Busby
Glasgow
G76 8SE
Scotland
Director Name | Mr Paul Martin MacDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
Director Name | Eric Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 7 Sunnyside Drive Clarkston Glasgow G76 7PT Scotland |
Director Name | Leslie Graham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 11 Greenbank Avenue Glasgow G46 6SG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Eric Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 7 Sunnyside Drive Clarkston Glasgow G76 7PT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Janet Patricia Graham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2000) |
Role | Cleress |
Correspondence Address | 59 Ormonde Avenue Glasgow Lanarkshire G44 3QY Scotland |
Director Name | Sharon Elizabeth Graham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2000) |
Role | Dental Nurse |
Correspondence Address | 7 Sunnyside Drive Clarkston Glasgow G76 7PT Scotland |
Secretary Name | Sharon Elizabeth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2000) |
Role | Dental Nurse |
Correspondence Address | 7 Sunnyside Drive Clarkston Glasgow G76 7PT Scotland |
Director Name | Leslie Graham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 January 2018) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
Director Name | Eric Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 28 November 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
Secretary Name | Eric Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 28 November 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
Website | eastwoodmearns.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6445353 |
Telephone region | Glasgow |
Registered Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Leslie Graham 60.00% Ordinary |
---|---|
40 at £1 | Eric Graham 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,610 |
Cash | £1,415 |
Current Liabilities | £64,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 February 2020 | Delivered on: 10 March 2020 Persons entitled: Paul Martin Macdonald Classification: A registered charge Outstanding |
---|---|
27 February 2020 | Delivered on: 10 March 2020 Persons entitled: Hugh Mullaney Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: All property undertaking assets (including uncalled capital) and rights owned now or in future by the company. Outstanding |
11 September 1996 | Delivered on: 17 September 1996 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 |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 September 2020 | Notification of Ssrg Ltd as a person with significant control on 5 December 2018 (2 pages) |
25 June 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
13 March 2020 | Alterations to floating charge SC1641960004 (24 pages) |
13 March 2020 | Alterations to floating charge SC1641960003 (24 pages) |
10 March 2020 | Registration of charge SC1641960004, created on 27 February 2020 (19 pages) |
10 March 2020 | Registration of charge SC1641960003, created on 27 February 2020 (19 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
22 March 2019 | Cessation of Leslie Graham as a person with significant control on 5 December 2018 (1 page) |
22 March 2019 | Cessation of Eric Graham as a person with significant control on 5 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Hugh Mullaney as a director on 28 November 2018 (2 pages) |
17 December 2018 | Appointment of Mr Paul Macdonald as a director on 28 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Eric Graham as a director on 28 November 2018 (1 page) |
6 December 2018 | Registration of charge SC1641960002, created on 28 November 2018 (9 pages) |
5 December 2018 | Termination of appointment of Eric Graham as a secretary on 28 November 2018 (2 pages) |
20 November 2018 | Satisfaction of charge 1 in full (1 page) |
12 July 2018 | Second filing of Confirmation Statement dated 17/03/2018 (13 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 17 March 2018 with no updates
|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Termination of appointment of Leslie Graham as a director on 12 January 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Secretary's details changed for Eric Graham on 1 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Eric Graham on 1 June 2017 (1 page) |
30 May 2017 | Director's details changed for Leslie Graham on 10 May 2017 (4 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
30 May 2017 | Director's details changed for Eric Graham on 10 May 2017 (4 pages) |
30 May 2017 | Director's details changed for Eric Graham on 10 May 2017 (4 pages) |
30 May 2017 | Director's details changed for Leslie Graham on 10 May 2017 (4 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (15 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (15 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
28 March 2009 | Return made up to 15/03/09; full list of members (10 pages) |
28 March 2009 | Return made up to 15/03/09; full list of members (10 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 15/03/08; no change of members
|
7 May 2008 | Return made up to 15/03/08; no change of members
|
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 15/03/07; no change of members
|
16 May 2007 | Return made up to 15/03/07; no change of members
|
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Return made up to 15/03/04; full list of members (7 pages) |
9 June 2004 | Return made up to 15/03/04; full list of members (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
20 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members
|
29 March 2000 | Return made up to 15/03/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 15/03/97; full list of members
|
13 May 1997 | Return made up to 15/03/97; full list of members
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
17 September 1996 | Partic of mort/charge * (9 pages) |
17 September 1996 | Partic of mort/charge * (9 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1996 | Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 11 greenbank avenue giffnock glasgow G46 6SG (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 11 greenbank avenue giffnock glasgow G46 6SG (1 page) |
15 March 1996 | Incorporation (32 pages) |
15 March 1996 | Incorporation (32 pages) |