Glasgow
G41 5NJ
Scotland
Director Name | Mrs Theresa Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Mavisbank Gardens Festival Park Glasgow G51 1HF Scotland |
Director Name | James Joseph Duncan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 1991) |
Role | Electrical Engineer |
Correspondence Address | 94 Springkell Avenue Glasgow Lanarkshire G41 4EH Scotland |
Director Name | William Henry Fitzsimmons |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 1991) |
Role | Administration |
Correspondence Address | 75 Roger Avenue Newton Mearns Glasgow Lanarkshire G77 6JS Scotland |
Director Name | Janette Moffat |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1994) |
Role | Accounts Assistant |
Correspondence Address | 80 Allan Tower Motherwell Lanarkshire ML1 1NW Scotland |
Secretary Name | Marion Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Burrelton Road Glasgow Lanarkshire G43 2ND Scotland |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Secretary Name | Mr Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | David William Tagg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 1993) |
Role | Engineer |
Correspondence Address | 27 Low Gosforth Court Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QU |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr Robert Hood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 26 February 2016) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowanbrae Lochwinnoch Renfrewshire PA12 4EL Scotland |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(5 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(5 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(5 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 February 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Secretary Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(5 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Ronald John George Jamieson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 August 2015) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | Davidshill House Dalry Ayrshire KA24 4JD Scotland |
Secretary Name | Ronald John George Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 August 2015) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | Davidshill House Dalry Ayrshire KA24 4JD Scotland |
Director Name | Mr Robert Allan, Thomas Hood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rogart Street Glasgow G40 2AA Scotland |
Website | youngwilsonandcunningham.co.uk |
---|
Registered Address | 40 Rogart Street Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
900 at £1 | Mr Robert Hood 90.00% Ordinary |
---|---|
100 at £1 | Ronald John George Jamieson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,234 |
Cash | £25,523 |
Current Liabilities | £334,254 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
17 January 2001 | Delivered on: 23 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-50 rogart street, glasgow. Outstanding |
---|---|
8 January 2001 | Delivered on: 15 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
18 February 1994 | Delivered on: 25 February 1994 Satisfied on: 1 August 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40/46 and 50 rogart street,glasgow GLA67224. Fully Satisfied |
18 February 1994 | Delivered on: 24 February 1994 Satisfied on: 7 March 2001 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. Fully Satisfied |
11 December 1990 | Delivered on: 28 December 1990 Satisfied on: 10 January 1992 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. Fully Satisfied |
9 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
24 November 2018 | Satisfaction of charge 5 in full (4 pages) |
7 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 May 2018 | Satisfaction of charge 4 in full (4 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
16 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
16 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 March 2016 | Termination of appointment of Robert Hood as a director on 26 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Robert Hood as a director on 26 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Michael Andrew Gallagher as a director on 26 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Michael Andrew Gallagher as a director on 26 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Theresa Brown as a director on 26 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Theresa Brown as a director on 26 February 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 August 2015 | Termination of appointment of Ronald John George Jamieson as a director on 19 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Ronald John George Jamieson as a secretary on 19 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Ronald John George Jamieson as a director on 19 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Ronald John George Jamieson as a secretary on 19 August 2015 (1 page) |
25 April 2015 | Termination of appointment of Robert Allan, Thomas Hood as a director on 31 December 2014 (1 page) |
25 April 2015 | Termination of appointment of Robert Allan, Thomas Hood as a director on 31 December 2014 (1 page) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 February 2015 | Amended full accounts made up to 30 September 2013 (13 pages) |
13 February 2015 | Amended full accounts made up to 30 September 2013 (13 pages) |
5 August 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
5 August 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Appointment of Mr Robert Allan, Thomas Hood as a director (2 pages) |
24 February 2012 | Appointment of Mr Robert Allan, Thomas Hood as a director (2 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
8 September 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
28 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
8 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
27 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
7 March 2001 | Dec mort/charge * (4 pages) |
7 March 2001 | Dec mort/charge * (4 pages) |
5 March 2001 | Return made up to 30/01/01; full list of members
|
5 March 2001 | Return made up to 30/01/01; full list of members
|
23 January 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
17 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (14 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (14 pages) |
26 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
26 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
6 December 1995 | Return made up to 30/01/95; full list of members
|
6 December 1995 | Ad 28/02/94--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
6 December 1995 | Return made up to 30/01/95; full list of members
|
6 December 1995 | Ad 28/02/94--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
16 March 1994 | New secretary appointed;new director appointed (2 pages) |
16 March 1994 | New secretary appointed;new director appointed (2 pages) |
30 June 1993 | Company name changed tankmasters (U.K.) LIMITED\certificate issued on 01/07/93 (2 pages) |
30 June 1993 | Company name changed tankmasters (U.K.) LIMITED\certificate issued on 01/07/93 (2 pages) |
27 September 1990 | Memorandum and Articles of Association (6 pages) |
27 September 1990 | Memorandum and Articles of Association (6 pages) |
12 June 1989 | Memorandum and Articles of Association (7 pages) |
12 June 1989 | Memorandum and Articles of Association (7 pages) |