Torrance
Glasgow
Lanarkshire
G64 4DP
Scotland
Director Name | Margaret Hopkin McNicol Hyde |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Personnel Officer |
Country of Residence | Scotland |
Correspondence Address | 24 Craigmaddie Gardens Torrance Glasgow G64 4LW Scotland |
Secretary Name | Mrs Margaret Hopkin McNicol Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Craigmaddie Gardens Torrance Glasgow G64 4LW Scotland |
Director Name | David Imrie |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 November 2010) |
Role | Farmer |
Correspondence Address | Tower Farm Torrance Glasgow Lanarkshire G64 4DS Scotland |
Director Name | George Kerr Snr |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1995) |
Role | Contractor |
Correspondence Address | 32 Dunbritton Road Dumbarton Dunbartonshire G82 2NT Scotland |
Secretary Name | David Imrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 November 2010) |
Role | Company Director |
Correspondence Address | Tower Farm Torrance Glasgow Lanarkshire G64 4DS Scotland |
Director Name | George Kerr Jnr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1995) |
Role | Contractor |
Correspondence Address | 32 Dunbritton Road Dumbarton Strathclyde |
Registered Address | Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Executors Of David Imrie 40.00% Ordinary |
---|---|
15 at £1 | John Imrie 15.00% Ordinary |
15 at £1 | Margaret Hyde 15.00% Ordinary |
15 at £1 | Ronald Imrie 15.00% Ordinary |
15 at £1 | Ruth Macdonald 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
27 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
9 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
15 April 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
9 September 2021 | Registered office address changed from Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 9 September 2021 (1 page) |
2 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 April 2018 (1 page) |
22 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 November 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 October 2013 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
15 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 November 2011 | Secretary's details changed for Margaret Hopkin Mcnicol Hyde on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 11 November 2011 (1 page) |
11 November 2011 | Director's details changed for John Imrie on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Secretary's details changed for Margaret Hopkin Mcnicol Hyde on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 11 November 2011 (1 page) |
11 November 2011 | Director's details changed for John Imrie on 11 November 2011 (2 pages) |
22 March 2011 | Termination of appointment of David Imrie as a director (2 pages) |
22 March 2011 | Termination of appointment of David Imrie as a secretary (2 pages) |
22 March 2011 | Appointment of Margaret Hopkin Mcnicol Hyde as a secretary (3 pages) |
22 March 2011 | Termination of appointment of David Imrie as a secretary (2 pages) |
22 March 2011 | Appointment of Margaret Hopkin Mcnicol Hyde as a secretary (3 pages) |
22 March 2011 | Termination of appointment of David Imrie as a director (2 pages) |
13 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
13 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 November 2008 | Return made up to 10/09/08; no change of members (5 pages) |
7 November 2008 | Return made up to 10/09/08; no change of members (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
24 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
24 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 October 2005 | Return made up to 10/09/05; full list of members
|
5 October 2005 | Return made up to 10/09/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
13 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
4 November 2003 | Return made up to 10/09/03; full list of members (8 pages) |
4 November 2003 | Return made up to 10/09/03; full list of members (8 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 October 2002 | Return made up to 10/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 10/09/02; full list of members (8 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 10/09/00; full list of members (8 pages) |
22 September 2000 | Return made up to 10/09/00; full list of members (8 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
16 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 September 1997 | Return made up to 10/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 10/09/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 September 1996 | Return made up to 10/09/96; no change of members
|
20 September 1996 | Return made up to 10/09/96; no change of members
|
21 September 1995 | Return made up to 10/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 10/09/95; full list of members (6 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |