Crossmill Business Park, Barrhead
Glasgow
G78 1BF
Scotland
Director Name | Mrs Jennifer Elizabeth McDonald |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF Scotland |
Director Name | Mr Steven Campbell McNellis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF Scotland |
Director Name | Alistair Campbell Whyte |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 December 2005) |
Role | Slater & Plasterer |
Correspondence Address | 57 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Margaret Jean Whyte |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 57 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Secretary Name | Margaret Jean Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 57 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Alan Hughes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | Shorelands Aros Road Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Mr Andrew Drummond Rae |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(29 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 May 2016) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Director Name | Mr James Campbell Whyte |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(30 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 October 2020) |
Role | Slater And Plasterer |
Country of Residence | Scotland |
Correspondence Address | 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF Scotland |
Secretary Name | Sir Adrian Shinwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(30 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Website | www.acwhyte.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8819519 |
Telephone region | Glasgow |
Registered Address | 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
250 at £1 | James Campbell Whyte 50.00% Ordinary |
---|---|
250 at £1 | Robert James Phin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,240,748 |
Gross Profit | £2,691,121 |
Net Worth | £3,166,127 |
Cash | £983,581 |
Current Liabilities | £1,529,716 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
19 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 24 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the lower floor of the block 24, 26, 28 and 30 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN106404. Outstanding |
---|---|
19 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 18 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the upper floor of the block 16 to 22 (even numbers) burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN108947. Outstanding |
19 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 mayberry grange, blantyre, glasgow G72 9AU, situated on the ground floor of the block 10 to 38 mayberry grange, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN200546. Outstanding |
19 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 heathcliff avenue, blantyre, glasgow G72 9EP being the whole subjects registered in the land register of scotland under title number LAN129913. Outstanding |
19 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 108 burnside crescent, blantyre, glasgow G72 0LE, being the southeast most house on the lower floor of the block 104 to 110 (even numbers) burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN92265. Outstanding |
14 September 2020 | Delivered on: 2 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2014 | Delivered on: 3 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 6, 3 ayr street, glasgow, G21 4DE, being a second floor house of the block 3 ayr street, aforesaid, and being the whole subjects registered in the land register of scotland under title number GLA61503. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 5, 3 ayr street, glasgow G21 4DE being a second floor house of the block 3 ayr street, aforesaid, and being the whole subjects registered in the land register of scotland under title number GLA61351. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1, 28 ayr street, glasgow, G21 4DG, being the ground floor flat of the block 28 and 30 ayr street, aforesaid, and 11 and 15 flemington street, glasgow, and being the whole subjects registered in the land register of scotland under title number GLA68824. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1, 11 flemington street, glasgow, G21 4TG, being the ground floor flat of the block 11 and 15 flemington street, aforesaid, and 28 and 30 ayr street, glasgow, and being the whole subjects registered in the land register of scotland under title number GLA68823. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 bellisle terrace, hamilton, ML3 8DT, being the whole subjects registered in the land register of scotland under title number LAN107128. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 62 northgate road, glasgow G21 3QR, being the westmost house on the upper floor of the block 62, 64, 66 and 68 northgate road, aforesaid, and being the whole subjects registered in the land register of scotland under title number GLA101543. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in and to a lease of the subjects known as and forming plot f crossmill business park, bowerwalls place, barrhead, glasgow, being the whole subjects registered in the land register of scotland under title number REN129601. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 52 fairhill avenue, hamilton ML3 8JS, being the rightmost house on the upper floor of the block 52, 54, 56 and 58 fairhill avenue, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN142279. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 43 mossgiel way, motherwell, ML1 5DZ, being the whole subjects registered in the land register of scotland under title number LAN160403. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 39 lintie road, motherwell, ML1 5EA, being the whole subjects registered in the land register of scotland under title number LAN110421. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 34 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost upper floor house of the block 32 to 38 (even numbers) burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN128190. