Glasgow
G2 6NU
Scotland
Director Name | Mr Mark William Crow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Duncan + Co 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mrs Rachel Melissa Grunson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(39 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Duncan + Co 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Ian Clark Adams |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(7 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 January 2003) |
Role | Company Director |
Correspondence Address | 161 Manse Road Motherwell Lanarkshire ML1 2PS Scotland |
Director Name | Mrs Janette Carole Adams |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(7 years after company formation) |
Appointment Duration | 32 years, 1 month (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Manse Road Motherwell Lanarkshire ML1 2PS Scotland |
Secretary Name | Mrs Janette Carole Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(7 years after company formation) |
Appointment Duration | 32 years, 1 month (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Manse Road Motherwell Lanarkshire ML1 2PS Scotland |
Director Name | Mr Craig Andrew Adams |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 March 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 161 Manse Road Motherwell North Lanarkshire ML1 2PS Scotland |
Director Name | Mr Stuart John Adams |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 March 2021) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 19 Alexander Gibson Way Motherwell ML1 3FA Scotland |
Website | scotiaproduce.co.uk |
---|---|
Telephone | 01698 252525 |
Telephone region | Motherwell |
Registered Address | C/O William Duncan + Co 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
41.7k at £1 | Craig Adams 33.33% Ordinary |
---|---|
41.7k at £1 | Janette Carole Adams 33.33% Ordinary |
41.7k at £1 | Stuart Adams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,425 |
Cash | £192,152 |
Current Liabilities | £231,839 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2021 (overdue) |
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
30 October 2008 | Delivered on: 6 November 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north east side of orbiston street, motherwell LAN24639. Outstanding |
25 June 1999 | Delivered on: 1 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 meadow road, motherwell. Outstanding |
17 March 1998 | Delivered on: 20 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 meadow road,motherwell. Outstanding |
22 April 1985 | Delivered on: 29 April 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 237/257 orbiston st motherwell. Outstanding |
4 July 1984 | Delivered on: 9 July 1984 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. Outstanding |
4 March 2021 | Satisfaction of charge 6 in full (1 page) |
---|---|
4 March 2021 | Satisfaction of charge 2 in full (1 page) |
4 March 2021 | Satisfaction of charge 3 in full (1 page) |
4 March 2021 | Satisfaction of charge 7 in full (1 page) |
4 March 2021 | Satisfaction of charge 1 in full (1 page) |
20 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
22 November 2016 | Director's details changed for Stuart John Adams on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Stuart John Adams on 22 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Director's details changed for Janette Carole Adams on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Craig Andrew Adams on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stuart John Adams on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Craig Andrew Adams on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stuart John Adams on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Janette Carole Adams on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Janette Carole Adams on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stuart John Adams on 8 December 2009 (2 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 May 2008 | Return made up to 18/11/07; full list of members (4 pages) |
1 May 2008 | Return made up to 18/11/07; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 January 2007 | Return made up to 18/11/06; full list of members (8 pages) |
5 January 2007 | Return made up to 18/11/06; full list of members (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
4 January 2005 | Return made up to 18/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 18/11/04; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
21 May 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
21 May 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
17 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
19 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
19 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (8 pages) |
17 December 2001 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
17 December 2001 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
6 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
20 February 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
20 February 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
24 January 2001 | Ad 16/03/98--------- £ si 75000@1 (2 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
24 January 2001 | Ad 16/03/98--------- £ si 75000@1 (2 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
17 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
17 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
3 February 2000 | Return made up to 18/11/99; full list of members (7 pages) |
3 February 2000 | Return made up to 18/11/99; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
20 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
20 March 1998 | Partic of mort/charge * (6 pages) |
20 March 1998 | Partic of mort/charge * (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
17 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 July 1982 | Company name changed\certificate issued on 26/07/82 (2 pages) |
26 July 1982 | Company name changed\certificate issued on 26/07/82 (2 pages) |
17 February 1982 | Incorporation (17 pages) |
17 February 1982 | Incorporation (17 pages) |