Company NameG.L. James, Davis (Holdings) Limited
DirectorsJames Davis and Kathryn Mary Davis
Company StatusLiquidation
Company NumberSC057019
CategoryPrivate Limited Company
Incorporation Date14 January 1975(49 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Davis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1988(13 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMs Kathryn Mary Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(44 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address58 Riverside Gardens
Glasgow
G76 8EP
Scotland
Secretary NameMs Kathryn Mary Davis
StatusCurrent
Appointed08 November 2019(44 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address58 Riverside Gardens
Glasgow
G76 8EP
Scotland
Director NameMr Gerard Anthony Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(13 years, 9 months after company formation)
Appointment Duration31 years (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address203 Fenwick Road
Glasgow
G46 6JD
Scotland
Secretary NameMr Gerard Anthony Davis
NationalityBritish
StatusResigned
Appointed17 October 1988(13 years, 9 months after company formation)
Appointment Duration31 years (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address203 Fenwick Road
Glasgow
G46 6JD
Scotland

Contact

Websitejamesdavisinsurancebrokers.co.uk

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.6k at £1James Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£111,723
Cash£1,829
Current Liabilities£70,321

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 September 2019 (4 years, 7 months ago)
Next Return Due7 November 2020 (overdue)

Charges

30 April 2010Delivered on: 7 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 203 fenwick road giffnock glasgow.
Outstanding
28 February 1983Delivered on: 21 March 1983
Persons entitled: Halifax Building Society

Classification: Standard security
Secured details: £15,000.
Particulars: 74 busby road, clerkston glasgow, G76.
Outstanding
9 May 1977Delivered on: 26 May 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due by g l james (insurance brokers) LTD & another.
Particulars: Credit balances of any account(s) in coys name held by the bank.
Outstanding
19 November 1975Delivered on: 8 December 1975
Satisfied on: 13 July 2010
Persons entitled: The Halifax Building Society P.O. Box 60 Trinity Rd, Halifax, Yorkshire

Classification: Standard security
Secured details: £22,400:- & all sums due or to become due.
Particulars: Shop 203 fenwick road, giffnock, glasgow.
Fully Satisfied

Filing History

7 April 2021Satisfaction of charge 4 in full (1 page)
8 March 2021Court order in a winding-up (& Court Order attachment) (5 pages)
5 August 2020Administrator's progress report (39 pages)
13 March 2020Approval of administrator’s proposals (3 pages)
24 February 2020Notice of Administrator's proposal (42 pages)
31 December 2019Appointment of an administrator (5 pages)
31 December 2019Registered office address changed from 203 Fenwick Road Glasgow G46 6JD to Level 8 110 Queen Street Glasgow G1 3BX on 31 December 2019 (2 pages)
13 November 2019Termination of appointment of Gerard Davis as a director on 8 November 2019 (1 page)
13 November 2019Appointment of Ms Kathryn Mary Davis as a secretary on 8 November 2019 (3 pages)
13 November 2019Appointment of Ms Kathryn Mary Davis as a director on 8 November 2019 (2 pages)
13 November 2019Termination of appointment of Gerard Davis as a secretary on 8 November 2019 (2 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7,602
(4 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7,602
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 7,602
(4 pages)
28 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 7,602
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 7,602
(4 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 7,602
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 November 2010Director's details changed for Gerard Davis on 25 September 2010 (2 pages)
8 November 2010Secretary's details changed for Gerard Davis on 25 September 2010 (1 page)
8 November 2010Director's details changed for James Davis on 25 September 2010 (2 pages)
8 November 2010Director's details changed for Gerard Davis on 25 September 2010 (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for James Davis on 25 September 2010 (2 pages)
8 November 2010Secretary's details changed for Gerard Davis on 25 September 2010 (1 page)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 January 2009Return made up to 26/09/08; full list of members (3 pages)
14 January 2009Return made up to 26/09/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 November 2007Return made up to 26/09/07; full list of members (2 pages)
16 November 2007Return made up to 26/09/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 December 2006Return made up to 26/09/06; full list of members (2 pages)
1 December 2006Return made up to 26/09/06; full list of members (2 pages)
9 November 2005Return made up to 26/09/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 26/09/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2004Return made up to 26/09/04; full list of members (7 pages)
15 November 2004Return made up to 26/09/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 November 2003Return made up to 26/09/03; full list of members (7 pages)
6 November 2003Return made up to 26/09/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002Return made up to 26/09/02; full list of members (7 pages)
14 November 2002Return made up to 26/09/02; full list of members (7 pages)
16 November 2001Return made up to 26/09/01; full list of members (6 pages)
16 November 2001Return made up to 26/09/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 December 2000Return made up to 26/09/00; no change of members (6 pages)
12 December 2000Return made up to 26/09/00; no change of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Return made up to 26/09/98; full list of members (6 pages)
8 October 1998Return made up to 26/09/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 September 1997Return made up to 26/09/97; no change of members (4 pages)
22 September 1997Return made up to 26/09/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 October 1996Return made up to 26/09/96; no change of members (4 pages)
11 October 1996Return made up to 26/09/96; no change of members (4 pages)
15 November 1995Return made up to 26/09/95; full list of members (6 pages)
15 November 1995Return made up to 26/09/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1975Incorporation (10 pages)
14 January 1975Incorporation (10 pages)