Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Secretary Name | Mr Ian Galbraith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1988(15 years, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigpark Thorntonhall Glasgow Lanarkshire G74 5AJ Scotland |
Director Name | Mrs Avril Michelle Virginia Galbraith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(22 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigpark Thorntonhall Glasgow G74 5AJ Scotland |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2003(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Area Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 650 Eglinton Street Glasgow G5 9RP Scotland |
Director Name | Anthony Allen Galbraith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2007(34 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 650 Eglinton Street Glasgow G5 9RP Scotland |
Director Name | Archibald Galbraith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | The Lea Thorntonhall Glasgow G74 5AG Scotland |
Director Name | Eric Galbraith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(15 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | Warnocks Thornton Road, Thorntonhall Glasgow G74 5AL Scotland |
Director Name | Kenneth William Nish |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 8 Williamwood Drive Netherlee Glasgow G44 3TH Scotland |
Director Name | John Drummond |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cedar Road Kilmarnock Ayrshire KA1 2HP Scotland |
Website | thesawcentre.co.uk |
---|---|
Telephone | 0141 4294444 |
Telephone region | Glasgow |
Registered Address | 650 Eglinton Street Glasgow G5 9RP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 5 other UK companies use this postal address |
1m at £0.05 | Ian Galbraith 67.11% Ordinary A |
---|---|
499.5k at £0.05 | Mrs Avril Michelle Virginia Galbraith & Ian Galbraith & Allan Thomas Mclean Nicholson 32.86% Ordinary B |
500 at £0.05 | Eric Galbraith 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £277,774 |
Cash | £580 |
Current Liabilities | £1,265,037 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
13 July 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (17 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
2 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 June 2015 | Termination of appointment of John Drummond as a director on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of John Drummond as a director on 30 April 2015 (1 page) |
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for David Stevenson on 20 December 2013 (2 pages) |
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for David Stevenson on 20 December 2013 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Director's details changed for Anthony Allen Galbraith on 1 August 2010 (2 pages) |
8 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Director's details changed for Anthony Allen Galbraith on 1 August 2010 (2 pages) |
8 December 2011 | Director's details changed for Anthony Allen Galbraith on 1 August 2010 (2 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
16 March 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
9 December 2009 | Director's details changed for David Stevenson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Drummond on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Drummond on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Avril Michelle Virginia Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Avril Michelle Virginia Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Stevenson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Allen Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Stevenson on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for John Drummond on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Allen Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Allen Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Avril Michelle Virginia Galbraith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Galbraith on 9 December 2009 (2 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
15 October 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
15 October 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
7 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
5 December 2007 | Accounts for a small company made up to 31 May 2007 (10 pages) |
5 December 2007 | Accounts for a small company made up to 31 May 2007 (10 pages) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
1 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
1 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (4 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (4 pages) |
26 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
26 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
18 February 2004 | Accounts for a medium company made up to 31 May 2003 (25 pages) |
18 February 2004 | Accounts for a medium company made up to 31 May 2003 (25 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
29 November 2003 | Return made up to 14/11/03; full list of members (9 pages) |
29 November 2003 | Return made up to 14/11/03; full list of members (9 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 September 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
12 September 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
6 February 2002 | Accounts for a medium company made up to 31 May 2001 (22 pages) |
6 February 2002 | Accounts for a medium company made up to 31 May 2001 (22 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
13 December 2000 | Return made up to 14/11/00; full list of members
|
13 December 2000 | Return made up to 14/11/00; full list of members
|
28 September 2000 | Accounts for a medium company made up to 31 May 2000 (21 pages) |
28 September 2000 | Accounts for a medium company made up to 31 May 2000 (21 pages) |
18 August 2000 | Court order removing liquidator (1 page) |
18 August 2000 | Court order removing liquidator (1 page) |
13 March 2000 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
13 March 2000 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
11 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
18 August 1998 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
18 August 1998 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
10 February 1998 | Accounts for a medium company made up to 31 May 1997 (20 pages) |
10 February 1998 | Accounts for a medium company made up to 31 May 1997 (20 pages) |
11 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
11 December 1997 | Return 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 1997 | Copy 169 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Copy 169 (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
21 March 1997 | Accounts for a medium company made up to 31 May 1996 (21 pages) |
21 March 1997 | Accounts for a medium company made up to 31 May 1996 (21 pages) |
17 December 1996 | Return made up to 14/11/96; full list of members
|
17 December 1996 | Return made up to 14/11/96; full list of members
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
21 December 1995 | Accounts for a medium company made up to 31 May 1995 (21 pages) |
21 December 1995 | Accounts for a medium company made up to 31 May 1995 (21 pages) |
1 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |