Blanefield
Glasgow
Lanarkshire
G63 9JG
Scotland
Secretary Name | David Bell Wilson Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1989(9 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Southview Drive Blanefield Glasgow Lanarkshire G63 9JG Scotland |
Director Name | Roderick Gray Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(28 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 August 2022) |
Role | Sales Manager |
Correspondence Address | North Muirdykes Farm Bowfield Road Howwood Renfrewshire PA9 1DA Scotland |
Director Name | Mrs Elizabeth Anne McDougall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2018(38 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 144, No.1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Alan John McCormack Wilson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | West Hairshaw Kingsford Stewarton Ayrshire KA3 5JT Scotland |
Director Name | David Bell Wilson Senior |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | Glendarg, 1 Kirkburn Drive Strathblane Glasgow Lanarkshire G63 9EE Scotland |
Director Name | Gordon McKellar Wilson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2014) |
Role | Purchasing Manager |
Correspondence Address | 16 Thorniecroft Place Condorrat, Cumbernauld Glasgow Lanarkshire G67 4JU Scotland |
Website | dbwilsonjr.com |
---|---|
Telephone | 0141 6470161 |
Telephone region | Glasgow |
Registered Address | Suite 144, No.1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
32.3k at £1 | David Bell Wilson Jnr 33.71% Ordinary |
---|---|
32.3k at £1 | Executors Of Alan John Mccormack Wilson 33.71% Ordinary |
20k at £1 | Roderick Gray Wilson 20.88% Ordinary |
11.2k at £1 | Executors Of Gordon Mckellar Wilson 11.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589,518 |
Cash | £437 |
Current Liabilities | £401,258 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
16 March 1992 | Delivered on: 23 March 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 alleysbank road, rutherglen. Title number lan 25418. Outstanding |
8 July 1991 | Delivered on: 19 July 1991 Persons entitled: Clydesdale Bank Public Limited Company 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 |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
---|---|
8 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
27 June 2016 | Registration of charge SC0704250003, created on 23 June 2016 (17 pages) |
22 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
1 December 2014 | Termination of appointment of Gordon Mckellar Wilson as a director on 17 October 2014 (1 page) |
8 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 168 bath street glasgow G2 4TP (1 page) |
28 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
15 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 February 2007 | Return made up to 30/11/06; full list of members
|
22 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
18 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
18 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 135 wellington street glasgow G2 2XE (1 page) |
27 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members (8 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members
|
2 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 November 2002 | Director's particulars changed (1 page) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 November 2001 | Return made up to 30/11/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 November 2000 | Return made up to 30/11/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 December 1999 | Return made up to 30/11/99; full list of members
|
4 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
19 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
19 December 1996 | Return made up to 26/12/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
31 October 1991 | Resolutions
|
19 April 1991 | Memorandum and Articles of Association (12 pages) |
14 May 1990 | Company name changed D.B.securities (strathyre) limit ed\certificate issued on 15/05/90 (2 pages) |
17 January 1980 | Certificate of incorporation (1 page) |