Uddingston
Lanarkshire
G71 5RB
Scotland
Director Name | Mrs Valery Harkins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2014(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 December 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 18 Crawford Crescent Uddingston Glasgow G71 7DP Scotland |
Secretary Name | Mrs Christine Allan |
---|---|
Status | Closed |
Appointed | 18 September 2015(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 December 2017) |
Role | Company Director |
Correspondence Address | 13 Walnut Place Uddingston Glasgow G71 5LS Scotland |
Director Name | Mr Thomas Glen |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mrs Kirsty Stevenson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | John Allan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 11 October 2001) |
Role | Sole Trader |
Correspondence Address | 57 Monroe Drive Uddingston Lanarkshire G71 5RB Scotland |
Director Name | Raymond Foulkes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 1997) |
Role | Computer Technician |
Correspondence Address | 27 Corran Avenue Newton Mearns Glasgow Lanarkshire G77 6EX Scotland |
Director Name | Mrs Valery Harkins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 January 2010) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 18 Crawford Crescent Uddingston Glasgow Lanarkshire G71 7DP Scotland |
Director Name | Violet Glen |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 18 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kames By Lochgair Lochgilphead Argyll PA31 8RZ Scotland |
Secretary Name | Violet Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kames By Lochgair Lochgilphead Argyll PA31 8RZ Scotland |
Director Name | Moira Oakes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 February 2013) |
Role | Financial Technician |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranberry Lane Alsager Stoke On Trent Staffordshire ST7 2LG |
Director Name | Miss Kirsty Allan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 57 Monroe Drive Uddingston North Lanarkshire G71 5RB Scotland |
Telephone | 01546 886315 |
---|---|
Telephone region | Lochgilphead |
Registered Address | John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,988 |
Cash | £4,254 |
Current Liabilities | £1,661 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 1994 | Delivered on: 2 February 1994 Persons entitled: The Secretary of State for Defence Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.173 hectares at darkwood, rosneath, county of dumbarton. Outstanding |
---|---|
9 February 1990 | Delivered on: 27 February 1990 Persons entitled: Thomas Mitchel Glen and Another Classification: Standard security Secured details: £12,000. Particulars: Plot of ground in the parish of killmichael glassery and county of argyll. Outstanding |
25 June 1979 | Delivered on: 11 July 1979 Satisfied on: 27 August 2004 Persons entitled: City of Glasgow District Council Classification: Mortgage Secured details: £12,000. Particulars: Sailing and motor single screw ship ref no 379425. Fully Satisfied |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
14 October 2016 | Appointment of Mr Thomas Glen as a director on 2 November 2015 (2 pages) |
14 October 2016 | Appointment of Mrs Kirsty Stevenson as a director on 2 November 2015 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
2 December 2015 | Termination of appointment of Violet Glen as a secretary on 18 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Violet Glen as a director on 18 September 2015 (1 page) |
2 December 2015 | Appointment of Mrs Christine Allan as a secretary on 18 September 2015 (2 pages) |
2 December 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (12 pages) |
10 October 2014 | Appointment of Mrs Valery Harkins as a director on 9 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
10 October 2014 | Appointment of Mrs Valery Harkins as a director on 9 October 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
9 October 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
28 February 2013 | Termination of appointment of Moira Oakes as a director (1 page) |
28 February 2013 | Termination of appointment of Kirsty Allan as a director (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 August 2012 (24 pages) |
22 October 2012 | Annual return made up to 28 September 2012 no member list (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (14 pages) |
5 October 2011 | Annual return made up to 28 September 2011 no member list (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (14 pages) |
11 October 2010 | Appointment of Miss Kirsty Allan as a director (2 pages) |
11 October 2010 | Director's details changed for Christine Allan on 28 September 2010 (2 pages) |
11 October 2010 | Termination of appointment of Valerie Harkins as a director (1 page) |
11 October 2010 | Director's details changed for Violet Glen on 28 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 28 September 2010 no member list (6 pages) |
11 October 2010 | Director's details changed for Moira Oakes on 28 September 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
2 October 2009 | Annual return made up to 28/09/09 (3 pages) |
28 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
8 October 2008 | Annual return made up to 28/09/08 (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
3 October 2007 | Annual return made up to 28/09/07 (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
12 October 2006 | Annual return made up to 28/09/06 (5 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (17 pages) |
4 October 2005 | Annual return made up to 28/09/05
|
15 December 2004 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
5 October 2004 | Annual return made up to 28/09/04 (5 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
29 November 2003 | Total exemption full accounts made up to 31 August 2003 (17 pages) |
2 October 2003 | Annual return made up to 28/09/03 (5 pages) |
27 May 2003 | Total exemption full accounts made up to 31 August 2002 (17 pages) |
27 September 2002 | Annual return made up to 28/09/02 (5 pages) |
26 September 2002 | Director resigned (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 August 2001 (17 pages) |
5 October 2001 | Annual return made up to 28/09/01 (4 pages) |
18 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
8 January 2001 | Resolutions
|
3 October 2000 | Annual return made up to 28/09/00
|
3 August 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 October 1999 | Annual return made up to 28/09/99 (4 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
24 September 1998 | Annual return made up to 28/09/98
|
14 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
3 October 1997 | Annual return made up to 28/09/97 (6 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 August 1996 (13 pages) |
4 November 1996 | Annual return made up to 28/09/96
|
25 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
1 December 1994 | Full accounts made up to 31 August 1994 (10 pages) |
6 January 1994 | Full accounts made up to 31 August 1993 (10 pages) |
3 August 1993 | Full accounts made up to 31 August 1992 (10 pages) |
17 January 1992 | Full accounts made up to 31 August 1991 (11 pages) |
7 September 1991 | Full accounts made up to 31 August 1990 (11 pages) |
20 September 1990 | Full accounts made up to 31 August 1989 (11 pages) |
21 March 1989 | Full accounts made up to 31 August 1988 (8 pages) |
28 July 1988 | Full accounts made up to 31 August 1987 (8 pages) |
9 April 1987 | Full accounts made up to 31 August 1986 (9 pages) |