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 31 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the lower floor of the block 29, 31, 33 and 35 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN100048. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 30 burnside crescent, blantyre, glasgow G72 0LB, being the westmost house on the lower floor of the block 24, 26, 28 and 30 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN105395. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 29 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the upper floor of the block 29, 31, 33 and 35 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN99133. Outstanding |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 28 burnside crescent, blantyre, glasgow G72 0LB, being the westmost house on the upper floor of the block 24, 26, 28 and 30 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN110135. Outstanding |
1 November 1983 | Delivered on: 7 November 1983 Satisfied on: 26 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 23 evanton drive thornliebank. Fully Satisfied |
16 November 1976 | Delivered on: 22 November 1976 Satisfied on: 26 November 2011 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
23 February 2024 | Satisfaction of charge SC0545650010 in full (1 page) |
---|---|
23 February 2024 | Satisfaction of charge SC0545650021 in full (1 page) |
27 November 2023 | Full accounts made up to 30 November 2022 (25 pages) |
17 November 2023 | Alterations to floating charge SC0545650025 (25 pages) |
7 November 2023 | Alterations to floating charge SC0545650004 (25 pages) |
1 November 2023 | Registration of charge SC0545650025, created on 30 October 2023 (15 pages) |
15 September 2023 | Satisfaction of charge SC0545650014 in full (1 page) |
13 September 2023 | Satisfaction of charge SC0545650023 in full (1 page) |
18 August 2023 | Satisfaction of charge SC0545650024 in full (1 page) |
11 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
28 July 2023 | Satisfaction of charge SC0545650008 in full (1 page) |
30 June 2023 | Satisfaction of charge SC0545650009 in full (1 page) |
15 June 2023 | Satisfaction of charge SC0545650013 in full (1 page) |
30 May 2023 | Cancellation of shares. Statement of capital on 10 April 2023
|
30 May 2023 | Purchase of own shares.
|
19 April 2023 | Cancellation of shares. Statement of capital on 31 December 2021
|
19 April 2023 | Purchase of own shares. (4 pages) |
25 November 2022 | Satisfaction of charge SC0545650015 in full (1 page) |
30 August 2022 | Full accounts made up to 30 November 2021 (23 pages) |
24 August 2022 | Purchase of own shares.
|
9 August 2022 | Satisfaction of charge SC0545650007 in full (1 page) |
8 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
27 April 2022 | Satisfaction of charge SC0545650006 in full (1 page) |
27 April 2022 | Satisfaction of charge SC0545650019 in full (1 page) |
20 January 2022 | Satisfaction of charge SC0545650016 in full (1 page) |
8 November 2021 | Satisfaction of charge SC0545650017 in full (1 page) |
31 August 2021 | Full accounts made up to 30 November 2020 (21 pages) |
27 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
4 June 2021 | Change of details for Mr Robert James Phin as a person with significant control on 12 October 2020 (5 pages) |
4 June 2021 | Cessation of James Campbell Whyte as a person with significant control on 12 October 2020 (3 pages) |
16 March 2021 | Cancellation of shares. Statement of capital on 12 October 2020
|
11 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2021 | Change of share class name or designation (2 pages) |
10 March 2021 | Resolutions
|
10 March 2021 | Memorandum and Articles of Association (10 pages) |
2 November 2020 | Registration of charge SC0545650017, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650024, created on 21 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650013, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650008, created on 19 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650019, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650023, created on 21 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650014, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650022, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650012, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650007, created on 19 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650011, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650020, created on 21 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650006, created on 19 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650015, created on 21 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650016, created on 21 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650009, created on 19 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650005, created on 19 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650010, created on 21 October 2020 (7 pages) |
2 November 2020 | Registration of charge SC0545650018, created on 21 October 2020 (6 pages) |
2 November 2020 | Registration of charge SC0545650021, created on 21 October 2020 (7 pages) |
28 October 2020 | Full accounts made up to 30 November 2019 (20 pages) |
15 October 2020 | Termination of appointment of James Campbell Whyte as a director on 12 October 2020 (1 page) |
13 October 2020 | Satisfaction of charge SC0545650003 in full (4 pages) |
2 October 2020 | Registration of charge SC0545650004, created on 14 September 2020 (11 pages) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 November 2018 (19 pages) |
20 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 30 November 2017 (20 pages) |
8 February 2018 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF on 8 February 2018 (1 page) |
18 August 2017 | Accounts for a medium company made up to 30 November 2016 (21 pages) |
18 August 2017 | Accounts for a medium company made up to 30 November 2016 (21 pages) |
