Kilmacolm
PA13 4BB
Scotland
Secretary Name | Clarke Hutton Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1989(14 years, 1 month after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Correspondence Address | Turleum Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Marion McCallum McNicol |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 19 September 2011) |
Role | Book Keeper |
Correspondence Address | 34 Sherbrooke Avenue Glasgow G41 4HE Scotland |
Director Name | Mr Clarke Rutherglen Perry |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 March 1999) |
Role | Master Builder |
Country of Residence | United Kingdom |
Correspondence Address | 155 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RN Scotland |
Director Name | Mr Clarke Rutherglen Perry |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 March 1999) |
Role | Master Builder |
Country of Residence | United Kingdom |
Correspondence Address | 155 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RN Scotland |
Website | busbyproperty-glasgow.co.uk |
---|---|
Telephone | 07 836729989 |
Telephone region | Mobile |
Registered Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 7 other UK companies use this postal address |
45 at £1 | Clarke Hutton Perry 45.00% Ordinary |
---|---|
45 at £1 | Marion Mccallum Mcnicol 45.00% Ordinary |
10 at £1 | Clarke Rutherglen Perry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,617 |
Cash | £19,827 |
Current Liabilities | £49,694 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 August 2008 | Delivered on: 4 September 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 causewayhead road, stirling STG51192. Outstanding |
---|---|
17 June 1999 | Delivered on: 2 July 1999 Persons entitled: Clarke Rutherglen Perry, Clarke Hutton Perry and Marion Mccallum Mcnicol Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at field road, busby. Outstanding |
3 June 1979 | Delivered on: 14 May 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at field road, busby; together with buildings C.R.perry LTD. Outstanding |
4 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Unaudited abridged accounts made up to 31 October 2023 (8 pages) |
16 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
3 March 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
31 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 January 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
31 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 May 2013 | Termination of appointment of Clarke Perry as a director (2 pages) |
14 May 2013 | Termination of appointment of Clarke Perry as a director (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Termination of appointment of Marion Mcnicol as a director (2 pages) |
3 November 2011 | Termination of appointment of Marion Mcnicol as a director (2 pages) |
19 October 2011 | Appointment of Mr Clarke Rutherglen Perry as a director (4 pages) |
19 October 2011 | Appointment of Mr Clarke Rutherglen Perry as a director (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 March 2010 | Director's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages) |
30 March 2010 | Director's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages) |
30 March 2010 | Secretary's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages) |
30 March 2010 | Secretary's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages) |
30 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 June 2009 | Return made up to 31/01/09; full list of members (10 pages) |
9 June 2009 | Return made up to 31/01/09; full list of members (10 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
26 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members
|
11 February 2004 | Return made up to 31/01/04; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
11 February 2002 | Return made up to 31/01/02; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 July 1999 | Partic of mort/charge * (6 pages) |
2 July 1999 | Partic of mort/charge * (6 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members
|
19 March 1997 | Return made up to 31/01/97; no change of members
|
24 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 September 1975 | Incorporation (10 pages) |
12 September 1975 | Incorporation (10 pages) |