Company NameThe Associated Blenders Co. Limited
DirectorsNeil Anthony Girkins and Colin Shields Barclay
Company StatusActive
Company NumberSC140620
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Anthony Girkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(7 months, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleWhisky Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Kingston-Wareham
Kingston Corfe Castle
Wareham
Dorset
BH20 5LQ
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed28 June 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameFerguson Dewar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1994)
RoleSolicitor
Correspondence Address48 West Regent Street
Glasgow
G2 2QT
Scotland
Secretary NameMr Neil Anthony Girkins
NationalityBritish
StatusResigned
Appointed24 May 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1994)
RoleWhisky Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Kingston-Wareham
Kingston Corfe Castle
Wareham
Dorset
BH20 5LQ
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed28 June 1994(1 year, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 August 2016)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Neil Anthony Girkins
90.00%
Ordinary
10 at £1Colin Shields Barclay
10.00%
Ordinary

Financials

Year2014
Net Worth£751
Cash£854
Current Liabilities£103

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

18 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
23 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
13 January 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
2 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
2 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
2 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
2 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from 102 Bath Street Glasgow G2 2EN United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 102 Bath Street Glasgow G2 2EN United Kingdom on 31 October 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Neil Anthony Girkins on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Colin Shields Barclay on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Anthony Girkins on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Colin Shields Barclay on 12 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 October 2008Location of debenture register (1 page)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from 102 bath street glasgow G2 2EN (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from 102 bath street glasgow G2 2EN (1 page)
10 October 2008Location of debenture register (1 page)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 November 2005Return made up to 08/10/05; full list of members (7 pages)
25 November 2005Return made up to 08/10/05; full list of members (7 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
1 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 November 2002Return made up to 08/10/02; full list of members (7 pages)
15 November 2002Return made up to 08/10/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
13 September 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 October 2000Return made up to 08/10/00; full list of members (6 pages)
2 October 2000Return made up to 08/10/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 November 1999Return made up to 08/10/99; full list of members (6 pages)
10 November 1999Return made up to 08/10/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1998Return made up to 08/10/98; no change of members (4 pages)
29 October 1998Return made up to 08/10/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (8 pages)
11 June 1998Full accounts made up to 31 December 1997 (8 pages)
25 November 1997Return made up to 08/10/97; full list of members (6 pages)
25 November 1997Return made up to 08/10/97; full list of members (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (8 pages)
18 September 1997Full accounts made up to 31 December 1996 (8 pages)
14 November 1996Return made up to 08/10/96; no change of members (4 pages)
14 November 1996Return made up to 08/10/96; no change of members (4 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1995Return made up to 08/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 08/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)