Gartmore
Stirling Fk8 3ry
FK8 3RY
Scotland
Director Name | Mrs Mary Samuel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2015(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE Scotland |
Director Name | Mr Andrew William Dougall Samuel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 18 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Terrace Glasgow G3 7PJ Scotland |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
250 at £1 | Andrew William Dougall Samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,879 |
Cash | £14,625 |
Current Liabilities | £1,499 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 March 2017 (overdue) |
---|
25 October 1994 | Delivered on: 28 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 saracen street, glasgow registered under title number GLA109666. Outstanding |
---|---|
10 November 1993 | Delivered on: 18 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 131/135 killearn street, glasgow. Outstanding |
23 June 1982 | Delivered on: 5 July 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Sale proceeds arising from the sale of garden cottage and courtyard cottage, auchineden. Outstanding |
23 June 1983 | Delivered on: 7 July 1983 Satisfied on: 27 September 2006 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 |
30 January 2020 | Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 30 January 2020 (2 pages) |
---|---|
17 March 2017 | Resolutions
|
17 March 2017 | Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 17 March 2017 (2 pages) |
17 March 2017 | Resolutions
|
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Termination of appointment of Andrew William Dougall Samuel as a director on 18 July 2015 (1 page) |
24 August 2015 | Registered office address changed from 59 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mrs Mary Samuel as a director on 18 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Mary Samuel as a director on 18 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew William Dougall Samuel as a director on 18 July 2015 (1 page) |
24 August 2015 | Registered office address changed from 59 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 24 August 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Register(s) moved to registered office address (1 page) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Register(s) moved to registered office address (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Andrew William Dougall Samuel on 20 November 2009 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Secretary's details changed for Laura Mary Mackie on 15 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Andrew William Dougall Samuel on 20 November 2009 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Secretary's details changed for Laura Mary Mackie on 15 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 10/03/09; full list of members (5 pages) |
12 June 2009 | Return made up to 10/03/09; full list of members (5 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from cuilabhaila shore road lamlash isle of arran KA27 8LG (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from cuilabhaila shore road lamlash isle of arran KA27 8LG (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from west woodside muirburn road beith ayrshire KA15 1JF (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from west woodside muirburn road beith ayrshire KA15 1JF (1 page) |
30 July 2008 | Return made up to 10/03/08; no change of members (6 pages) |
30 July 2008 | Return made up to 10/03/08; no change of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
9 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members
|
16 March 2005 | Return made up to 10/03/05; full list of members
|
1 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 126 drymen road bearsden G61 3RB (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 126 drymen road bearsden G61 3RB (1 page) |
29 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members
|
19 March 1997 | Return made up to 10/03/97; no change of members
|
18 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members
|
18 March 1996 | Return made up to 10/03/96; full list of members
|
28 October 1994 | Partic of mort/charge * (3 pages) |
28 October 1994 | Partic of mort/charge * (3 pages) |