Glasgow
G51 4BP
Scotland
Director Name | Mr Alan Ferguson Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX Scotland |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Director Name | Kenneth Baguley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 December 2017) |
Role | Secretary |
Correspondence Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Registered Address | Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mancunian Mercantile Investment LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael John Bracegirdle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844,647 |
Cash | £9,274 |
Current Liabilities | £392,691 |
Latest Accounts | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 1 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 July 1988 | Delivered on: 27 July 1988 Satisfied on: 9 March 1989 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered under title number DMB17552. Fully Satisfied |
---|---|
6 June 1986 | Delivered on: 6 October 1986 Satisfied on: 3 October 1988 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £46,000. Particulars: 0.61 hectares at clydebank business park clydebank dunbartonshire. Fully Satisfied |
2 September 1986 | Delivered on: 19 September 1986 Satisfied on: 22 March 1990 Persons entitled: Tsb England and Wales PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the north side of chester way, northwich cheshire. Fully Satisfied |
3 January 1989 | Delivered on: 11 January 1989 Satisfied on: 22 June 1990 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All sums due or to become due. Particulars: The premises at hope street, halifax registered at land registry, title number WYK67020. Fully Satisfied |
23 September 1988 | Delivered on: 4 October 1988 Satisfied on: 20 February 1991 Persons entitled: U C B Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 park circus, glasgow gla 43274. Fully Satisfied |
14 July 1986 | Delivered on: 18 July 1986 Satisfied on: 22 March 1990 Persons entitled: Trustee Savings Bank England & Wales Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings at 150/154 cross street sale greater manchester. Fully Satisfied |
29 February 1988 | Delivered on: 21 March 1988 Persons entitled: Commercial Financial Services LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property, chesterway retail centre, chester way, northwich, cheshire ch 122765. Outstanding |
29 February 1988 | Delivered on: 21 March 1988 Persons entitled: Commercial Financial Services LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property, palmer house, 150/154 cross st, sale, M33 greater manchester. Outstanding |
9 July 1987 | Delivered on: 23 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots at james st., Paisley. Outstanding |
22 June 1987 | Delivered on: 7 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by north east ice & cold storage co LTD. Particulars: All sums which are credit in the deposit account held by the governor and company of the bank of scotland. Outstanding |
9 April 1992 | Delivered on: 16 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole 0.015 hectares at 25 st. James street, paisley. Title number ren 54170. Outstanding |
17 February 2023 | Accounts for a dormant company made up to 1 June 2022 (5 pages) |
---|---|
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 1 June 2021 (5 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 1 June 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 1 June 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 1 June 2018 (4 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
23 February 2018 | Accounts for a small company made up to 1 June 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page) |
27 July 2017 | Accounts for a small company made up to 1 June 2016 (6 pages) |
27 July 2017 | Accounts for a small company made up to 1 June 2016 (6 pages) |
26 April 2017 | Previous accounting period shortened from 30 November 2016 to 1 June 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 30 November 2016 to 1 June 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
27 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
27 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 December 2014 | Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
5 May 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
16 April 1992 | Partic of mort/charge * (3 pages) |
16 April 1992 | Partic of mort/charge * (3 pages) |
20 February 1991 | Dec mort/charge 2082 (2 pages) |
20 February 1991 | Dec mort/charge 2082 (2 pages) |
22 June 1990 | Dec mort/charge 6812 (2 pages) |
22 June 1990 | Dec mort/charge 6812 (2 pages) |
22 March 1990 | Dec mort/charge 3153 (3 pages) |
22 March 1990 | Dec mort/charge 3153 (3 pages) |
9 March 1989 | Dec mort/charge 2817 (2 pages) |
9 March 1989 | Dec mort/charge 2817 (2 pages) |
11 January 1989 | Partic of mort/charge 270 (3 pages) |
11 January 1989 | Partic of mort/charge 270 (3 pages) |
4 October 1988 | Partic of mort/charge 9842 (4 pages) |
4 October 1988 | Partic of mort/charge 9842 (4 pages) |
3 October 1988 | Dec mort/charge 9760 (2 pages) |
3 October 1988 | Dec mort/charge 9760 (2 pages) |
27 July 1988 | Partic of mort/charge 7563 (3 pages) |
27 July 1988 | Partic of mort/charge 7563 (3 pages) |
21 March 1988 | Partic of mort/charge 2976 (3 pages) |
21 March 1988 | Partic of mort/charge 2976 (3 pages) |