Newton Mearns
Glasgow
G77 5EX
Scotland
Secretary Name | Claire Janet Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Charlotte Street Ayr KA7 1EA Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Louise Jean Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 5 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EX Scotland |
Secretary Name | Mr Alexander L Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Secretary Name | Louise Jean Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 26 Southend Avenue Darlington County Durham DL3 7HW |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander L. Miller 50.00% Ordinary |
---|---|
1 at £1 | Utilities (Scotland) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £963,776 |
Cash | £385 |
Current Liabilities | £12,731 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
5 December 2018 | Delivered on: 10 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 111 ferguslie, paisley, PA1 2UZ together with all the rights pertaining thereto and being the whole subjects registered in the land register of scotland under title number REN67835. Outstanding |
---|---|
20 October 2009 | Delivered on: 23 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 west langlands street kilmarnock ayr 46379. Outstanding |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground lying on the south side of murray street in the former burgh of paisley and county of renfrew ren 119984 which area forms part and portion of that plot or area of ground lying on the south side of murray street, paisley extending to 3,970 square metres or thereby. Outstanding |
27 June 2003 | Delivered on: 5 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south side of murray street and the north side of macdowall street, paisley--title number ren 9499. Outstanding |
29 October 2001 | Delivered on: 31 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at 28 macdowall street, paisley. Outstanding |
26 June 2001 | Delivered on: 10 July 2001 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 |
19 May 1999 | Delivered on: 25 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit k, millbuck industrial estate, ashley drive, uddingston. Outstanding |
26 June 2001 | Delivered on: 2 July 2001 Satisfied on: 26 July 2001 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. Fully Satisfied |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
30 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge SC1433860008 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge SC1433860008, created on 5 December 2018 (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 March 2018 | Notification of Utilities (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow G2 6TB on 11 May 2011 (1 page) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
11 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
26 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
1 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 July 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members
|
28 March 2003 | Return made up to 22/03/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members
|
3 April 2002 | Return made up to 22/03/02; full list of members
|
11 December 2001 | Registered office changed on 11/12/01 from: morison bishop 2 blythswood square glasgow G2 4AD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: morison bishop 2 blythswood square glasgow G2 4AD (1 page) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
10 July 2001 | Partic of mort/charge * (5 pages) |
10 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Return made up to 22/03/01; full list of members
|
26 March 2001 | Return made up to 22/03/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 March 2000 | Return made up to 22/03/00; full list of members
|
30 March 2000 | Return made up to 22/03/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 May 1999 | Partic of mort/charge * (6 pages) |
25 May 1999 | Partic of mort/charge * (6 pages) |
31 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
3 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: telfer house 74 miller street glasgow G1 1DT (1 page) |
14 November 1997 | Location of register of members (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: telfer house 74 miller street glasgow G1 1DT (1 page) |
14 November 1997 | Location of register of members (1 page) |
10 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
22 March 1993 | Incorporation (19 pages) |
22 March 1993 | Incorporation (19 pages) |