Glasgow
G41 1HJ
Scotland
Director Name | Ms Fiona Ferguson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | George Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1990) |
Role | Co Director |
Correspondence Address | 57 Underwood Road Paisley Renfrewshire PA3 1TU Scotland |
Secretary Name | Sharon Arleen Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 43 Craw Road Paisley |
Director Name | Mr Douglas Milne Ferguson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(9 years after company formation) |
Appointment Duration | 33 years, 8 months (resigned 01 December 2023) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £755,947 |
Cash | £13,890 |
Current Liabilities | £82,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 April 1997 | Delivered on: 28 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 144 neilston road,paisley. Outstanding |
---|---|
23 April 1997 | Delivered on: 28 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land on the south west side of neilston road,paisley. Outstanding |
10 June 1993 | Delivered on: 28 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 neilston road, paisley title no 17816. Outstanding |
7 June 1993 | Delivered on: 16 June 1993 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. Outstanding |
14 February 1992 | Delivered on: 5 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 93 portland avenue,irvine. Outstanding |
2 September 1991 | Delivered on: 5 September 1991 Persons entitled: Esso Petroleum Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on south west side of neilston road, title no. Ren 32300 144 neilston road, paisley. Title no ren 21220. Outstanding |
16 May 1988 | Delivered on: 3 June 1988 Satisfied on: 3 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 144 neilston road, paisley. Fully Satisfied |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Secretary's details changed for Fiona Mcdougall Ferguson on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Douglas Milne Ferguson on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Douglas Milne Ferguson on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Homelae House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Fiona Mcdougall Ferguson on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Homelae House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 10 January 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 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
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members
|
10 March 2003 | Return made up to 31/12/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 131 neilston road paisley (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 131 neilston road paisley (1 page) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 April 1997 | Partic of mort/charge * (3 pages) |
28 April 1997 | Alterations to a floating charge (12 pages) |
28 April 1997 | Alterations to a floating charge (12 pages) |
28 April 1997 | Partic of mort/charge * (3 pages) |
28 April 1997 | Partic of mort/charge * (3 pages) |
28 April 1997 | Partic of mort/charge * (3 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |