Bridge Of Weir
Glasgow
P11 3RX
Director Name | Duncan G Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1990) |
Role | Co Director |
Correspondence Address | 63 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Director Name | Martin Howard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1989) |
Role | Motor Dealer |
Correspondence Address | Grianan 11 Beaufort Drive Kirkintilloch Glasgow Lanarkshire G66 1AY Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | Ronald McLean |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 August 1989) |
Role | Service Director |
Correspondence Address | 8 Barr Place Newton Mearns Glasgow Lanarkshire G77 6JR Scotland |
Director Name | Russell Forsyth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1990) |
Role | Sales Director |
Correspondence Address | 4 Woodside Road Brookfield Johnstone Renfrewshire PA5 8UB Scotland |
Director Name | Gordon Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 1990) |
Role | Company Director |
Correspondence Address | 38 Ladeside Close Newton Mearns Glasgow Lanarkshire G77 6TZ Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 River Street Ayr Ayrshire KA8 0AX Scotland |
Director Name | Robert Cowie Jack |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2000) |
Role | Finance Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | Robert Aird Wallace |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2000) |
Role | Sales Director |
Correspondence Address | 5 Bankview Crescent Darvel Ayrshire KA17 0LB Scotland |
Secretary Name | Mrs Sharon Budd |
---|---|
Status | Resigned |
Appointed | 03 September 2012(31 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Telephone | 0141 3331666 |
---|---|
Telephone region | Glasgow |
Registered Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Gauld Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Stanley Thomson Gauld 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 June 1989 | Delivered on: 16 June 1989 Satisfied on: 27 April 2000 Persons entitled: Lombard North Central PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the property of the company in it's stocks of new and used vehicles. Fully Satisfied |
---|---|
20 July 1987 | Delivered on: 27 July 1987 Satisfied on: 13 September 1989 Persons entitled: Chartered Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the property of the company in it's stocks of new and used vehicles. Fully Satisfied |
20 July 1981 | Delivered on: 4 August 1981 Satisfied on: 9 February 1990 Persons entitled: Burmah Oil Company LTD Classification: Standard security Secured details: £30,000 & all further moneys due, or to become due from the company to the chargee. Particulars: 582 to 590 mosspark boulevard, glasgow. Fully Satisfied |
19 February 1999 | Delivered on: 4 March 1999 Satisfied on: 7 April 2000 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Whole of the motor vehicle stock now and in the future belonging to the company. Fully Satisfied |
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 27 March 1992 Persons entitled: Texaco LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: See page 2 of doc. Fully Satisfied |
22 December 1989 | Delivered on: 9 January 1990 Satisfied on: 12 July 2000 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: The whole assets of the company. Fully Satisfied |
12 March 1981 | Delivered on: 30 March 1981 Satisfied on: 27 September 1985 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: The whole assets of the company. Fully Satisfied |
17 July 1986 | Delivered on: 31 July 1986 Persons entitled: B P Oil LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 582/590 mosspark boulevard glasgow. Outstanding |
9 June 1986 | Delivered on: 16 June 1986 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 582/590 mosspark boulevard glasgow. Outstanding |
17 September 1990 | Delivered on: 2 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 529 garscube rd glasgow gla 57102. Outstanding |
24 July 1990 | Delivered on: 7 August 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 985 sq. Yds., Bounded by callander & camperdown st., 2950 sq. Yds, 5 sq. Ft. Bounded by bath, callander & camperdown st., 1785 sq. Yds., Bounded by camperdown st, garscube rd & barr street, all glasgow. Outstanding |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Termination of appointment of Sharon Budd as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Sharon Budd as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sharon Budd as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Sharon Budd as a secretary (1 page) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/02; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/03; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/06; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/06; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/04; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/01; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/04; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/02; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/05; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/03; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/01; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
16 June 2008 | Appointment terminated director robert wallace (1 page) |
16 June 2008 | Appointment terminated director robert wallace (1 page) |
15 May 2008 | Order of court - restore and wind up (1 page) |
15 May 2008 | Order of court - restore and wind up (1 page) |
17 August 2002 | Dissolved (1 page) |
17 August 2002 | Dissolved (1 page) |
17 May 2002 | Notice of final meeting of creditors (3 pages) |
17 May 2002 | Notice of final meeting of creditors (3 pages) |
5 June 2001 | Appointment of a provisional liquidator (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page) |
5 June 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Court order notice of winding up (1 page) |
9 May 2001 | Notice of winding up order (1 page) |
9 May 2001 | Notice of winding up order (1 page) |
9 May 2001 | Court order notice of winding up (1 page) |
9 May 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Appointment of a provisional liquidator (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
12 July 2000 | Dec mort/charge * (5 pages) |
12 July 2000 | Dec mort/charge * (5 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Dec mort/charge * (5 pages) |
27 April 2000 | Dec mort/charge * (5 pages) |
7 April 2000 | Dec mort/charge * (4 pages) |
7 April 2000 | Dec mort/charge * (4 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 March 1999 | Partic of mort/charge * (5 pages) |
4 March 1999 | Partic of mort/charge * (5 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 June 1997 | Company name changed gaulds of glasgow LIMITED\certificate issued on 20/06/97 (2 pages) |
19 June 1997 | Company name changed gaulds of glasgow LIMITED\certificate issued on 20/06/97 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
7 October 1980 | Incorporation (19 pages) |
7 October 1980 | Incorporation (19 pages) |