Glasgow
G20 6NB
Scotland
Secretary Name | Grant Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Surveyor |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Donald Robertson Watt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | James Graham |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | 15 Grosvenor Terrace Glasgow Lanarkshire G12 0TB Scotland |
Director Name | Colin Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1990) |
Role | Chartered Surveyor |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Director Name | George Stewart Watt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | An Cala 15a Queen Street Helensburgh G84 9QJ Scotland |
Secretary Name | Colin Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1990) |
Role | Company Director |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Secretary Name | James Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Terrace Glasgow Lanarkshire G12 0TB Scotland |
Director Name | Thomas Gilchrist |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Coach House Auchengillan Blanefield Glasgow G63 9AU Scotland |
Secretary Name | George Stewart Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | An Cala 15a Queen Street Helensburgh G84 9QJ Scotland |
Director Name | Mr David John Allison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | Glencairn 5 West Chapelton Drive Bearsden G61 2DB Scotland |
Director Name | Graham Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Rocklea Cottage 215b East Clyde Street Helensburgh Dunbartonshire G84 7AP Scotland |
Director Name | Mr Ian Thomson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 10 November 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Grant Robertson 50.00% Ordinary |
---|---|
50 at £1 | Ian Thomson 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
19 November 1981 | Delivered on: 24 November 1981 Satisfied on: 24 December 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: 7.5 acres of ground in the parish of strathblane in the county of stringling. Fully Satisfied |
---|
30 October 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
11 November 2020 | Termination of appointment of Ian Thomson as a director on 10 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Donald Robertson Watt as a director on 10 November 2020 (2 pages) |
10 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
11 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Graham Smith as a director (1 page) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Graham Smith as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
8 November 2012 | Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Grant Robertson on 6 October 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Grant Robertson on 6 October 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Grant Robertson on 6 October 2012 (2 pages) |
8 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Grant Robertson on 6 October 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Grant Robertson on 6 October 2012 (2 pages) |
8 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Grant Robertson on 6 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 January 2011 | Registered office address changed from Herbert House 24 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Herbert House 24 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Herbert House 24 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 December 2009 | Secretary's details changed for Grant Robertson on 1 October 2009 (1 page) |
18 December 2009 | Secretary's details changed for Grant Robertson on 1 October 2009 (1 page) |
18 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Secretary's details changed for Grant Robertson on 1 October 2009 (1 page) |
18 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Grant Robertson on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Grant Robertson on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Grant Robertson on 1 October 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
6 August 2009 | Appointment terminated director and secretary george watt (1 page) |
6 August 2009 | Appointment terminated director and secretary george watt (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
15 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members
|
16 November 2006 | Return made up to 29/10/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members
|
3 November 2001 | Return made up to 29/10/01; full list of members
|
8 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
31 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
29 October 1999 | Return made up to 29/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 29/10/99; full list of members (6 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
2 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
17 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
4 December 1997 | Return made up to 29/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 29/10/97; full list of members (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
3 December 1996 | Return made up to 29/10/96; no change of members
|
3 December 1996 | Return made up to 29/10/96; no change of members
|
2 May 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
22 January 1996 | Return made up to 29/10/95; no change of members (4 pages) |
22 January 1996 | Return made up to 29/10/95; no change of members (4 pages) |