Company NameRoger Billcliffe Fine Art Limited
DirectorsRoger George Billcliffe and Michael Corsar
Company StatusActive
Company NumberSC133960
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Roger George Billcliffe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(7 months, 3 weeks after company formation)
Appointment Duration32 years
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address134 Blythswood Street
Glasgow
G2 4EL
Scotland
Secretary NameMr Roger George Billcliffe
NationalityBritish
StatusCurrent
Appointed11 September 1994(3 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Blythswood Street
Glasgow
G2 4EL
Scotland
Director NameMichael Corsar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(12 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkgrove Avenue
Giffnock
Glasgow
G46 6HT
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Westbourne Drive
Bearsden
Glasgow
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
Director NameLord Norman Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameHon Hamish Somerville Macfarlane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5/2 5
Randolph Gate
Glasgow
G11 7DH
Scotland
Director NameMrs Marjorie Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months (resigned 16 December 2021)
RoleSecy
Country of ResidenceScotland
Correspondence Address50 Dunellan Road
Milngavie
Glasgow
Lanarkshire
G62 7RE
Scotland
Director NameMr Colin Liddell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 16 December 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriarbank
Linlithgow
West Lothian
EH49 6AP
Scotland
Director NameLynn Diana Park
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 March 2013)
RoleGallery Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 2 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland

Contact

Websitebillcliffegallery.com
Email address[email protected]
Telephone0141 3324027
Telephone regionGlasgow

Location

Registered Address185b Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1Colin Liddell
9.09%
Ordinary
5k at £1Fiona Mcnaught
9.09%
Ordinary
5k at £1Gail Macfarlane
9.09%
Ordinary
5k at £1Hamish Macfarlane
9.09%
Ordinary
5k at £1Lady Macfarlane
9.09%
Ordinary
5k at £1Marguerite Riley
9.09%
Ordinary
5k at £1Mrs Marjorie Roberts
9.09%
Ordinary
12.5k at £1Roger Billcliffe
22.73%
Ordinary
7.5k at £1Lord Macfarlane
13.64%
Ordinary

Financials

Year2014
Net Worth-£10,598
Cash£66,223
Current Liabilities£114,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 55,000
(10 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 55,000
(10 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 55,000
(10 pages)
3 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 55,000
(10 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,000
(10 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,000
(10 pages)
27 September 2013Termination of appointment of Lynn Park as a director (1 page)
27 September 2013Director's details changed for The Honourable Hamish Somerville Macfarlane on 1 January 2013 (2 pages)
27 September 2013Termination of appointment of Lynn Park as a director (1 page)
27 September 2013Director's details changed for The Honourable Hamish Somerville Macfarlane on 1 January 2013 (2 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (11 pages)
2 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (11 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (11 pages)
19 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (11 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Director's details changed for Michael Corsar on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Michael Corsar on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (11 pages)
22 October 2010Director's details changed for The Honourable Hamish Somerville Macfarlane on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (11 pages)
22 October 2010Director's details changed for Mrs Marjorie Roberts on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mr Roger George Billcliffe on 1 January 2010 (2 pages)
22 October 2010Director's details changed for The Honourable Hamish Somerville Macfarlane on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mr Roger George Billcliffe on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Lord Macfarlane of Bearsden on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mrs Marjorie Roberts on 1 January 2010 (2 pages)
22 October 2010Director's details changed for The Honourable Hamish Somerville Macfarlane on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Michael Corsar on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mrs Marjorie Roberts on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Lord Macfarlane of Bearsden on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Lynn Diana Park on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mr Roger George Billcliffe on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Lord Macfarlane of Bearsden on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Lynn Diana Park on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Lynn Diana Park on 1 January 2010 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Director's details changed for Michael Corsar on 1 August 2009 (2 pages)
8 October 2009Director's details changed for Michael Corsar on 1 August 2009 (2 pages)
8 October 2009Director's details changed for Michael Corsar on 1 August 2009 (2 pages)
10 October 2008Return made up to 11/09/08; full list of members (7 pages)
10 October 2008Return made up to 11/09/08; full list of members (7 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Return made up to 11/09/07; no change of members (9 pages)
11 October 2007Return made up to 11/09/07; no change of members (9 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Return made up to 11/09/06; full list of members (11 pages)
18 October 2006Return made up to 11/09/06; full list of members (11 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Return made up to 11/09/05; full list of members (11 pages)
28 September 2005Return made up to 11/09/05; full list of members (11 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
9 October 2004Return made up to 11/09/04; full list of members (11 pages)
9 October 2004Return made up to 11/09/04; full list of members (11 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Return made up to 11/09/03; full list of members (11 pages)
9 October 2003Return made up to 11/09/03; full list of members (11 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Return made up to 11/09/02; full list of members (11 pages)
8 October 2002Return made up to 11/09/02; full list of members (11 pages)
13 September 2001Return made up to 11/09/01; full list of members (10 pages)
13 September 2001Return made up to 11/09/01; full list of members (10 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 1999Return made up to 11/09/99; full list of members (8 pages)
20 October 1999Return made up to 11/09/99; full list of members (8 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
14 October 1998Return made up to 11/09/98; no change of members (6 pages)
14 October 1998Return made up to 11/09/98; no change of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1997Return made up to 11/09/97; full list of members (8 pages)
28 October 1997Return made up to 11/09/97; full list of members (8 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1997Nc inc already adjusted 01/10/96 (1 page)
19 June 1997Ad 01/10/96--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1997Nc inc already adjusted 01/10/96 (1 page)
19 June 1997Ad 01/10/96--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages)
27 November 1996Return made up to 11/09/96; no change of members (6 pages)
27 November 1996Return made up to 11/09/96; no change of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
13 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
26 March 1992Company name changed maritime shelf (seventy one) lim ited\certificate issued on 27/03/92 (2 pages)
26 March 1992Company name changed maritime shelf (seventy one) lim ited\certificate issued on 27/03/92 (2 pages)
11 September 1991Incorporation (34 pages)
11 September 1991Incorporation (34 pages)