Bridge Of Weir
Glasgow
P11 3RX
Director Name | Duncan G Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1990) |
Role | General Manager |
Correspondence Address | 63 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | Mathew Allan Stewart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1991) |
Role | Accountant |
Correspondence Address | 22 Larbert Road Bonnybridge Stirlingshire FK4 1EE Scotland |
Director Name | John Edward Spence |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 1992) |
Role | Manager |
Correspondence Address | Smithy House 2 Skernieland Road Fenwick Kilmarnock Ayrshire KA3 6EQ Scotland |
Director Name | Alan Morgan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 11 Braehead Terrace Kilmaurs Kilmarnock Ayrshire KA3 2TP Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(18 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 River Street Ayr Ayrshire KA8 0AX Scotland |
Registered Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Gauld Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Stanley Thomson Gauld 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 April 1990 | Delivered on: 23 April 1990 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: See page 2 of doc the whole right, title and interest of the company in leasing or hiring. Outstanding |
---|---|
20 March 1990 | Delivered on: 2 April 1990 Persons entitled: Chartered Trust Public Limited Company and Other Classification: Floating charge Secured details: All sums due or to become due. Particulars: Whole of the companies title and interest from time to time in all benefits of all leasing agreements. Outstanding |
19 June 1995 | Delivered on: 22 June 1995 Persons entitled: Ford Credit Europe PLC Classification: Bond & 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 |
27 November 1990 | Delivered on: 12 December 1990 Persons entitled: E F T Industrial Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Charge subsists over charged assets, as defined in the floating charge. Outstanding |
27 November 1990 | Delivered on: 12 December 1990 Persons entitled: E F T Leasing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Charge subsists over charged assets, as defined in the floating charge. Outstanding |
27 November 1990 | Delivered on: 12 December 1990 Persons entitled: E F T Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Charge subsists over charged assets, as defined in the floating charge. Outstanding |
27 November 1990 | Delivered on: 12 December 1990 Persons entitled: E F T Commercial Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Charge subsists over charged assets, as defined in the floating charge. Outstanding |
23 October 1990 | Delivered on: 2 November 1990 Persons entitled: Lombard North Central PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All stocks of used motors owned or to be owned. Outstanding |
19 November 1987 | Delivered on: 24 November 1987 Persons entitled: Ford Motor Credit Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Benefits of all contracts for hire or leasing of motor vehicles. All titles and interest of the company. Outstanding |
28 August 1990 | Delivered on: 13 September 1990 Persons entitled: Mercat Finance Limited 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 |
28 August 1990 | Delivered on: 13 September 1990 Persons entitled: Mercat Commercial LTD 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 |
28 August 1990 | Delivered on: 13 September 1990 Persons entitled: Mercat Industrial Limited 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 |
28 August 1990 | Delivered on: 13 September 1990 Persons entitled: Mercat Leasing LTD 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 |
9 October 1991 | Delivered on: 29 October 1991 Satisfied on: 5 July 2000 Persons entitled: Hitachi Credit (U K) PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: The benefit of all the hire contracts. Fully Satisfied |
4 August 1992 | Delivered on: 13 August 1992 Satisfied on: 14 July 2000 Persons entitled: Ca Industrial Finance Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: All present and future contracts of lease or hire made by the company in realation to all or any goods which are in the process of becoming acquired by the company from the owner. Fully Satisfied |
18 October 1982 | Delivered on: 21 October 1982 Satisfied on: 12 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and the whole assets of the company including uncalled capital. Fully Satisfied |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 March 2009 | Return made up to 31/12/05; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/03; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/06; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/06; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/02; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/01; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/03; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/02; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/05; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/04; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/04; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/01; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
15 May 2008 | Order of court - restore and wind up (1 page) |
15 May 2008 | Order of court - restore and wind up (1 page) |
17 August 2002 | Dissolved (1 page) |
17 August 2002 | Dissolved (1 page) |
17 May 2002 | Notice of final meeting of creditors (3 pages) |
17 May 2002 | Notice of final meeting of creditors (3 pages) |
5 June 2001 | Appointment of a provisional liquidator (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page) |
5 June 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Notice of winding up order (1 page) |
9 May 2001 | Court order notice of winding up (1 page) |
9 May 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Notice of winding up order (1 page) |
9 May 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Court order notice of winding up (1 page) |
9 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
9 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 July 2000 | Dec mort/charge * (4 pages) |
14 July 2000 | Dec mort/charge * (4 pages) |
12 July 2000 | Dec mort/charge * (5 pages) |
12 July 2000 | Dec mort/charge * (5 pages) |
5 July 2000 | Dec mort/charge * (4 pages) |
5 July 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
6 November 1996 | Alterations to a floating charge (9 pages) |
6 November 1996 | Alterations to a floating charge (9 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (30 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (6 pages) |
4 November 1996 | Alterations to a floating charge (30 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 June 1995 | Partic of mort/charge * (10 pages) |
22 June 1995 | Partic of mort/charge * (10 pages) |
12 January 1976 | Incorporation (11 pages) |
12 January 1976 | Incorporation (11 pages) |