Bothwell
Glasgow
G71 8BT
Scotland
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Sweethope Gardens Bothwell Glasgow G71 8BT Scotland |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 53 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Mr James Gordon Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moreau House, The Citadel Fort George St Peters Port GY1 2SX |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Lawrence Andrew Taylor |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Bothwell Road Uddingston Glasgow Lanarkshire G71 7EZ Scotland |
Director Name | James Gordon Wright |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lady Jane Gate Bothwell Strathclyde G71 8BW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Telephone | 03003031531 |
---|---|
Telephone region | Unknown |
Registered Address | 5 Sweethope Gardens Bothwell Glasgow Sweethope Gardens Bothwell Glasgow G71 8BT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Year | 2012 |
---|---|
Net Worth | -£51,694 |
Cash | £5,543 |
Current Liabilities | £28,879 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
25 August 2018 | Delivered on: 8 September 2018 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Land to the north of kilmuir road and west of aitkenhead road, uddingston. LAN128468 and LAN118165. Please refer to instrument for further information. Outstanding |
---|---|
24 November 1999 | Delivered on: 2 December 1999 Persons entitled: Plp (Newlands) Limited Classification: Standard security Secured details: All sums in terms of minute of agreement. Particulars: Land at kilmuir road, uddingston. Outstanding |
24 February 1998 | Delivered on: 3 March 1998 Persons entitled: Robert Cameron and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.906HA & 1.493HA of ground at aitkenhead farm,uddingston. Outstanding |
30 September 1997 | Delivered on: 14 October 1997 Persons entitled: Wimpey Homes Holdings Limited and Another Classification: Standard security Secured details: The rights and obligations in terms of the missives. Particulars: The subjects registered under title number. Outstanding |
15 November 1996 | Delivered on: 28 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets ofthe company. Outstanding |
24 September 1996 | Delivered on: 9 October 1996 Persons entitled: Robert Cameron and Another Classification: Standard security Secured details: The whole obligations undertaken by the company. Particulars: 0.304,1.862 & 1.42 hectares of land at aitkenhead farm,uddingston. Outstanding |
12 June 2023 | Second filing of Confirmation Statement dated 3 May 2017 (7 pages) |
---|---|
31 May 2023 | Notification of James Gordon Wright as a person with significant control on 6 April 2016 (2 pages) |
31 May 2023 | Registered office address changed from Anderson Fyfe 140 West George Street Glasgow G2 2HG to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 31 May 2023 (1 page) |
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
14 May 2023 | Cessation of James Gordon Wright as a person with significant control on 12 December 2021 (1 page) |
14 May 2023 | Termination of appointment of James Gordon Wright as a director on 12 December 2021 (1 page) |
28 March 2023 | Total exemption full accounts made up to 30 September 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 September 2021 (3 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 September 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 September 2018 | Registration of charge SC1506440008, created on 25 August 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates
|
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Edward Mcdaid on 31 October 2009 (2 pages) |
15 May 2015 | Director's details changed for Mr Edward Mcdaid on 31 October 2009 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 October 2013 | Company name changed park lane investments (east) LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Company name changed park lane investments (east) LIMITED\certificate issued on 01/10/13
|
19 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mr Edward Mcdaid on 5 May 2009 (2 pages) |
22 October 2012 | Director's details changed for Mr Edward Mcdaid on 5 May 2009 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Edward Mcdaid on 5 May 2009 (1 page) |
22 October 2012 | Secretary's details changed for Mr Edward Mcdaid on 5 May 2009 (1 page) |
22 October 2012 | Director's details changed for Mr Edward Mcdaid on 5 May 2009 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Edward Mcdaid on 5 May 2009 (1 page) |
3 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
18 May 2010 | Registered office address changed from , the Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN on 18 May 2010 (3 pages) |
18 May 2010 | Registered office address changed from , the Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN on 18 May 2010 (3 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
13 December 2006 | Full accounts made up to 30 September 2006 (2 pages) |
13 December 2006 | Full accounts made up to 30 September 2006 (2 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members
|
24 May 2005 | Return made up to 03/05/05; full list of members
|
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 87 port dundas road, cowcaddens, glasgow G4 0HF (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 87 port dundas road, cowcaddens, glasgow G4 0HF (1 page) |
20 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: stanley house, 69/71 hamilton road, motherwell, ML1 3DG (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: stanley house, 69/71 hamilton road, motherwell, ML1 3DG (1 page) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 June 1999 | Return made up to 03/05/99; change of members (6 pages) |
16 June 1999 | Return made up to 03/05/99; change of members (6 pages) |
23 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
6 October 1998 | Ad 18/09/98--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
6 October 1998 | Ad 18/09/98--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | £ nc 1000/1500 18/09/98 (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | £ nc 1000/1500 18/09/98 (1 page) |
10 June 1998 | Return made up to 03/05/98; full list of members (12 pages) |
10 June 1998 | Return made up to 03/05/98; full list of members (12 pages) |
3 March 1998 | Partic of mort/charge * (5 pages) |
3 March 1998 | Partic of mort/charge * (5 pages) |
15 October 1997 | Ad 10/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1997 | Ad 10/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
28 November 1996 | Partic of mort/charge * (5 pages) |
28 November 1996 | Partic of mort/charge * (5 pages) |
9 October 1996 | Partic of mort/charge * (6 pages) |
9 October 1996 | Partic of mort/charge * (6 pages) |
16 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
24 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
1 November 1995 | Stat dec re 88(2) (4 pages) |
1 November 1995 | Stat dec re 88(2) (4 pages) |
9 June 1995 | Return made up to 03/05/95; full list of members (12 pages) |
9 June 1995 | Return made up to 03/05/95; full list of members (12 pages) |
22 August 1994 | Accounting reference date notified as 30/09 (1 page) |
22 August 1994 | New director appointed (3 pages) |
22 August 1994 | Accounting reference date notified as 30/09 (1 page) |
22 August 1994 | Registered office changed on 22/08/94 from: c/o 90 st vincent street, glasgow, G2 5UB (1 page) |
22 August 1994 | New director appointed (3 pages) |
22 August 1994 | Registered office changed on 22/08/94 from: c/o 90 st vincent street, glasgow, G2 5UB (1 page) |
3 June 1994 | Company name changed rovehigh LIMITED\certificate issued on 06/06/94 (2 pages) |
3 June 1994 | Company name changed rovehigh LIMITED\certificate issued on 06/06/94 (2 pages) |
31 May 1994 | Director resigned (2 pages) |
31 May 1994 | Resolutions
|
31 May 1994 | Registered office changed on 31/05/94 from: 82 mitchell street, glasgow, G1 3NA (1 page) |
31 May 1994 | Registered office changed on 31/05/94 from: 82 mitchell street, glasgow, G1 3NA (1 page) |
31 May 1994 | Resolutions
|
31 May 1994 | Director resigned (2 pages) |
3 May 1994 | Incorporation (16 pages) |
3 May 1994 | Incorporation (16 pages) |