Bridge Of Weir Road Brookfield
Johnstone
Renfrewshire
PA5 8UN
Scotland
Director Name | Mr John Duncan McIntyre |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Of Milliken Bridge Of Weir Road Brookfield Renfrewshire PA5 8UN Scotland |
Director Name | Mr Ross Alexander McIntyre |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The White House Of Milliken Bridge Of Weir Road Brookfield Renfrewshire PA5 8UN Scotland |
Director Name | John McIntyre |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 17 November 2013) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | The White House Of Milliken Brookfield Pa5 8 |
Director Name | James Ronald Miller |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(10 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 September 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bowfield Cottage West Kilbride KA23 9JZ Scotland |
Secretary Name | James Ronald Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(10 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfield Cottage West Kilbride KA23 9JZ Scotland |
Telephone | 0141 3323100 |
---|---|
Telephone region | Glasgow |
Registered Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | 7 other UK companies use this postal address |
52 at £1 | Valerie A. Mcintyre 52.00% Ordinary |
---|---|
24 at £1 | John Duncan Mcintyre 24.00% Ordinary |
24 at £1 | Ross Alexander Mcintyre 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251,334 |
Cash | £480,382 |
Current Liabilities | £47,200 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
23 November 1987 | Delivered on: 2 December 1987 Satisfied on: 6 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 barnes street barrhead title no 19960 & 2 john street, barrhead no. 34941. Fully Satisfied |
---|---|
15 August 1983 | Delivered on: 24 August 1983 Satisfied on: 6 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at burgh of buchlyrie kippen stirling. Fully Satisfied |
19 July 1983 | Delivered on: 8 August 1983 Satisfied on: 4 August 2010 Persons entitled: The Royal Bank of Scotland 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 |
11 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Director's details changed for Mr Ross Alexander Mcintyre on 11 January 2024 (2 pages) |
11 January 2024 | Director's details changed for Mr John Duncan Mcintyre on 11 January 2024 (2 pages) |
11 January 2024 | Director's details changed for Mrs Valerie Ann Mcintyre on 11 January 2024 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 August 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
14 September 2016 | Termination of appointment of James Ronald Miller as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of James Ronald Miller as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of James Ronald Miller as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of James Ronald Miller as a director on 14 September 2016 (1 page) |
25 May 2016 | Registered office address changed from Bowfield Cottage Bowfield Road West Kilbride Ayrshire KA23 9JZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Bowfield Cottage Bowfield Road West Kilbride Ayrshire KA23 9JZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 25 May 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 December 2013 | Termination of appointment of John Mcintyre as a director (1 page) |
4 December 2013 | Termination of appointment of John Mcintyre as a director (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Director's details changed for Mrs Valerie Ann Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ross Alexander Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for James Ronald Miller on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for James Ronald Miller on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ross Alexander Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ross Alexander Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Duncan Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for James Ronald Miller on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Valerie Ann Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Valerie Ann Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Duncan Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Duncan Mcintyre on 3 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / valerie mcintyre / 31/12/2008 (2 pages) |
19 January 2009 | Director's change of particulars / valerie mcintyre / 31/12/2008 (2 pages) |
19 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members
|
15 January 2007 | Return made up to 03/01/07; full list of members
|
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
29 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members
|
14 January 2000 | Return made up to 03/01/00; full list of members
|
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (7 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
14 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
11 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |