Thorntonhall
Glasgow
G74 5AZ
Scotland
Director Name | Alan James Watt Frics |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1990(11 years, 9 months after company formation) |
Appointment Duration | 34 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Auch-Na-Caoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Secretary Name | Mr Glen Stewart Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ridge Horsewood Road Bridge Of Weir Renfrewshire PA11 3AT Scotland |
Director Name | Mr Glen Stewart Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(16 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Ridge Horsewood Road Bridge Of Weir Renfrewshire PA11 3AT Scotland |
Director Name | Mrs Susan Beranadette Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(33 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 327 Victoria Road Victoria Road Glasgow G42 7SA Scotland |
Director Name | Mr Charles Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 19 Waterloo Street Glasgow G2 6BQ Scotland |
Director Name | Leslie Wolfson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(10 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 21 January 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Secretary Name | Donald Macbean Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1988(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 10 St Anns Drive Giffnock Glasgow Lanarkshire G46 6JP Scotland |
Director Name | Clifford Beach |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 October 2014) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Rysland Crescent Newton Mearns Glasgow Lanarkshire G77 6EB Scotland |
Director Name | Roger David Price |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(32 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cedar Road Broughty Ferry Dundee Tayside DD5 3BB Scotland |
Telephone | 0141 2264499 |
---|---|
Telephone region | Glasgow |
Registered Address | 5th Floor, 19 Waterloo Street Glasgow G2 6BQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
286k at £1 | Leslie Wolfson 100.00% Ordinary |
---|---|
1 at £1 | Alma Rosalind Wolfson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £747,720 |
Net Worth | £6,587,951 |
Cash | £310,133 |
Current Liabilities | £391,875 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
13 April 2022 | Delivered on: 27 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 185 and 187 south street, st andrews. Outstanding |
---|---|
13 April 2022 | Delivered on: 27 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 268 byres road, glasgow. Outstanding |
14 April 2022 | Delivered on: 27 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 190 morningside road, edinburgh. Outstanding |
13 April 2022 | Delivered on: 27 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17-19 st john street, perth. Outstanding |
14 April 2022 | Delivered on: 27 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 to 23 bridgegate, irvine. Outstanding |
10 August 1992 | Delivered on: 14 August 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
14 December 2017 | Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page) |
---|---|
5 January 2017 | Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Group of companies' accounts made up to 30 June 2016 (21 pages) |
6 January 2016 | Director's details changed for Alan James Watt Frics on 11 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Alan James Watt Frics on 11 December 2015 (2 pages) |
29 November 2015 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
5 January 2015 | Termination of appointment of Clifford Beach as a director on 12 October 2014 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Clifford Beach as a director on 12 October 2014 (1 page) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (19 pages) |
5 February 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
25 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
9 January 2013 | Appointment of Mrs Susan Beranadette Wilson as a director (2 pages) |
9 January 2013 | Director's details changed for Mr Glen Stewart Watson on 18 February 2011 (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (10 pages) |
31 December 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
5 January 2012 | Secretary's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Director's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages) |
7 December 2011 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Appointment of Roger David Price as a director (3 pages) |
25 February 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Alma Rosalind Wolfson on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Leslie Wolfson on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan James Watt Frics on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Glen Stewart Watson on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Clifford Beach on 28 December 2009 (2 pages) |
19 January 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
14 February 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
15 February 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
27 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
8 January 2004 | Return made up to 28/12/03; full list of members
|
8 January 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
9 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
2 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members
|
7 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
6 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
11 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
9 March 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (14 pages) |
22 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (12 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
29 January 1997 | Return made up to 28/12/96; no change of members (12 pages) |
22 May 1996 | Return made up to 28/12/95; full list of members (14 pages) |
9 April 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
14 February 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
9 February 1993 | Company name changed\certificate issued on 09/02/93 (2 pages) |