Bearsden
G61 1BS
Scotland
Director Name | Mr John Harris Muir |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hamilton Drive Bothwell Glasgow G71 8RR Scotland |
Director Name | Mr Robert Crombie Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Terrace Dunoon Argyll PA23 8AR Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Ralph Leigh Riddiough |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Carole Margaret Johnston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Amir Mohamed Ismail |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Ms Karen Tracey Condie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Ross Alexander Brown |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Secretary Name | Campbell Riddell Breeze Paterson Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Hamish Lochhead Reid |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Eglinton Drive Giffnock Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Woodside Place Glasgow G3 7QN Scotland |
Director Name | Danald Norman McGillivray |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Eastwood Avenue Giffnock Lanarkshire G46 6LR Scotland |
Director Name | James Maxwell McGill |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Barsalloch Watt Road Bridge Of Weir PA11 3DL Scotland |
Director Name | Mr John Harris Muir |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hamilton Drive Bothwell Glasgow G71 8RR Scotland |
Director Name | Brian Alan Dennison |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Hazelwood Avenue Newton Mearns Glasgow G77 5QS Scotland |
Director Name | Fiona Dorothy McKeracher |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2005) |
Role | Solicitor |
Correspondence Address | 50 Westbourne Gardens Glasgow G12 9XF Scotland |
Secretary Name | Campbell Riddell Breeze Paterson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Telephone | 0141 2042040 |
---|---|
Telephone region | Glasgow |
Registered Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (11 months, 1 week from now) |
17 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 January 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
27 August 2015 | Annual return made up to 24 August 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 24 August 2015 no member list (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
29 August 2014 | Annual return made up to 24 August 2014 no member list (5 pages) |
29 August 2014 | Annual return made up to 24 August 2014 no member list (5 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
27 August 2013 | Termination of appointment of James Mcgill as a director (1 page) |
27 August 2013 | Termination of appointment of James Mcgill as a director (1 page) |
27 August 2013 | Termination of appointment of James Mcgill as a director (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 no member list (5 pages) |
27 August 2013 | Termination of appointment of James Mcgill as a director (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 no member list (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
28 August 2012 | Termination of appointment of Hamish Reid as a director (1 page) |
28 August 2012 | Annual return made up to 24 August 2012 no member list (6 pages) |
28 August 2012 | Annual return made up to 24 August 2012 no member list (6 pages) |
28 August 2012 | Termination of appointment of Hamish Reid as a director (1 page) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
1 September 2011 | Director's details changed for John Harris Muir on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Richard Leggett on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Robert Crombie Stewart on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Richard Leggett on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Robert Crombie Stewart on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for John Harris Muir on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Hamish Lochhead Reid on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Richard Leggett on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Robert Crombie Stewart on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 24 August 2011 no member list (7 pages) |
1 September 2011 | Director's details changed for John Harris Muir on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Hamish Lochhead Reid on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Hamish Lochhead Reid on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 24 August 2011 no member list (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
25 August 2010 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 January 2010 (1 page) |
25 August 2010 | Annual return made up to 24 August 2010 no member list (7 pages) |
25 August 2010 | Annual return made up to 24 August 2010 no member list (7 pages) |
25 August 2010 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 January 2010 (1 page) |
25 August 2010 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 January 2010 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 August 2009 | Director's change of particulars / hamish reid / 01/01/2009 (1 page) |
26 August 2009 | Appointment terminated director danald mcgillivray (1 page) |
26 August 2009 | Director's change of particulars / hamish reid / 01/01/2009 (1 page) |
26 August 2009 | Annual return made up to 24/08/09 (3 pages) |
26 August 2009 | Director's change of particulars / john muir / 01/01/2009 (1 page) |
26 August 2009 | Director's change of particulars / john muir / 01/01/2009 (1 page) |
26 August 2009 | Annual return made up to 24/08/09 (3 pages) |
26 August 2009 | Appointment terminated director danald mcgillivray (1 page) |
5 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
4 September 2008 | Annual return made up to 24/08/08 (4 pages) |
4 September 2008 | Annual return made up to 24/08/08 (4 pages) |
31 August 2007 | Annual return made up to 24/08/07 (6 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
31 August 2007 | Annual return made up to 24/08/07 (6 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
30 August 2006 | Annual return made up to 24/08/06 (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
30 August 2006 | Annual return made up to 24/08/06 (6 pages) |
7 September 2005 | Annual return made up to 24/08/05
|
7 September 2005 | Annual return made up to 24/08/05
|
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
5 September 2005 | Director resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
4 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 October 2004 | Annual return made up to 24/08/04
|
4 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 October 2004 | Annual return made up to 24/08/04
|
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
26 August 2003 | Annual return made up to 24/08/03
|
26 August 2003 | Annual return made up to 24/08/03
|
26 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
19 August 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
19 August 2002 | Annual return made up to 24/08/02
|
19 August 2002 | Annual return made up to 24/08/02
|
19 August 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
2 October 2001 | Annual return made up to 24/08/01 (4 pages) |
2 October 2001 | Annual return made up to 24/08/01 (4 pages) |
22 August 2000 | Annual return made up to 24/08/00 (4 pages) |
22 August 2000 | Annual return made up to 24/08/00 (4 pages) |
22 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
22 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Annual return made up to 24/08/99
|
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
2 September 1999 | Annual return made up to 24/08/99
|
27 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
27 August 1998 | Annual return made up to 24/08/98 (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
27 August 1998 | Annual return made up to 24/08/98 (6 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
9 September 1997 | Annual return made up to 24/08/97 (6 pages) |
9 September 1997 | Annual return made up to 24/08/97 (6 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
3 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
3 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
19 September 1996 | Annual return made up to 24/08/96
|
19 September 1996 | Annual return made up to 24/08/96
|
8 March 1996 | Secretary's particulars changed;new director appointed (2 pages) |
8 March 1996 | Secretary's particulars changed;new director appointed (2 pages) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
14 August 1995 | Annual return made up to 24/08/95 (6 pages) |
14 August 1995 | Annual return made up to 24/08/95 (6 pages) |