Rutherglen
Glasgow
G73 1RW
Scotland
Secretary Name | Mrs Elizabeth Jones |
---|---|
Status | Current |
Appointed | 14 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Optics House Seath Road Rutherglen Glasgow G73 1RW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr James Andrew Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(same day as company formation) |
Role | Representative |
Country of Residence | Scotland |
Correspondence Address | Waukmill Farm Stonehouse Road Strathaven Lanarkshire ML10 6PL Scotland |
Director Name | Mr Andrew Robert McDonald |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(same day as company formation) |
Role | Wholesale Optician |
Country of Residence | Scotland |
Correspondence Address | No. 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Secretary Name | Mr Andrew Robert McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Rhona Elizabeth Thomson McDonald |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelands Osborne Crescent Thorntonhall Glasgow G74 5AE Scotland |
Director Name | Anne Swan Middleton |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 June 2008) |
Role | Company Director |
Correspondence Address | Arkellin 73 Cawder Road Cumbernauld Glasgow G68 0BF Scotland |
Director Name | James Smith |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 5 Auchengreoch Avenue Johnstone Renfrewshire PA5 0RJ Scotland |
Director Name | James Smith |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 5 Auchengreoch Avenue Johnstone Renfrewshire PA5 0RJ Scotland |
Director Name | Mr Peter Galloway Donald |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2018) |
Role | Meat Trader |
Country of Residence | Scotland |
Correspondence Address | 46 Buchanan Drive Bearsden Glasgow G61 2EP Scotland |
Secretary Name | Mr Peter Galloway Donald |
---|---|
Status | Resigned |
Appointed | 25 April 2013(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | 46 Buchanan Drive Bearsden Glasgow G61 2EP Scotland |
Registered Address | Optics House Seath Road Rutherglen Glasgow G73 1RW Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Peter Galloway Donald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,604 |
Cash | £1 |
Current Liabilities | £85,733 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (1 month, 3 weeks from now) |
15 April 2004 | Delivered on: 20 April 2004 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 |
---|---|
4 September 1992 | Delivered on: 11 September 1992 Satisfied on: 14 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
27 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
1 April 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN to Optics House Seath Road Rutherglen Glasgow G73 1RW on 23 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mrs Elizabeth Jones as a secretary on 14 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Peter Galloway Donald as a secretary on 15 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Peter Galloway Donald as a director on 15 October 2018 (1 page) |
31 October 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
17 July 2018 | Cessation of Peter Galloway Donald as a person with significant control on 13 July 2018 (1 page) |
17 July 2018 | Notification of Rhona Mcdonald as a person with significant control on 13 July 2018 (2 pages) |
17 July 2018 | Appointment of Mrs Rhona Mcdonald as a director on 13 July 2018 (2 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 May 2013 | Appointment of Mr Peter Galloway Donald as a secretary (2 pages) |
8 May 2013 | Appointment of Mr Peter Galloway Donald as a director (2 pages) |
8 May 2013 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
8 May 2013 | Termination of appointment of Andrew Mcdonald as a secretary (1 page) |
8 May 2013 | Appointment of Mr Peter Galloway Donald as a secretary (2 pages) |
8 May 2013 | Appointment of Mr Peter Galloway Donald as a director (2 pages) |
8 May 2013 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
8 May 2013 | Termination of appointment of Andrew Mcdonald as a secretary (1 page) |
12 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
13 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
13 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Andrew Robert Mcdonald on 20 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Andrew Robert Mcdonald on 20 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Andrew Robert Mcdonald on 20 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Andrew Robert Mcdonald on 20 December 2011 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from achorn house 34 millbank road munlochy ross-shire IV8 8ND (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from achorn house 34 millbank road munlochy ross-shire IV8 8ND (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Appointment terminated director anne middleton (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Appointment terminated director anne middleton (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 March 2008 | Return made up to 20/12/07; no change of members (7 pages) |
13 March 2008 | Return made up to 20/12/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
12 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: c/o newton maxwell & company 79 west regent street glasgow G2 2AW (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: c/o newton maxwell & company 79 west regent street glasgow G2 2AW (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
14 November 2005 | Dec mort/charge * (2 pages) |
14 November 2005 | Dec mort/charge * (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: c/o newton maxwell & co 79 west regent street glasgow G2 2AW (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: c/o newton maxwell & co 79 west regent street glasgow G2 2AW (1 page) |
29 December 2000 | Return made up to 20/12/00; full list of members
|
29 December 2000 | Return made up to 20/12/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members
|
16 January 1997 | Return made up to 20/12/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
16 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
24 December 1991 | Incorporation (17 pages) |
24 December 1991 | Incorporation (17 pages) |