Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director Name | Mr John Devine |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1989(2 years, 10 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Director Name | John Fraser Haran |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Director Name | Lindsay Elizabeth Mary Haran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1994(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Secretary Name | Mr Robert James Heggie |
---|---|
Status | Current |
Appointed | 01 May 2015(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Director Name | Hugh Mitchell Alston |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 15 Kings Drive Cumbernauld Glasgow G68 0HS Scotland |
Director Name | Geoffrey Paul Baldwin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 11 Douglas Tower Regents Gate, Bothwell Glasgow G71 8QU Scotland |
Director Name | Ian Kerr Finlayson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 15 Meadowbank Place Newton Mearns Glasgow Renfrewshire G77 6TB Scotland |
Director Name | Mr Ian Fraser McLeod |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Walter Ferguson Thomson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 48 Levern Crescent Barrhead Glasgow Lanarkshire G78 2AB Scotland |
Director Name | Mr John William Haran |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 34 years, 10 months (resigned 16 November 2023) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Secretary Name | Ian Kerr Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Director Name | Geoffrey Charles Card |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 840 Oriole Lane Chaska Minnesota Mn55318 United States |
Director Name | James Duncan McLean |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr William Anthony Marco McBride |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 February 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Website | www.westcrownsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6134700 |
Telephone region | Glasgow |
Registered Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,234,000 |
Gross Profit | £9,172,000 |
Net Worth | £3,878,000 |
Cash | £2,000,000 |
Current Liabilities | £9,886,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
20 December 2017 | Delivered on: 29 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 April 1995 | Delivered on: 16 May 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 quay road north, rutherglen, glasgow, registered under title number lan 107050. Outstanding |
22 January 1991 | Delivered on: 12 February 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Quay house 1 quay road north rutherglen lan 40074. Outstanding |
13 October 1988 | Delivered on: 21 October 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
1 November 2023 | Sale or transfer of treasury shares. Treasury capital:
|
---|---|
23 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
17 August 2023 | Memorandum and Articles of Association (11 pages) |
17 August 2023 | Resolutions
|
18 July 2023 | Resolutions
|
18 July 2023 | Memorandum and Articles of Association (11 pages) |
5 May 2023 | Group of companies' accounts made up to 30 September 2022 (49 pages) |
17 February 2023 | Statement of capital following an allotment of shares on 7 February 2023
|
17 February 2023 | Resolutions
|
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
20 May 2022 | Group of companies' accounts made up to 30 September 2021 (42 pages) |
19 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 June 2021 | Group of companies' accounts made up to 30 September 2020 (41 pages) |
15 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
5 November 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
13 December 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of William Anthony Marco Mcbride as a director on 14 February 2018 (1 page) |
16 February 2018 | Resolutions
|
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
29 December 2017 | Registration of charge SC0989910004, created on 20 December 2017 (18 pages) |
29 December 2017 | Registration of charge SC0989910004, created on 20 December 2017 (18 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
8 May 2015 | Appointment of Mr Robert James Heggie as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Ian Kerr Finlayson as a secretary on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Ian Kerr Finlayson as a secretary on 31 March 2015 (1 page) |
8 May 2015 | Appointment of Mr Robert James Heggie as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert James Heggie as a secretary on 1 May 2015 (2 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (7 pages) |
21 October 2013 | Director's details changed for John Fraser Haran on 12 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (7 pages) |
21 October 2013 | Director's details changed for John Fraser Haran on 12 October 2013 (2 pages) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (40 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (40 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
21 October 2009 | Director's details changed for Mr John Devine on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Devine on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for William Anthony Marco Mcbride on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sarah Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John William Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Fraser Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Fraser Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lindsay Elizabeth Mary Haran on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ian Kerr Finlayson on 13 October 2009 (1 page) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Secretary's details changed for Ian Kerr Finlayson on 13 October 2009 (1 page) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Lindsay Elizabeth Mary Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John William Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sarah Haran on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for William Anthony Marco Mcbride on 13 October 2009 (2 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (37 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (37 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (7 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (7 pages) |
5 January 2008 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
5 January 2008 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Memorandum and Articles of Association (9 pages) |
5 November 2007 | Memorandum and Articles of Association (9 pages) |
19 October 2007 | Return made up to 13/10/07; change of members
|
19 October 2007 | Return made up to 13/10/07; change of members
|
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
27 March 2007 | Group of companies' accounts made up to 31 March 2006 (41 pages) |
27 March 2007 | Group of companies' accounts made up to 31 March 2006 (41 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 13/10/06; full list of members
|
22 November 2006 | Return made up to 13/10/06; full list of members
|
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (13 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (13 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 13/10/04; full list of members (14 pages) |
16 November 2004 | Return made up to 13/10/04; full list of members (14 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
17 October 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (14 pages) |
17 October 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (14 pages) |
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members
|
31 October 2002 | Return made up to 13/10/02; full list of members
|
5 December 2001 | £ sr 2882@1 08/04/01 (1 page) |
5 December 2001 | £ sr 2882@1 08/04/01 (1 page) |
5 December 2001 | £ sr 2882@1 01/04/01 (1 page) |
5 December 2001 | £ sr 2882@1 01/04/01 (1 page) |
5 December 2001 | £ sr 5764@1 10/09/99 (1 page) |
5 December 2001 | £ sr 5764@1 17/12/99 (1 page) |
5 December 2001 | £ sr 5764@1 17/12/99 (1 page) |
5 December 2001 | £ sr 5764@1 10/09/99 (1 page) |
13 November 2001 | Ad 01/04/01-08/04/01 £ si 17292@1 (2 pages) |
13 November 2001 | Ad 01/04/01-08/04/01 £ si 17292@1 (2 pages) |
8 November 2001 | Return made up to 13/10/00; full list of members; amend (11 pages) |
8 November 2001 | Return made up to 13/10/00; full list of members; amend (11 pages) |
8 November 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members
|
8 November 2001 | Return made up to 13/10/01; full list of members
|
8 November 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members
|
18 October 2000 | Return made up to 13/10/00; full list of members
|
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
14 October 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
14 October 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
14 October 1999 | Return made up to 13/10/99; full list of members (12 pages) |
14 October 1999 | Return made up to 13/10/99; full list of members (12 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 November 1998 | Return made up to 13/10/98; change of members (9 pages) |
27 November 1998 | Return made up to 13/10/98; change of members (9 pages) |
27 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
27 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
16 October 1997 | Return made up to 13/10/97; full list of members
|
16 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
16 October 1997 | Return made up to 13/10/97; full list of members
|
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
1 October 1997 | £ nc 600000/700000 30/09/97 (1 page) |
1 October 1997 | £ nc 600000/700000 30/09/97 (1 page) |
5 February 1997 | Ad 18/01/97--------- £ si 100000@1=100000 £ ic 477356/577356 (2 pages) |
5 February 1997 | Ad 18/01/97--------- £ si 100000@1=100000 £ ic 477356/577356 (2 pages) |
5 February 1997 | £ sr 100000@1 31/03/96 (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | £ sr 100000@1 31/03/96 (1 page) |
20 November 1996 | Return made up to 13/10/96; full list of members (9 pages) |
20 November 1996 | Return made up to 13/10/96; full list of members (9 pages) |
20 November 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
20 November 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
17 October 1995 | Return made up to 13/10/95; full list of members
|
17 October 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
17 October 1995 | Return made up to 13/10/95; full list of members
|
17 October 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
16 May 1995 | Partic of mort/charge * (3 pages) |
16 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
27 October 1994 | New director appointed (2 pages) |
27 October 1994 | New director appointed (2 pages) |
13 July 1992 | New director appointed (2 pages) |
13 July 1992 | New director appointed (2 pages) |
10 April 1990 | Memorandum and Articles of Association (23 pages) |
10 April 1990 | Memorandum and Articles of Association (23 pages) |
25 April 1989 | New director appointed (2 pages) |
25 April 1989 | New director appointed (2 pages) |
7 November 1988 | Memorandum and Articles of Association (17 pages) |
7 November 1988 | Memorandum and Articles of Association (17 pages) |
16 June 1986 | New secretary appointed;new director appointed (4 pages) |
16 June 1986 | New secretary appointed;new director appointed (4 pages) |
12 May 1986 | Incorporation (15 pages) |
12 May 1986 | Incorporation (15 pages) |