26 July 2017 | Notification of James Campbell Whyte as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Robert James Phin as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Notification of James Campbell Whyte as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Robert James Phin as a person with significant control on 6 April 2016 (2 pages) |
18 November 2016 | Auditor's resignation (1 page) |
18 November 2016 | Auditor's resignation (1 page) |
17 October 2016 | Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 May 2016 | Termination of appointment of Andrew Drummond Rae as a director on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Andrew Drummond Rae as a director on 12 May 2016 (1 page) |
26 April 2016 | Full accounts made up to 30 November 2015 (19 pages) |
26 April 2016 | Full accounts made up to 30 November 2015 (19 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 March 2015 | Full accounts made up to 30 November 2014 (19 pages) |
9 March 2015 | Full accounts made up to 30 November 2014 (19 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for James Campbell Whyte on 5 August 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Robert James Phin on 12 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Andrew Drummond Rae on 12 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Robert James Phin on 12 June 2014 (2 pages) |
17 June 2014 | Director's details changed for James Campbell Whyte on 5 August 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Andrew Drummond Rae on 12 June 2014 (2 pages) |
17 June 2014 | Director's details changed for James Campbell Whyte on 5 August 2013 (2 pages) |
3 April 2014 | Registration of charge 0545650003 (19 pages) |
3 April 2014 | Registration of charge 0545650003 (19 pages) |
21 March 2014 | Full accounts made up to 30 November 2013 (19 pages) |
21 March 2014 | Full accounts made up to 30 November 2013 (19 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 30 November 2012 (18 pages) |
2 May 2013 | Full accounts made up to 30 November 2012 (18 pages) |
21 June 2012 | Full accounts made up to 30 November 2011 (18 pages) |
21 June 2012 | Full accounts made up to 30 November 2011 (18 pages) |
18 June 2012 | Secretary's details changed for Sir Adrian Shinwell on 12 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Sir Adrian Shinwell on 12 June 2012 (1 page) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
7 June 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
15 June 2010 | Director's details changed for Robert James Phin on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Drummond Rae on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Robert James Phin on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Drummond Rae on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 30 November 2009 (18 pages) |
17 March 2010 | Full accounts made up to 30 November 2009 (18 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Secretary's change of particulars / adrian shinwell / 12/06/2009 (2 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Secretary's change of particulars / adrian shinwell / 12/06/2009 (2 pages) |
20 May 2009 | Full accounts made up to 30 November 2008 (18 pages) |
20 May 2009 | Full accounts made up to 30 November 2008 (18 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from care of kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from care of kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
8 May 2008 | Full accounts made up to 30 November 2007 (19 pages) |
8 May 2008 | Full accounts made up to 30 November 2007 (19 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
15 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
15 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
10 April 2007 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
10 April 2007 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 30 November 2005 (19 pages) |
20 April 2006 | Full accounts made up to 30 November 2005 (19 pages) |
6 January 2006 | £ ic 5000/500 14/12/05 £ sr 4500@1=4500 (2 pages) |
6 January 2006 | £ ic 5000/500 14/12/05 £ sr 4500@1=4500 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Director resigned (1 page) |
1 July 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
1 July 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
14 June 2005 | Return made up to 12/06/05; full list of members
|
14 June 2005 | Return made up to 12/06/05; full list of members
|
12 November 2004 | Registered office changed on 12/11/04 from: 23 evanton place thornliebank glasgow G46 8JE (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 23 evanton place thornliebank glasgow G46 8JE (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
13 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
27 July 2004 | Return made up to 12/06/04; full list of members
|
27 July 2004 | Return made up to 12/06/04; full list of members
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
25 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
8 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
31 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
6 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
6 July 1997 | Return made up to 12/06/97; full list of members
|
6 July 1997 | Return made up to 12/06/97; full list of members
|
27 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
8 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
30 November 1995 | Company name changed a c whyte (slaters and plasterer s) LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed a c whyte (slaters and plasterer s) LIMITED\certificate issued on 01/12/95 (4 pages) |
17 July 1995 | Full accounts made up to 30 November 1994 (13 pages) |
17 July 1995 | Full accounts made up to 30 November 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
4 April 1983 | Accounts made up to 30 November 1981 (8 pages) |
4 April 1983 | Accounts made up to 30 November 1981 (8 pages) |
4 April 1983 | Accounts made up to 30 November 2081 (8 pages) |