Andrew as a director on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Brian James Andrew as a director on 28 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Thomas George Baker on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Paul Henry Christopher Henderson as a director on 28 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Alistair Andrew Nichol Cowan as a director on 28 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of John Agnew Baker as a director on 28 September 2015 (1 page) |
2 October 2015 | Director's details changed for Thomas George Baker on 28 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for John Agnew Baker on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Ian Anderson Newport on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Agnew Baker on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Myra Elizabeth Baker on 17 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Myra Elizabeth Baker on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Ian Anderson Newport on 17 September 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (19 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (19 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
14 December 2006 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
14 December 2006 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (18 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (18 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 17/09/05; full list of members (4 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (4 pages) |
23 September 2005 | Director's particulars changed (1 page) |
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
11 October 2004 | Return made up to 17/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 17/09/04; full list of members (9 pages) |
15 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
15 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
2 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
9 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
9 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
23 April 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
23 April 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
3 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members
|
12 October 2000 | Return made up to 17/09/00; full list of members
|
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 October 1999 | Return made up to 17/09/99; no change of members (6 pages) |
4 October 1999 | Return made up to 17/09/99; no change of members (6 pages) |
6 October 1998 | Return made up to 17/09/98; no change of members
|
6 October 1998 | Return made up to 17/09/98; no change of members
|
24 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 October 1997 | Return made up to 17/09/97; full list of members (8 pages) |
28 October 1997 | Return made up to 17/09/97; full list of members (8 pages) |
9 July 1997 | Particulars of contract relating to shares (4 pages) |
9 July 1997 | Particulars of contract relating to shares (4 pages) |
1 July 1997 | Ad 27/06/97--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages) |
1 July 1997 | Ad 27/06/97--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | £ nc 5000/60000 16/06/97 (1 page) |
30 June 1997 | £ nc 5000/60000 16/06/97 (1 page) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 October 1996 | Return made up to 17/09/96; no change of members (6 pages) |
9 October 1996 | Return made up to 17/09/96; no change of members (6 pages) |
5 October 1995 | Return made up to 17/09/95; full list of members (8 pages) |
5 October 1995 | Return made up to 17/09/95; full list of members (8 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |