Company NameThe Saw Centre Limited
Company StatusActive
Company NumberSC053377
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Ian Galbraith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1988(15 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigpark
Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Secretary NameMr Ian Galbraith
NationalityBritish
StatusCurrent
Appointed23 December 1988(15 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigpark
Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Director NameMrs Avril Michelle Virginia Galbraith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(22 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigpark Thorntonhall
Glasgow
G74 5AJ
Scotland
Director NameMr David Stevenson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2003(30 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleArea Sales Manager
Country of ResidenceScotland
Correspondence Address650 Eglinton Street
Glasgow
G5 9RP
Scotland
Director NameAnthony Allen Galbraith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(34 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address650 Eglinton Street
Glasgow
G5 9RP
Scotland
Director NameArchibald Galbraith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressThe Lea
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameEric Galbraith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(15 years, 6 months after company formation)
Appointment Duration8 years (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressWarnocks
Thornton Road, Thorntonhall
Glasgow
G74 5AL
Scotland
Director NameKenneth William Nish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(15 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address8 Williamwood Drive
Netherlee
Glasgow
G44 3TH
Scotland
Director NameJohn Drummond
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(30 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Cedar Road
Kilmarnock
Ayrshire
KA1 2HP
Scotland

Contact

Websitethesawcentre.co.uk
Telephone0141 4294444
Telephone regionGlasgow

Location

Registered Address650 Eglinton Street
Glasgow
G5 9RP
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches5 other UK companies use this postal address

Shareholders

1m at £0.05Ian Galbraith
67.11%
Ordinary A
499.5k at £0.05Mrs Avril Michelle Virginia Galbraith & Ian Galbraith & Allan Thomas Mclean Nicholson
32.86%
Ordinary B
500 at £0.05Eric Galbraith
0.03%
Ordinary B

Financials

Year2014
Net Worth£277,774
Cash£580
Current Liabilities£1,265,037

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

13 July 1984Delivered on: 30 July 1984
Satisfied on: 11 March 2011
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 602, 604, 606, 608, 610 and 654 eglinton street, glasgow.
Fully Satisfied
3 July 1984Delivered on: 17 July 1984
Satisfied on: 16 March 1994
Persons entitled: Investors in Industry PLC

Classification: Instrument of 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
24 May 1984Delivered on: 31 May 1984
Satisfied on: 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 frobisher ave, falkirk plot of ground bounded by 14 frobisher ave.
Fully Satisfied
22 September 1977Delivered on: 21 February 1978
Satisfied on: 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87/89 busby road, clarkston, renfrewshire.
Fully Satisfied
22 September 1977Delivered on: 21 February 1978
Satisfied on: 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 brackenrig crescent waterfoot, eaglesham.
Fully Satisfied
13 July 1984Delivered on: 17 July 1984
Persons entitled: Investors in Industry PLC

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: The deposit of £96,380 made by the company with investors in industry group PLC.
Outstanding
13 September 1977Delivered on: 20 September 1977
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: The whole assets of the company.
Outstanding

Filing History

18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (16 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (17 pages)
22 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
2 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 76,000
(8 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 76,000
(8 pages)
4 June 2015Termination of appointment of John Drummond as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of John Drummond as a director on 30 April 2015 (1 page)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 76,000
(9 pages)
3 December 2014Director's details changed for David Stevenson on 20 December 2013 (2 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 76,000
(9 pages)
3 December 2014Director's details changed for David Stevenson on 20 December 2013 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 76,000
(9 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 76,000
(9 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
8 December 2011Director's details changed for Anthony Allen Galbraith on 1 August 2010 (2 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
8 December 2011Director's details changed for Anthony Allen Galbraith on 1 August 2010 (2 pages)
8 December 2011Director's details changed for Anthony Allen Galbraith on 1 August 2010 (2 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
16 March 2010Accounts for a small company made up to 31 May 2009 (10 pages)
16 March 2010Accounts for a small company made up to 31 May 2009 (10 pages)
9 December 2009Director's details changed for David Stevenson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ian Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ian Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for John Drummond on 9 December 2009 (2 pages)
9 December 2009Director's details changed for John Drummond on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Avril Michelle Virginia Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Avril Michelle Virginia Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Stevenson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anthony Allen Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Stevenson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for John Drummond on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anthony Allen Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anthony Allen Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Avril Michelle Virginia Galbraith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ian Galbraith on 9 December 2009 (2 pages)
5 December 2008Return made up to 14/11/08; full list of members (5 pages)
5 December 2008Return made up to 14/11/08; full list of members (5 pages)
15 October 2008Accounts for a small company made up to 31 May 2008 (9 pages)
15 October 2008Accounts for a small company made up to 31 May 2008 (9 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
7 December 2007Return made up to 14/11/07; full list of members (3 pages)
7 December 2007Return made up to 14/11/07; full list of members (3 pages)
5 December 2007Accounts for a small company made up to 31 May 2007 (10 pages)
5 December 2007Accounts for a small company made up to 31 May 2007 (10 pages)
5 March 2007Accounts for a small company made up to 31 May 2006 (9 pages)
5 March 2007Accounts for a small company made up to 31 May 2006 (9 pages)
7 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 December 2006Return made up to 14/11/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
1 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
1 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
28 November 2005Return made up to 14/11/05; full list of members (4 pages)
28 November 2005Return made up to 14/11/05; full list of members (4 pages)
26 January 2005Full accounts made up to 31 May 2004 (10 pages)
26 January 2005Full accounts made up to 31 May 2004 (10 pages)
30 November 2004Return made up to 14/11/04; full list of members (9 pages)
30 November 2004Return made up to 14/11/04; full list of members (9 pages)
18 February 2004Accounts for a medium company made up to 31 May 2003 (25 pages)
18 February 2004Accounts for a medium company made up to 31 May 2003 (25 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 November 2003Return made up to 14/11/03; full list of members (9 pages)
29 November 2003Return made up to 14/11/03; full list of members (9 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
9 December 2002Return made up to 14/11/02; full list of members (8 pages)
9 December 2002Return made up to 14/11/02; full list of members (8 pages)
12 September 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
12 September 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
6 February 2002Accounts for a medium company made up to 31 May 2001 (22 pages)
6 February 2002Accounts for a medium company made up to 31 May 2001 (22 pages)
5 December 2001Return made up to 14/11/01; full list of members (8 pages)
5 December 2001Return made up to 14/11/01; full list of members (8 pages)
13 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Accounts for a medium company made up to 31 May 2000 (21 pages)
28 September 2000Accounts for a medium company made up to 31 May 2000 (21 pages)
18 August 2000Court order removing liquidator (1 page)
18 August 2000Court order removing liquidator (1 page)
13 March 2000Accounts for a medium company made up to 31 May 1999 (21 pages)
13 March 2000Accounts for a medium company made up to 31 May 1999 (21 pages)
15 December 1999Return made up to 14/11/99; full list of members (8 pages)
15 December 1999Return made up to 14/11/99; full list of members (8 pages)
11 December 1998Return made up to 14/11/98; no change of members (4 pages)
11 December 1998Return made up to 14/11/98; no change of members (4 pages)
18 August 1998Accounts for a medium company made up to 31 May 1998 (20 pages)
18 August 1998Accounts for a medium company made up to 31 May 1998 (20 pages)
10 February 1998Accounts for a medium company made up to 31 May 1997 (20 pages)
10 February 1998Accounts for a medium company made up to 31 May 1997 (20 pages)
11 December 1997Return made up to 14/11/97; full list of members (6 pages)
11 December 1997Return made up to 14/11/97; full list of members (6 pages)
7 July 1997£ ic 100000/76000 23/05/97 £ sr [email protected]=24000 (1 page)
7 July 1997£ ic 100000/76000 23/05/97 £ sr [email protected]=24000 (1 page)
10 June 1997Copy 169 (1 page)
10 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
10 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
10 June 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
10 June 1997Copy 169 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
21 March 1997Accounts for a medium company made up to 31 May 1996 (21 pages)
21 March 1997Accounts for a medium company made up to 31 May 1996 (21 pages)
17 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
21 December 1995Accounts for a medium company made up to 31 May 1995 (21 pages)
21 December 1995Accounts for a medium company made up to 31 May 1995 (21 pages)
1 December 1995Return made up to 14/11/95; no change of members (4 pages)
1 December 1995Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)