Thornliebank
Glasgow
G46 7UN
Scotland
Secretary Name | Jill Mary Hepburn |
---|---|
Status | Current |
Appointed | 03 June 2011(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Deaconsbank Avenue Thornliebank Glasgow G46 7UN Scotland |
Director Name | Neil Baird Hepburn |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 October 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 June 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Mr Ian Lang Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Registered Address | 19 Deaconsbank Avenue Thornliebank Glasgow G46 7UN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 2 other UK companies use this postal address |
52 at £0.2 | Hilary Hepburn 50.00% Ordinary |
---|---|
52 at £0.2 | Jill Hepburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,974 |
Cash | £17,977 |
Current Liabilities | £14,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
26 May 1995 | Delivered on: 2 June 1995 Persons entitled: Adam & Company PLC Classification: 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 |
---|---|
14 January 1994 | Delivered on: 24 January 1994 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 313 to 343 orbiston street, motherwell. Outstanding |
29 November 1976 | Delivered on: 6 December 1976 Persons entitled: Neil B Hepburn Classification: Standard security Secured details: £21,500. Particulars: 333-343 orbiston st motherwell. Outstanding |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Termination of appointment of Neil Hepburn as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Termination of appointment of Neil Hepburn as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Termination of appointment of Ian Livingstone as a director (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a secretary (1 page) |
4 July 2011 | Appointment of Jill Mary Hepburn as a secretary (1 page) |
4 July 2011 | Appointment of Jill Mary Hepburn as a secretary (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a director (1 page) |
4 July 2011 | Termination of appointment of Ian Livingstone as a secretary (1 page) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page) |
5 October 2005 | Return made up to 14/07/05; full list of members
|
5 October 2005 | Return made up to 14/07/05; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Return made up to 14/07/99; no change of members (5 pages) |
10 August 1999 | Return made up to 14/07/99; no change of members (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
23 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 August 1997 | Return made up to 14/07/97; no change of members (5 pages) |
4 August 1997 | Return made up to 14/07/97; no change of members (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1995 | Return made up to 14/07/95; full list of members
|
4 September 1995 | Return made up to 14/07/95; full list of members
|
16 August 1973 | Incorporation (13 pages) |
16 August 1973 | Incorporation (13 pages) |