Glasgow
G3 7JT
Scotland
Secretary Name | Jean Kelly Gallacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2001(24 years after company formation) |
Appointment Duration | 19 years, 8 months (closed 22 March 2021) |
Role | Company Director |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Maxwell Laird Elrick |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(11 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 October 2000) |
Role | Accountant |
Correspondence Address | West Lodge The Gatehouse Rosebank Carluke ML8 5QE Scotland |
Director Name | Richard McLean Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 January 1989) |
Role | Car Salesman |
Correspondence Address | 16 Chirnside Court Blantyre Glasgow Lanarkshire G72 0YN Scotland |
Secretary Name | Maxwell Laird Elrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(11 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | West Lodge The Gatehouse Rosebank Carluke ML8 5QE Scotland |
Secretary Name | William Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 35 Main Road Fenwick Kilmarnock Ayrshire KA3 6AL Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
28.4k at £1 | Linda Maria Elrick 89.99% Ordinary |
---|---|
1.1k at £1 | Keith Elrick 3.33% Ordinary |
1.1k at £1 | Lisa Maria Elrick 3.33% Ordinary |
1.1k at £1 | Louise A. Elrick 3.33% Ordinary |
1 at £1 | Linda Maria Elrick 0.00% Ordinary A-j |
1 at £1 | Lisa Marie Elrick 0.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £451,391 |
Cash | £43,666 |
Current Liabilities | £9,269 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 December 1988 | Delivered on: 12 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The showroom premises 4 gateside st hamilton. Outstanding |
---|---|
19 November 1985 | Delivered on: 27 November 1985 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 301 square yards in the parish of dalserf, lanark. Outstanding |
9 June 1983 | Delivered on: 23 June 1983 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at 2A douglas street, larkhall. Outstanding |
17 December 1986 | Delivered on: 30 December 1986 Satisfied on: 10 August 1990 Persons entitled: N W S Trust Limited 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. Fully Satisfied |
12 November 1984 | Delivered on: 15 November 1984 Satisfied on: 10 April 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop premises in the parish of dalserf county of lanark. Fully Satisfied |
25 May 1983 | Delivered on: 9 June 1983 Satisfied on: 17 September 1986 Persons entitled: Lloyds Bank 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. Fully Satisfied |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 November 2014 | Director's details changed for Linda Maria Elrick on 1 January 2014 (2 pages) |
14 November 2014 | Director's details changed for Linda Maria Elrick on 1 January 2014 (2 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 June 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 January 2014 (1 page) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Resolutions
|
3 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
25 February 2011 | Registered office address changed from Oakfield House 31 Main Street the Village East Kilbride G74 4JU on 25 February 2011 (2 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (12 pages) |
11 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
9 August 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
8 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
14 February 2009 | Return made up to 24/10/08; no change of members (10 pages) |
9 December 2008 | Partial exemption accounts made up to 31 July 2008 (12 pages) |
18 November 2008 | Amended accounts made up to 31 July 2006 (14 pages) |
23 May 2008 | Partial exemption accounts made up to 31 July 2007 (12 pages) |
5 December 2007 | Return made up to 24/10/07; no change of members (6 pages) |
19 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
5 October 2006 | Partial exemption accounts made up to 31 July 2006 (13 pages) |
12 December 2005 | Partial exemption accounts made up to 31 July 2005 (14 pages) |
12 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
28 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
9 February 2004 | Partial exemption accounts made up to 31 July 2003 (14 pages) |
3 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
10 July 2003 | Partial exemption accounts made up to 31 July 2002 (13 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members
|
24 April 2002 | Partial exemption accounts made up to 31 July 2001 (13 pages) |
19 December 2001 | Return made up to 24/10/01; full list of members
|
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 24/10/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
14 January 1999 | Return made up to 24/10/98; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
21 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
19 January 1997 | Return made up to 24/10/96; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
11 July 1977 | Incorporation (14 pages) |