High Parks Farm
Hamilton
Lanarkshire
ML3 7UQ
Scotland
Director Name | Margaret Wiseman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadzow House High Parks Farm Barncluith Road Hamilton ML3 7UQ Scotland |
Director Name | Mr Alan Crawford Daly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 1995) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 13 years (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Smithycroft 43 Carlisle Road Hamilton Lanarkshire ML3 7TU Scotland |
Director Name | Mr Paul Gawlowski Greig |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadlees Gardens Chapelton Strathaven Lanarkshire ML10 6SN Scotland |
Secretary Name | Mr Paul Gawlowski Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadlees Gardens Chapelton Strathaven Lanarkshire ML10 6SN Scotland |
Director Name | John Watson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | 36 Braxfield Road Lanark ML11 9BS Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
96.5k at £1 | Kenneth Buchanan 9.65% Ordinary |
---|---|
863.5k at £1 | R.w.d. LTD 86.35% Ordinary |
40k at £1 | Duncan Buchanan 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,305,284 |
Cash | £45,136 |
Current Liabilities | £580,687 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
26 June 1991 | Delivered on: 5 July 1991 Satisfied on: 27 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 17 albion gate ingram st and parking space no 268 gla 57054 flat at 9 albion gate ingram st and parking space no 210 gla 36585 glasgow. Fully Satisfied |
---|---|
19 September 1990 | Delivered on: 10 October 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 up right 15 albion gate, glasgow and car parking space 260 flat ground right 7 albion gate, glasgowflat 1 up right 19 albion gate, glasgow flat 2 up right 15 albion gate, glasgow left hand flat on 3RD and 4TH floors at 19 albion gate, glasgow left hand flat on 3RD and 4TH floors at 17 albion gate, glasgow flat ground left 17 albion gate, glasgowleft hand flat on 1ST and 2ND floors at 19 albion gate, glasgow flat ground right and 17 albion gate, glasgow flat 1/1, 23 yorkhill street, glasgow and car parking space 21 flat 1/2, 68 overnewton street, glasgow and car parking space 20 flat 2/2, 68 overnewton street, glasgow and car parking space 19 flat 3/2, 68 overnewton street, glasgow and car parking space 18 car parking spaces 252-257 and 262-265 macintosh court, albion street, glasgow flat 1/1 105 caird street, hamilton, being westmost house on middle floor of tenement 101-111 caird street, hamilton flat 1 up right park court, auchingramont road, hamilton flat 2 up left (plot 11) academy court, bellshill and car parking space 11 flat 2 up right (plot 12) academy court, bellshill and car parking space 12 flats 13 and 14 castle view, strathaven and car parking spaces 13 and 14. Part Satisfied |
29 August 1990 | Delivered on: 10 September 1990 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 |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
30 June 2017 | Termination of appointment of Paul Gawlowski Greig as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Paul Gawlowski Greig as a director on 30 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
31 March 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-03-31
|
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Annual return made up to 10 March 2013 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland on 11 March 2011 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Paul Gawlowski Greig on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alan William Wiseman on 12 March 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (9 pages) |
27 January 2004 | Dec mort/charge * (4 pages) |
27 January 2004 | Dec mort/charge * (4 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 April 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 10/03/03; full list of members (9 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (9 pages) |
15 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (9 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
11 March 1999 | Return made up to 10/03/99; change of members (8 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 November 1997 | Director resigned (1 page) |
18 March 1997 | Return made up to 10/03/97; full list of members (8 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 March 1996 | Return made up to 10/03/96; change of members
|
15 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |