McNee Road
Prestwick
KA9 2PB
Scotland
Director Name | Mr Robert McDowell Greer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(8 years, 9 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick KA9 2PB Scotland |
Secretary Name | Mr Robert McDowell Greer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(8 years, 9 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick KA9 2PB Scotland |
Website | strathclydefire.org |
---|
Registered Address | Unit 30 Coatbank Way Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Robert M Greer Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,099 |
Cash | £8,997 |
Current Liabilities | £46,429 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
9 May 1996 | Delivered on: 16 May 1996 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 |
---|---|
8 November 1985 | Delivered on: 18 November 1985 Persons entitled: United Dominions Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the property which is or may be from time to time while the instrument is in force comprised in the property and undertaking of the company. Outstanding |
8 February 1984 | Delivered on: 16 February 1984 Satisfied on: 4 March 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises known as and forming 341 windmillhill street, motherwell. Fully Satisfied |
8 December 1982 | Delivered on: 10 December 1982 Satisfied on: 4 March 1996 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. Fully Satisfied |
6 May 1982 | Delivered on: 24 May 1982 Satisfied on: 11 March 1996 Persons entitled: United Dominions Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Showroom at 341 windmillhill street/dellburn street, motherwell. Fully Satisfied |
20 June 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
18 April 2023 | Registered office address changed from Westburn Business Centre Westburn House Mcnee Road Prestwick KA9 2PB to Unit 30 Coatbank Way Coatbridge ML5 3AG on 18 April 2023 (1 page) |
22 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
14 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
21 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2011 | Registered office address changed from 79 Mill Road Motherwell Lanarkshire ML1 1EU on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 79 Mill Road Motherwell Lanarkshire ML1 1EU on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 79 Mill Road Motherwell Lanarkshire ML1 1EU on 2 February 2011 (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Director's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Margaret Richmond Greer on 30 December 2009 (3 pages) |
10 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Margaret Richmond Greer on 30 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages) |
10 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2009 | Director's change of particulars david mcewan greer logged form (1 page) |
26 June 2009 | Director's change of particulars david mcewan greer logged form (1 page) |
14 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
14 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: balgair castle caravan park overglinns fintry stirlingshire G63 0LP (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: balgair castle caravan park overglinns fintry stirlingshire G63 0LP (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 March 2005 | Return made up to 31/12/04; full list of members
|
20 March 2005 | Return made up to 31/12/04; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 79 mill road motherwell strathclyde ML1 1EU (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 79 mill road motherwell strathclyde ML1 1EU (1 page) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
2 May 2002 | Registered office changed on 02/05/02 from: 311 orbiston street motherwell ML1 1QH (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 311 orbiston street motherwell ML1 1QH (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
16 May 1996 | Partic of mort/charge * (5 pages) |
16 May 1996 | Partic of mort/charge * (5 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 289 orbiston street motherwell ML1 1QH (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 289 orbiston street motherwell ML1 1QH (1 page) |
11 March 1996 | Dec mort/charge * (6 pages) |
11 March 1996 | Dec mort/charge * (6 pages) |
4 March 1996 | Dec mort/charge * (6 pages) |
4 March 1996 | Dec mort/charge * (4 pages) |
4 March 1996 | Dec mort/charge * (6 pages) |
4 March 1996 | Dec mort/charge * (4 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 341 windmillhill st motherwell ML1 2UB (1 page) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 341 windmillhill st motherwell ML1 2UB (1 page) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |