Torrance
Glasgow
G64 4DD
Scotland
Director Name | Mrs Karyn Anne Faith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wellcroft West Balgrochan Road, Torrance Glasgow Lanarkshire G64 4DD Scotland |
Director Name | Mrs Denise Lindsay Winton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Image Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Montgomery Drive Giffnock Glasgow Lanarkshire G46 6PY Scotland |
Secretary Name | Mr Graeme Faith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Wellcroft West Balgrochan Road Torrance Glasgow G64 4DD Scotland |
Director Name | Mr Peter Denis Winton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 September 2019) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Montgomery Drive Giffnock Glasgow Lanarkshire G46 6PY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(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 | 31 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 2217446 |
---|---|
Telephone region | Glasgow |
Registered Address | Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Denise Lindsay Winton 25.00% Ordinary |
---|---|
25 at £1 | Graeme Faith 25.00% Ordinary |
25 at £1 | Karyn Anne Faith 25.00% Ordinary |
25 at £1 | Peter Denis Winton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,111 |
Cash | £5,584 |
Current Liabilities | £224,133 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 April 2003 | Delivered on: 15 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 & 12 portland street, kilmarnock. Outstanding |
---|---|
28 January 2002 | Delivered on: 1 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 queen street, glasgow. Outstanding |
2 December 1998 | Delivered on: 9 December 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1606 dumbarton road,glasgow. Outstanding |
7 November 1997 | Delivered on: 13 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 bridge street,dunfermline,fife. Outstanding |
5 March 1997 | Delivered on: 17 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop at 54 high street,montrose,angus. Outstanding |
7 November 1995 | Delivered on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as one barrachnie road garrowhill glasgow registered under title number lan 95540. Outstanding |
13 November 2003 | Delivered on: 29 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 195 hope street, glasgow. Outstanding |
3 May 1995 | Delivered on: 10 May 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises with ground pertaining thereto forming and known as 5 barrachnie road, glasgow. Outstanding |
6 September 2000 | Delivered on: 20 September 2000 Satisfied on: 24 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 busby road, clarkston. Fully Satisfied |
14 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
20 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
17 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
3 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
31 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
15 May 2020 | Cessation of Peter Denis Winton as a person with significant control on 30 September 2019 (1 page) |
15 May 2020 | Termination of appointment of Peter Denis Winton as a director on 30 September 2019 (1 page) |
7 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 July 2016 | Satisfaction of charge 10 in full (4 pages) |
16 July 2016 | Satisfaction of charge 10 in full (4 pages) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 May 2016 | Registered office address changed from Co Gerber Lander & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Co Gerber Lander & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 June 2010 | Director's details changed for Karyn Anne Faith on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Graeme Faith on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Denise Lindsay Winton on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Denis Winton on 16 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Graeme Faith on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Karyn Anne Faith on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Denise Lindsay Winton on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Denis Winton on 16 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
21 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
24 December 2007 | Dec mort/charge * (2 pages) |
24 December 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
7 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
23 April 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
23 April 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (9 pages) |
6 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
6 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (9 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (9 pages) |
5 April 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
3 March 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 November 2003 | Partic of mort/charge * (5 pages) |
29 November 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
15 May 2003 | Partic of mort/charge * (5 pages) |
15 May 2003 | Partic of mort/charge * (5 pages) |
14 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
30 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
30 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members
|
13 June 2001 | Return made up to 16/05/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
16 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
15 June 1999 | Return made up to 16/05/99; no change of members
|
15 June 1999 | Return made up to 16/05/99; no change of members
|
21 May 1999 | Accounts for a small company made up to 30 November 1998 (14 pages) |
21 May 1999 | Accounts for a small company made up to 30 November 1998 (14 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
9 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
13 November 1997 | Partic of mort/charge * (5 pages) |
13 November 1997 | Partic of mort/charge * (5 pages) |
26 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
17 March 1997 | Partic of mort/charge * (5 pages) |
17 March 1997 | Partic of mort/charge * (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
31 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
30 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 56 berkley st glasgow G3 7DS (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 56 berkley st glasgow G3 7DS (1 page) |
16 November 1995 | Partic of mort/charge * (3 pages) |
16 November 1995 | Partic of mort/charge * (3 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
10 May 1995 | Partic of mort/charge * (3 pages) |
10 May 1995 | Partic of mort/charge * (3 pages) |
11 July 1994 | Resolutions
|
11 July 1994 | Memorandum and Articles of Association (9 pages) |
31 May 1994 | Incorporation (17 pages) |
31 May 1994 | Incorporation (17 pages) |