Glasgow
G33 1QF
Scotland
Secretary Name | Mr Joseph Frediani |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1996(11 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lochview Drive Glasgow G33 1QF Scotland |
Director Name | Stuart McGillivray |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(15 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Depot Manager |
Country of Residence | Scotland |
Correspondence Address | 19 High Meadow Carluke Lanarkshire ML8 4PT Scotland |
Director Name | Mr Joseph Frediani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2023(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Director Name | Mr James Mitchell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2023(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Director Name | Norman Pennie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 35 Tarras Drive Renfrew Renfrewshire PA4 0YY Scotland |
Secretary Name | Norman Pennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 35 Tarras Drive Renfrew Renfrewshire PA4 0YY Scotland |
Director Name | Mrs Margaret Frediani |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 1999) |
Role | Branch Manager |
Correspondence Address | 8 Lochview Drive Glasgow G33 1QF Scotland |
Director Name | Gary Fullarton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2007) |
Role | Depot Manager |
Correspondence Address | 23 Fiddoch Court Newmains Wishaw Lanarkshire ML2 9DT Scotland |
Director Name | George McVeigh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 September 2018) |
Role | Technical Sales |
Country of Residence | Scotland |
Correspondence Address | 5 Allison Drive Carnwath Lanark Lanarkshire ML11 8HG Scotland |
Telephone | 01698 265531 |
---|---|
Telephone region | Motherwell |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
96 at £1 | Joseph Frediani 96.00% Ordinary |
---|---|
2 at £1 | George Mcveigh 2.00% Ordinary |
2 at £1 | Stuart Mcgillivray 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,542 |
Cash | £339,006 |
Current Liabilities | £197,589 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
1 October 1987 | Delivered on: 19 October 1987 Satisfied on: 28 November 1995 Persons entitled: P P G Industries (UK) LTD Classification: Debenture 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. Fully Satisfied |
---|---|
14 February 1986 | Delivered on: 21 February 1986 Persons entitled: The Royal Bank of Scotland PLC 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 |
13 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Director's details changed for Mr Joeseph Frediani on 23 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr James Mitchell as a director on 23 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Joeseph Frediani as a director on 23 October 2023 (2 pages) |
30 June 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
14 September 2018 | Termination of appointment of George Mcveigh as a director on 14 September 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Stuart Mcgillivray on 30 March 2010 (2 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Stuart Mcgillivray on 30 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 December 2009 | Director's details changed for George Mcveigh on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joseph Frediani on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for George Mcveigh on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joseph Frediani on 10 December 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: c/o j bruce & co ca glenfield auction market glenfield road paisley PA2 6PY (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: c/o j bruce & co ca glenfield auction market glenfield road paisley PA2 6PY (1 page) |
10 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
13 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
20 August 1996 | Secretary resigned;director resigned (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Secretary resigned;director resigned (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | New secretary appointed (1 page) |
8 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |