Glasgow
G3 8PB
Scotland
Director Name | Mr Alexander Muir |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(43 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kelvinhaugh Street Glasgow G3 8PB Scotland |
Director Name | Mrs Irene Nimmo |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 21 Sunbury Avenue Clarkston Glasgow East Renfrewshire G76 7UT Scotland |
Director Name | Thomas Nimmo |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 September 2008) |
Role | Consultant Director |
Correspondence Address | 21 Sunbury Avenue Clarkston Glasgow East Renfrewshire G76 7UT Scotland |
Director Name | Robert Struthers Howden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(15 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 02 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kelvinhaugh Street Glasgow G3 8PB Scotland |
Secretary Name | Mrs Irene Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 October 2009) |
Role | Cs Cd |
Correspondence Address | 21 Sunbury Avenue Clarkston Glasgow East Renfrewshire G76 7UT Scotland |
Secretary Name | Gwendoline Linda Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | 36 Kelvinhaugh Street Glasgow G3 8PB Scotland |
Telephone | 0141 2215012 |
---|---|
Telephone region | Glasgow |
Registered Address | 36 Kelvinhaugh Street Glasgow G3 8PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mr Robert Howden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £445,121 |
Cash | £283,867 |
Current Liabilities | £189,308 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
2 August 2016 | Delivered on: 2 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 1980 | Delivered on: 18 February 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 1376 square yards at 36 kelvinhaugh street, glasgow. Outstanding |
4 December 1979 | Delivered on: 7 December 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the property which is, or may be, from time to time comprised in the company's property and undertaking, including its uncalled capital for the time being. Outstanding |
21 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
15 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
7 February 2018 | Change of details for Am & Co Holdings Ltd as a person with significant control on 7 February 2018 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
2 August 2016 | Appointment of Mr Alexander Muir as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Margaret Jean Campbell as a director on 2 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Robert Struthers Howden as a director on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Margaret Jean Campbell as a director on 2 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Gwendoline Linda Howden as a secretary on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Robert Struthers Howden as a director on 2 August 2016 (1 page) |
2 August 2016 | Registration of charge SC0537320003, created on 2 August 2016 (14 pages) |
2 August 2016 | Appointment of Mr Alexander Muir as a director on 2 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Gwendoline Linda Howden as a secretary on 2 August 2016 (1 page) |
2 August 2016 | Registration of charge SC0537320003, created on 2 August 2016 (14 pages) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 2 in full (1 page) |
26 February 2016 | Satisfaction of charge 2 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 February 2011 | Secretary's details changed for Gwendoline Linda Howden on 28 January 2011 (1 page) |
8 February 2011 | Secretary's details changed for Gwendoline Linda Howden on 28 January 2011 (1 page) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 November 2010 | Cancellation of shares. Statement of capital on 16 November 2010
|
16 November 2010 | Purchase of own shares. (5 pages) |
16 November 2010 | Purchase of own shares. (5 pages) |
16 November 2010 | Cancellation of shares. Statement of capital on 16 November 2010
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Cancellation of shares. Statement of capital on 19 April 2010
|
19 April 2010 | Cancellation of shares. Statement of capital on 19 April 2010
|
19 April 2010 | Purchase of own shares. (3 pages) |
19 April 2010 | Purchase of own shares. (3 pages) |
4 February 2010 | Director's details changed for Robert Struthers Howden on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Robert Struthers Howden on 29 January 2010 (2 pages) |
18 December 2009 | Appointment of Gwendoline Linda Howden as a secretary (3 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Termination of appointment of Irene Nimmo as a secretary (2 pages) |
18 December 2009 | Cancellation of shares. Statement of capital on 18 December 2009
|
18 December 2009 | Purchase of own shares. (3 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Termination of appointment of Irene Nimmo as a secretary (2 pages) |
18 December 2009 | Cancellation of shares. Statement of capital on 18 December 2009
|
18 December 2009 | Appointment of Gwendoline Linda Howden as a secretary (3 pages) |
18 December 2009 | Purchase of own shares. (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Termination of appointment of Irene Nimmo as a director (2 pages) |
16 October 2009 | Termination of appointment of Irene Nimmo as a director (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
19 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Appointment terminated director thomas nimmo (1 page) |
21 November 2008 | Appointment terminated director thomas nimmo (1 page) |
25 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
14 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
14 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
5 April 2006 | Return made up to 29/01/06; full list of members
|
5 April 2006 | Return made up to 29/01/06; full list of members
|
11 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 January 2004 | Return made up to 29/01/04; full list of members
|
26 January 2004 | Return made up to 29/01/04; full list of members
|
5 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 May 2001 | Return made up to 29/01/01; full list of members
|
15 May 2001 | Return made up to 29/01/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 January 1999 | Return made up to 29/01/99; full list of members
|
25 January 1999 | Return made up to 29/01/99; full list of members
|
23 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 January 1996 | Return made up to 29/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 29/01/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
9 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
1 April 1992 | Full accounts made up to 31 July 1991 (10 pages) |
1 April 1992 | Return made up to 29/01/92; full list of members (8 pages) |
1 April 1992 | Return made up to 29/01/92; full list of members (8 pages) |
1 April 1992 | Full accounts made up to 31 July 1991 (10 pages) |
17 September 1991 | Particulars of contract relating to shares (3 pages) |
17 September 1991 | Particulars of contract relating to shares (3 pages) |
17 September 1991 | Ad 16/08/91--------- £ si 49500@1=49500 £ ic 50000/99500 (2 pages) |
17 September 1991 | Ad 16/08/91--------- £ si 49500@1=49500 £ ic 50000/99500 (2 pages) |
26 August 1991 | Nc inc already adjusted 16/08/91 (1 page) |
26 August 1991 | Resolutions
|
26 August 1991 | Resolutions
|
26 August 1991 | Nc inc already adjusted 16/08/91 (1 page) |
16 February 1991 | Return made up to 29/01/91; no change of members (6 pages) |
16 February 1991 | Return made up to 29/01/91; no change of members (6 pages) |
20 June 1989 | Return made up to 31/03/89; full list of members (8 pages) |
20 June 1989 | Return made up to 31/03/89; full list of members (8 pages) |
24 January 1989 | New director appointed (2 pages) |
24 January 1989 | New director appointed (2 pages) |
28 March 1988 | Return made up to 07/03/88; full list of members (6 pages) |
28 March 1988 | Return made up to 07/03/88; full list of members (6 pages) |
17 December 1986 | Return made up to 31/07/85; full list of members (7 pages) |
17 December 1986 | Return made up to 31/07/85; full list of members (7 pages) |
20 September 1973 | Allotment of shares (2 pages) |
20 September 1973 | Allotment of shares (2 pages) |
1 August 1973 | Incorporation (22 pages) |
1 August 1973 | Incorporation (22 pages) |
19 July 1973 | Memorandum and Articles of Association (18 pages) |
19 July 1973 | Memorandum and Articles of Association (18 pages) |