Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary Name | Alan James Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(11 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auch-Na-Gaoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Irene Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(16 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Auch-Na-Gaoith Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Mr Dudley Spencer Gee |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1989(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 1996) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Registered Address | 160 West George Street Glasgow G2 2HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Blythswood Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
23 May 1989 | Delivered on: 30 May 1989 Satisfied on: 15 June 1992 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, at 27 high street, dunblane. Fully Satisfied |
---|---|
18 May 1989 | Delivered on: 30 May 1989 Satisfied on: 22 September 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 3 james square, crieff. Fully Satisfied |
18 April 1989 | Delivered on: 25 April 1989 Satisfied on: 22 September 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: Shop premises: 54 high street dunblane. Fully Satisfied |
3 April 1989 | Delivered on: 10 April 1989 Satisfied on: 22 September 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: Shop; 57 milngavie road, hillfoot, bearsdenn,dunbartonshire. Fully Satisfied |
12 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 April 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 217 saracen st., Possilpark, glasgow. Fully Satisfied |
18 September 1987 | Delivered on: 30 September 1987 Satisfied on: 28 October 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 main street, kilsyth. Fully Satisfied |
12 December 1996 | Delivered on: 18 December 1996 Satisfied on: 22 September 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 james square,crieff. Fully Satisfied |
12 December 1996 | Delivered on: 18 December 1996 Satisfied on: 22 September 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 west high street,crieff. Fully Satisfied |
8 August 1991 | Delivered on: 16 August 1991 Satisfied on: 22 September 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 main street kilsyth. Fully Satisfied |
14 February 1990 | Delivered on: 21 February 1990 Satisfied on: 22 September 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: Shop 58 charlotte street, stranraer. Fully Satisfied |
11 December 1989 | Delivered on: 20 December 1989 Satisfied on: 22 September 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: Ground floor shop premises 35 high street, jedburgh. Fully Satisfied |
8 September 1989 | Delivered on: 13 September 1989 Satisfied on: 22 September 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 5 west high street, crieff. Fully Satisfied |
29 May 1989 | Delivered on: 2 June 1989 Satisfied on: 22 September 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: 19 high st hawick. Fully Satisfied |
25 October 1985 | Delivered on: 31 October 1985 Satisfied on: 2 April 1990 Persons entitled: Cedar Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop number 65 main st., Uddingston, part of tenement building numbers 59-69 main st., Uddingston. Fully Satisfied |
11 May 1989 | Delivered on: 18 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 50 high street, dunblane. Outstanding |
24 April 1989 | Delivered on: 11 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 4 canniesburn toll, bearsden, glasgow. Outstanding |
19 September 1989 | Delivered on: 5 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 46 henderson street, bridge of allan. Outstanding |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
19 July 2016 | Director's details changed for Irene Watt on 31 March 2016 (2 pages) |
19 July 2016 | Director's details changed for Alan James Watt on 31 March 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Irene Watt on 31 March 2016 (2 pages) |
19 July 2016 | Secretary's details changed for Alan James Watt on 31 March 2016 (1 page) |
19 July 2016 | Secretary's details changed for Alan James Watt on 31 March 2016 (1 page) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Alan James Watt on 31 March 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 March 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
29 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
11 August 2010 | Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page) |
11 August 2010 | Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
15 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 December 2008 | Return made up to 13/07/08; no change of members (4 pages) |
22 December 2008 | Return made up to 13/07/08; no change of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
11 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
21 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
14 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: alan watt & co 213 west george street glasgow G2 2LW (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: alan watt & co 213 west george street glasgow G2 2LW (1 page) |
14 June 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
13 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
13 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
27 January 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
27 January 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
8 September 1998 | Return made up to 13/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 13/07/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 November 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 November 1997 | Return made up to 13/07/97; no change of members (4 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (22 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (2 pages) |
22 September 1997 | Dec mort/charge * (22 pages) |
30 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
30 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 December 1996 | Partic of mort/charge * (3 pages) |
18 December 1996 | Partic of mort/charge * (7 pages) |
18 December 1996 | Partic of mort/charge * (7 pages) |
18 December 1996 | Partic of mort/charge * (3 pages) |
1 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 February 1996 | New secretary appointed (4 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New secretary appointed (4 pages) |