Glasgow
G3 7NY
Scotland
Secretary Name | Mr Andrew Sawers McCormick |
---|---|
Status | Current |
Appointed | 31 December 2017(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Paul Francis Fraser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | -29 years, 7 months (resigned 11 August 1960) |
Role | Company Director |
Correspondence Address | The Cottage Glenpatrick Road, Elderslie Johnstone Renfrewshire PA5 9UL Scotland |
Director Name | Paul Francis Fraser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | -29 years, 7 months (resigned 11 August 1960) |
Role | Company Director |
Correspondence Address | The Cottage Glenpatrick Road, Elderslie Johnstone Renfrewshire PA5 9UL Scotland |
Secretary Name | Andrew Sawers McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aytoun Road Pollokshields Glasgow G41 5HW Scotland |
Secretary Name | Davidson & Workman (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(19 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2017) |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Website | davidsonandworkman.co.uk |
---|
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Heather Mccormick 50.00% Ordinary |
---|---|
5k at £1 | Rt Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,134 |
Cash | £15,520 |
Current Liabilities | £39,240 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
8 February 2016 | Delivered on: 23 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 barterholm road, paisley. REN116880. Outstanding |
---|---|
9 March 2015 | Delivered on: 12 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 December 1985 | Delivered on: 20 December 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 royal terr glasgow. Outstanding |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Satisfaction of charge SC0913980003 in full (1 page) |
6 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Andrew Sawers Mccormick as a secretary on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Andrew Sawers Mccormick as a secretary on 31 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Davidson & Workman as a secretary on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Davidson & Workman as a secretary on 31 December 2017 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 February 2016 | Registration of charge SC0913980003, created on 8 February 2016 (6 pages) |
23 February 2016 | Registration of charge SC0913980003, created on 8 February 2016 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Andrew Sawers Mccormick on 31 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Andrew Sawers Mccormick on 31 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
12 March 2015 | Registration of charge SC0913980002, created on 9 March 2015 (8 pages) |
12 March 2015 | Registration of charge SC0913980002, created on 9 March 2015 (8 pages) |
12 March 2015 | Registration of charge SC0913980002, created on 9 March 2015 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Andrew Sawers Mccormick on 31 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Andrew Sawers Mccormick on 31 December 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 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) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Secretary's details changed for Davidson & Workman on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Davidson & Workman on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Andrew Sawers Mccormick on 19 January 2010 (3 pages) |
26 January 2010 | Director's details changed for Andrew Sawers Mccormick on 19 January 2010 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
9 September 2004 | Company name changed fraser mccormick properties limi ted\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed fraser mccormick properties limi ted\certificate issued on 09/09/04 (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 December 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
6 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 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) |
9 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9RX (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9RX (1 page) |
27 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |