Kilsyth
Glasgow
G65 0LY
Scotland
Director Name | Mr Douglas Buchan Stevenson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1989(12 years, 8 months after company formation) |
Appointment Duration | 35 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Newtown Street Kilsyth Glasgow G65 0LY Scotland |
Secretary Name | Mr Douglas Buchan Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2004(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Newtown Street Kilsyth Glasgow G65 0LY Scotland |
Director Name | James Murray Cooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 December 2005) |
Role | Retired |
Correspondence Address | Flat 6 53 Victoria Place Stirling FK8 2QT Scotland |
Secretary Name | Donald John Campbell Ravenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 7 Alton Holdings Milton Of Campsie Glasgow Lanarkshire G65 8AD Scotland |
Secretary Name | Mr John Haggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Park Kilsyth Glasgow Lanarkshire G65 9AH Scotland |
Secretary Name | John Douglas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 84 Scott Drive Cumbernauld G67 4LD Scotland |
Website | scotdisc.co.uk |
---|
Registered Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
250 at £1 | Douglas Stevenson 50.00% Ordinary |
---|---|
250 at £1 | William B. Garden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,324 |
Cash | £13,329 |
Current Liabilities | £281,636 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
7 June 2006 | Delivered on: 17 June 2006 Persons entitled: Rbs Invoice 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 |
---|---|
5 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 27 october 2003. Particulars: Other debts and non-vesting debts. Outstanding |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 May 2019 | Director's details changed for Mr William Brownie Garden on 30 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
9 May 2019 | Secretary's details changed for Mr Douglas Buchan Stevenson on 9 May 2019 (1 page) |
9 May 2019 | Director's details changed for Mr William Brownie Garden on 9 May 2018 (2 pages) |
9 May 2019 | Director's details changed for Mr Douglas Buchan Stevenson on 9 May 2019 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (19 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (19 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Change of share class name or designation (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages) |
17 May 2012 | Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 July 2008 | Return made up to 09/05/08; no change of members (7 pages) |
3 July 2008 | Return made up to 09/05/08; no change of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
22 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members
|
16 May 2005 | Return made up to 09/05/05; full list of members
|
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 17/21 newtown street kilsyth glasgow G65 0JX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 17/21 newtown street kilsyth glasgow G65 0JX (1 page) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
21 November 2003 | Partic of mort/charge * (10 pages) |
21 November 2003 | Partic of mort/charge * (10 pages) |
6 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 09/05/03; full list of members
|
20 May 2003 | Return made up to 09/05/03; full list of members
|
19 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members
|
6 June 2002 | Return made up to 09/05/02; full list of members
|
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members
|
30 May 2001 | Return made up to 09/05/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |