Glebe Gardens
Houston
Renfrewshire
PA6 7AQ
Scotland
Director Name | Mr Douglas Ross Crocket |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2010(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 West Nile Street Glasgow G1 2RQ Scotland |
Director Name | Mrs Eileen Crocket |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2010(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glebe Cottage Glebe Gardens Houston Johnstone Renfrewshire PA6 7AQ Scotland |
Director Name | Mr Alastair Crocket |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2010(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield Stud Symington Kilmarnock Ayrshire KA1 5SH Scotland |
Director Name | Mrs Margot Redmond Hendrie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merkland Farm Kirkoswald Maybole Ayrshire KA19 8HP Scotland |
Director Name | Agnes Robb Crocket |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 07 November 2007) |
Role | Co Director |
Correspondence Address | 14 Fairview Court Milngavie Glasgow G62 6BU Scotland |
Director Name | Alexander Donald Crocket |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 May 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Glebe Cottage Glebe Gardens Houston Renfrewshire PA6 7AQ Scotland |
Secretary Name | Agnes Robb Crocket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 14 Fairview Court Milngavie Glasgow G62 6BU Scotland |
Director Name | Mrs Morag Crocket |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield Stud Symington Kilmarnock Ayrshire KA1 5SH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £667,179 |
Cash | £28,414 |
Current Liabilities | £6,177 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 136-142 west nile street and 9 and 11 east bath lane, glasgow. Title number GLA50918. Outstanding |
---|---|
6 March 2015 | Delivered on: 9 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
21 October 2019 | Change of details for Alastair Crocket as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Alastair Crocket on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Eileen Ingrid Crocket on 21 October 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 April 2015 | Registration of charge SC1098860002, created on 2 April 2015 (6 pages) |
9 April 2015 | Registration of charge SC1098860002, created on 2 April 2015 (6 pages) |
9 April 2015 | Registration of charge SC1098860002, created on 2 April 2015 (6 pages) |
9 March 2015 | Registration of charge SC1098860001, created on 6 March 2015 (8 pages) |
9 March 2015 | Registration of charge SC1098860001, created on 6 March 2015 (8 pages) |
9 March 2015 | Registration of charge SC1098860001, created on 6 March 2015 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 November 2013 | Registered office address changed from 142 West Nile Street Glasgow G1 2RD on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Alistair Crocket on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Alistair Crocket on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Alistair Crocket on 1 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from 142 West Nile Street Glasgow G1 2RD on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from 142 West Nile Street Glasgow G1 2RD on 4 November 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Termination of appointment of Alexander Crocket as a director (1 page) |
12 January 2012 | Termination of appointment of Alexander Crocket as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Appointment of Mrs Margot Hendrie as a director (2 pages) |
11 November 2010 | Appointment of Mrs Margot Hendrie as a director (2 pages) |
11 November 2010 | Termination of appointment of Morag Crocket as a director (1 page) |
11 November 2010 | Termination of appointment of Morag Crocket as a director (1 page) |
4 February 2010 | Appointment of Mrs Eileen Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mr Douglas Ross Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mr Alistair Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mrs Morag Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mr Alistair Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mr Douglas Ross Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mrs Morag Crocket as a director (2 pages) |
4 February 2010 | Appointment of Mrs Eileen Crocket as a director (2 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Alexander Donald Crocket on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Alexander Donald Crocket on 25 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 30 November 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Appointment terminated director agnes crocket (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated secretary agnes crocket (1 page) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated director agnes crocket (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
18 November 2008 | Appointment terminated secretary agnes crocket (1 page) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 February 2006 | New secretary appointed (4 pages) |
3 February 2006 | New secretary appointed (4 pages) |
19 January 2006 | Return made up to 31/10/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/10/05; full list of members (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 142 west nile street glasgow G1 2RD (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 142 west nile street glasgow G1 2RD (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 November 2000 | Return made up to 31/10/00; full list of members
|
4 November 2000 | Return made up to 31/10/00; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
23 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
23 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
30 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |