Garrion Bridge
Wishaw
Director Name | William Nutt Chapman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrion Farm Garrion Bridge Wishaw Lanarkshire |
Director Name | William Horn |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(same day as company formation) |
Role | Chairman |
Correspondence Address | Garrion Fruit Farm Wishaw Lanarkshire |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | William Nutt Chapman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrion Farm Garrion Bridge Wishaw Lanarkshire |
Secretary Name | William Nutt Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrion Farm Garrion Bridge Wishaw Lanarkshire |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | garrion-bridges.co.uk |
---|---|
Telephone | 01698 374352 |
Telephone region | Motherwell |
Registered Address | Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
95 at £1 | Jean Chapman 95.00% Ordinary |
---|---|
5 at £1 | Bank Of Scotland 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£361,309 |
Current Liabilities | £902,023 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 3 September 2016 (overdue) |
---|
15 June 2006 | Delivered on: 21 June 2006 Persons entitled: Northinvest (Garrion) Limited Classification: Standard security Secured details: Obligations under a contract dated 21 april and 17 may 2006. Particulars: The subjects being the lands and farm of garrion, garrion bridge, wishaw (title number lan 70868). Outstanding |
---|---|
3 October 1990 | Delivered on: 12 October 1990 Persons entitled: Geest Industries LTD for Itself and as Agent for Caledonian Produce LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands & farm of garrion barrion bridge by wishaw title no lan 65711. Outstanding |
8 October 1990 | Delivered on: 22 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garrion farm garrion bridge by wishaw. Outstanding |
1 October 1990 | Delivered on: 4 October 1990 Satisfied on: 18 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 October 1990 | Delivered on: 3 October 1990 Satisfied on: 22 August 2014 Persons entitled: Geest Industries Limited for Itself and as Agent for Caledonian Produce Limited Gees & Industries Limited and as Agent for Caledonian Produce LTD 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. Fully Satisfied |
22 February 2016 | Registered office address changed from Garrion Farm Garrion Bridge Wishaw North Lanarkshire ML2 0RR to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 22 February 2016 (2 pages) |
---|---|
22 February 2016 | Resolutions
|
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
18 December 2015 | Satisfaction of charge 3 in full (4 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Termination of appointment of William Chapman as a secretary (1 page) |
11 June 2014 | Termination of appointment of William Chapman as a director (1 page) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for William Nutt Chapman on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jean Brindle Chapman on 20 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from garrion farm garrion bridge wishaw ML2 0RR (1 page) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from atkinson consulting seal, 251 kilmarnock road glasgow G41 3JR (1 page) |
26 November 2007 | Return made up to 20/08/07; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 November 2006 | Return made up to 20/08/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
13 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: garrion farm garrion bridge wishaw (1 page) |
28 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
24 November 2000 | Resolutions
|
16 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 June 1996 | Alterations to a floating charge (11 pages) |
28 June 1996 | Alterations to a floating charge (10 pages) |
5 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
6 April 1993 | Alterations to a floating charge (6 pages) |
6 April 1993 | Alterations to a floating charge (5 pages) |
24 October 1990 | Alterations to a floating charge (6 pages) |
24 October 1990 | Alterations to a floating charge (7 pages) |
23 October 1990 | New director appointed (4 pages) |
22 October 1990 | Partic of mort/charge 11838 (3 pages) |
12 October 1990 | Partic of mort/charge 11553 (3 pages) |
12 October 1990 | Ad 01/10/90--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 October 1990 | Partic of mort/charge 11067 (3 pages) |
3 October 1990 | Partic of mort/charge 11005 (3 pages) |
20 August 1990 | Incorporation (17 pages) |