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, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1990) |
Role | Co Director |
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, 8 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 | Mrs Sheila Margaret Gauld |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 February 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigbet Bridge Of Weir Renfrewshire PA11 3RX Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (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 |
10k at £1 | The Gauld Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Stanley Thomson Gauld 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 April 1988 | Delivered on: 9 May 1988 Persons entitled: Esso Petroleum Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 kelburn st, barrhead ren 34816. Outstanding |
---|---|
17 July 1986 | Delivered on: 28 July 1986 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground fronting brown street and rigg street, stewarton ayrshire together with the buildings thereon. Outstanding |
23 August 1976 | Delivered on: 31 August 1976 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
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 (10 pages) |
8 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) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 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) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 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) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
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) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 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) |
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) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
18 March 2009 | Appointment terminated director richard north (1 page) |
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 31/12/00; full list of members (3 pages) |
18 March 2009 | Return made up to 30/12/04; 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 31/12/07; 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 31/12/05; full list of members (3 pages) |
18 March 2009 | Return made up to 31/12/00; 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 | Appointment terminated director richard north (1 page) |
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 31/12/01; full list of members (3 pages) |
18 March 2009 | Return made up to 30/12/04; 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) |
20 January 2009 | Registered office changed on 20/01/2009 from 531 garscube road glasgow G20 7LD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 531 garscube road glasgow G20 7LD (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) |
16 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2000 | Application for striking-off (1 page) |
9 October 2000 | Application for striking-off (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 June 1998 | Return made up to 31/12/95; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/95; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/94; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/93; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/94; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/93; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/96; full list of members (5 pages) |
8 June 1998 | Return made up to 31/12/96; full list of members (5 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
27 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
27 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
9 December 1988 | Company name changed\certificate issued on 09/12/88 (2 pages) |
9 December 1988 | Company name changed\certificate issued on 09/12/88 (2 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
10 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |
10 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |
23 April 1976 | Incorporation (11 pages) |
23 April 1976 | Incorporation (11 pages) |