Bridge Of Weir
Glasgow
P11 3RX
Secretary Name | Miss Sharon Stewart |
---|---|
Status | Current |
Appointed | 03 September 2012(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Mrs Sheila Margaret Gauld |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Duncan G Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1990) |
Role | Co Director |
Correspondence Address | 63 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Director Name | Mrs Sheila Margaret Gauld |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1991) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Craigbet Bridge Of Weir Renfrewshire PA11 3RX Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | David Heron McLean |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1990(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 12 Falkland Avenue Newton Mearns Glasgow Lanarkshire G77 5DR Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 River Street Ayr Ayrshire KA8 0AX Scotland |
Secretary Name | Allan Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HE Scotland |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(25 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Alexander William Durnin Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(25 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Accountant |
Correspondence Address | 18 Potassels Road Muirhead Glasgow G69 9EN Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
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 |
Year | 2013 |
---|---|
Net Worth | £882,464 |
Current Liabilities | £50,947 |
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) |
30 September 1987 | Delivered on: 6 October 1987 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 |
---|
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 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 (11 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 (11 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 December 2020 | Statement of company's objects (2 pages) |
30 November 2020 | Appointment of Mrs Sheila Margaret Gauld as a director on 31 October 2020 (2 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Change of share class name or designation (2 pages) |
30 November 2020 | Memorandum and Articles of Association (12 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 July 2018 | Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 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 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 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 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 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 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2008 | Appointment terminated director alexander donald (1 page) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 October 2008 | Appointment terminated secretary alexander donald (1 page) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 October 2008 | Appointment terminated director alexander donald (1 page) |
8 October 2008 | Appointment terminated secretary alexander donald (1 page) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 July 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
11 July 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
18 June 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
18 June 2001 | Full group accounts made up to 30 June 2000 (24 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) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Auditor's resignation (1 page) |
20 January 2000 | Auditor's resignation (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 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 group accounts made up to 31 December 1997 (24 pages) |
16 November 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
21 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
21 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
2 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
2 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
26 May 1982 | Incorporation (18 pages) |
26 May 1982 | Incorporation (18 pages) |