Pollokshields
Glasgow
G41 5RS
Scotland
Director Name | Ms Jacqueline Cassells |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Roy William Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Role | Engineering Consultant |
Correspondence Address | 14 Little Denny Road Denny Stirlingshire FK6 5AS Scotland |
Director Name | Mr John Sharp Westland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Coll Gardens Dreghorn Irvine Ayrshire KA11 4EA Scotland |
Secretary Name | Mr John Sharp Westland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coll Gardens Dreghorn Irvine Ayrshire KA11 4EA Scotland |
Director Name | Mrs Marjory Westland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 September 2013) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Coll Gardens Dreghorn Irvine Ayrshire KA11 4EA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01294 218771 |
---|---|
Telephone region | Ardrossan |
Registered Address | Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | John Sharp Westland 50.01% Ordinary |
---|---|
1.8k at £1 | Marjory Westland 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,352 |
Cash | £59,504 |
Current Liabilities | £40,879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
4 February 1998 | Delivered on: 17 February 1998 Satisfied on: 8 April 2005 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 |
---|
2 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Appointment of Ms Jacqueline Cassells as a director on 5 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of John Sharp Westland as a director on 24 July 2019 (1 page) |
6 August 2019 | Termination of appointment of John Sharp Westland as a secretary on 24 July 2019 (1 page) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Registered office address changed from 6 Coll Gardens Dreghorn Irvine Ayrshire KA11 4EA to Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS on 4 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2016 | Appointment of Mr Alan Westland as a director on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Mr Alan Westland as a director on 17 February 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Termination of appointment of Marjory Westland as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Termination of appointment of Marjory Westland as a director (1 page) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Marjory Westland on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Marjory Westland on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Sharp Westland on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for John Sharp Westland on 15 January 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Dec mort/charge * (2 pages) |
8 April 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (11 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (11 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | £ ic 5149/3667 26/01/00 £ sr 1482@1=1482 (1 page) |
4 February 2000 | £ ic 5149/3667 26/01/00 £ sr 1482@1=1482 (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: festival business centre 150 brand street glasgow G51 1DH (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: festival business centre 150 brand street glasgow G51 1DH (1 page) |
18 January 2000 | Return made up to 14/01/00; full list of members (11 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (11 pages) |
17 November 1999 | £ ic 5753/5149 15/11/99 £ sr 604@1=604 (1 page) |
17 November 1999 | £ ic 5753/5149 15/11/99 £ sr 604@1=604 (1 page) |
4 June 1999 | £ ic 7191/5753 01/06/99 £ sr 1438@1=1438 (1 page) |
4 June 1999 | £ ic 7191/5753 01/06/99 £ sr 1438@1=1438 (1 page) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 1999 | £ ic 8791/7191 18/03/99 £ sr 1600@1=1600 (1 page) |
23 March 1999 | £ ic 8791/7191 18/03/99 £ sr 1600@1=1600 (1 page) |
15 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
13 August 1998 | £ ic 9170/8791 11/08/98 £ sr 379@1=379 (1 page) |
13 August 1998 | £ ic 9170/8791 11/08/98 £ sr 379@1=379 (1 page) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 April 1998 | Registered office changed on 09/04/98 from: unit 1 the claremont centre 39 durham street glasgow G41 1AD (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: unit 1 the claremont centre 39 durham street glasgow G41 1AD (1 page) |
17 February 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
19 January 1998 | Return made up to 14/01/98; no change of members
|
19 January 1998 | Return made up to 14/01/98; no change of members
|
23 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |