East Kilbride
Glasgow
G75 0RH
Scotland
Secretary Name | Mr James Ronnie Mincher |
---|---|
Status | Current |
Appointed | 30 July 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Director Name | Ronnie James Mincher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1988(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Secretary Name | Maureen McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1988(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Director Name | Edward J McNeill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 129 Preston Road Linlithgow West Lothian EH49 6HZ Scotland |
Director Name | Maureen McIntosh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Secretary Name | Mrs Barbara Anne Mincher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Mr Roderick James Robertson Macneal |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Roderick James Robertson Macneal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Daniel Francis Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(23 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Website | edmistonbrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0x8dce8400e |
Telephone region | Unknown |
Registered Address | 5 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
100 at £1 | Glenalmond Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 19 February 1997 Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund 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. Fully Satisfied |
---|---|
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 12 November 2009 Persons entitled: Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund 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. Fully Satisfied |
8 March 1985 | Delivered on: 14 March 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by international oil field drilling supplies LTD and/or other. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of ramrod welding products LTD. Fully Satisfied |
13 February 1985 | Delivered on: 19 February 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
13 February 1985 | Delivered on: 19 February 1985 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by international oil field drilling supplies LTD & or another. Particulars: The balances at credit of any accounts held by bank of scotland in name of co. Fully Satisfied |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
30 August 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
13 November 2009 | Appointment of Barbara Mincher as a director (2 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 September 2007 | Return made up to 03/08/07; no change of members (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 6 singer road east kilbride glasgow G75 0XS (1 page) |
24 May 2007 | Alterations to a floating charge (7 pages) |
24 May 2007 | Alterations to a floating charge (7 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
3 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
3 January 2004 | Alterations to a floating charge (13 pages) |
24 December 2003 | Alterations to a floating charge (12 pages) |
10 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 January 2003 | Company name changed ramrod welding products LIMITED\certificate issued on 07/01/03 (2 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (14 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 November 2000 | Return made up to 03/08/00; full list of members (6 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
29 March 1999 | Director resigned (1 page) |
4 March 1999 | Alterations to a floating charge (12 pages) |
25 August 1998 | Return made up to 03/08/98; no change of members
|
30 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
22 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
25 April 1997 | Alterations to a floating charge (7 pages) |
4 March 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
19 February 1997 | Dec mort/charge * (4 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
5 February 1993 | Alterations to a floating charge (8 pages) |
24 August 1992 | Partic of mort/charge * (3 pages) |
14 March 1985 | Particulars of mortgage/charge (3 pages) |
19 February 1985 | Particulars of mortgage/charge (6 pages) |
11 September 1978 | Incorporation (20 pages) |
11 September 1978 | Certificate of incorporation (1 page) |