Suite 5004
Paisley
PA1 1JS
Scotland
Director Name | Laura Murphy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS Scotland |
Director Name | Gary Strachan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS Scotland |
Director Name | Mr Gordon George Hulley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS Scotland |
Director Name | Clinton James Phipps |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Sara Beatrice Speirs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Riversdale Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Gwyneth Fleming |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brannochlie Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Secretary Name | Gerald Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 01 July 2022) |
Role | Manager |
Correspondence Address | Brannochlie Prieston Road Bridge Of Weir PA11 3AN Scotland |
Director Name | Peter Affleck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westway Porterfield Road Renfrew Renfrewshire PA4 8DJ Scotland |
Director Name | Derek Cumming |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westway Porterfield Road Renfrew Renfrewshire PA4 8DJ Scotland |
Website | gs-associates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6041873 |
Telephone region | Unknown |
Registered Address | Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
10k at £0.01 | Mrs Gwyneth Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,415,441 |
Gross Profit | £4,290,677 |
Net Worth | £3,642,645 |
Cash | £365 |
Current Liabilities | £3,827,912 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
29 May 2013 | Delivered on: 12 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 December 2011 | Delivered on: 16 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 December 2009 | Delivered on: 3 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 January 2003 | Delivered on: 22 January 2003 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 of the company. Outstanding |
21 September 2000 | Delivered on: 27 September 2000 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 |
24 August 2000 | Delivered on: 29 August 2000 Persons entitled: Royal Bank Invoice Finance Limited Classification: 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 |
8 June 2023 | Delivered on: 14 June 2023 Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division) Classification: A registered charge Particulars: The company grants a first priority assignment over all intellectual property rights, as defined in the facilities agreement (as defined in the instrument of charge), which means any patents, trademarks, service marks, designs, trading or business names, copyrights, design rights, moral rights, inventions, confidential information, know-how, domain names, topographical or similar rights, database or other intellectual property rights and interests and the benefit of all applications and rights to use (including by way of licence) such assets of the company, in each case whether registered or unregistered. Outstanding |
9 September 1998 | Delivered on: 14 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 October 2006 | Delivered on: 24 October 2006 Satisfied on: 13 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 gladsmuir road, hillington, glasgow GLA90147. Fully Satisfied |
5 June 2006 | Delivered on: 14 June 2006 Satisfied on: 13 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 9 knockside avenue, paisley, renfrewshire ren 111764. Fully Satisfied |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (2 pages) |
---|---|
26 January 2021 | Full accounts made up to 31 January 2020 (20 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (2 pages) |
29 October 2019 | Full accounts made up to 31 January 2019 (19 pages) |
4 April 2019 | Confirmation statement made on 6 February 2019 with no updates (2 pages) |
19 October 2018 | Full accounts made up to 31 January 2018 (22 pages) |
12 March 2018 | Appointment of Miss Lisa Helen Laird as a director on 31 January 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (2 pages) |
24 October 2017 | Full accounts made up to 31 January 2017 (18 pages) |
24 October 2017 | Full accounts made up to 31 January 2017 (18 pages) |
9 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 November 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
20 November 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
3 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 November 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
4 November 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
12 June 2013 | Registration of charge 1721270009 (19 pages) |
12 June 2013 | Registration of charge 1721270009 (19 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (19 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (19 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
23 August 2012 | Termination of appointment of Peter Affleck as a director (2 pages) |
23 August 2012 | Termination of appointment of Peter Affleck as a director (2 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (15 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (15 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (15 pages) |
24 December 2011 | Alterations to floating charge 7 (5 pages) |
24 December 2011 | Alterations to floating charge 8 (5 pages) |
24 December 2011 | Alterations to floating charge 7 (5 pages) |
24 December 2011 | Alterations to floating charge 8 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 May 2011 | Full accounts made up to 31 July 2010 (17 pages) |
6 May 2011 | Full accounts made up to 31 July 2010 (17 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
5 August 2010 | Appointment of Derek Cumming as a director (3 pages) |
5 August 2010 | Appointment of Peter Affleck as a director (3 pages) |
5 August 2010 | Appointment of Peter Affleck as a director (3 pages) |
5 August 2010 | Appointment of Derek Cumming as a director (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
22 April 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
27 January 2010 | Change of share class name or designation (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Change of share class name or designation (2 pages) |
27 January 2010 | Resolutions
|
5 December 2009 | Alterations to floating charge 7 (5 pages) |
5 December 2009 | Alterations to floating charge 4 (5 pages) |
5 December 2009 | Alterations to floating charge 1 (5 pages) |
5 December 2009 | Alterations to floating charge 4 (5 pages) |
5 December 2009 | Alterations to floating charge 1 (5 pages) |
5 December 2009 | Alterations to floating charge 7 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 October 2009 | Alterations to floating charge 4 (5 pages) |
14 October 2009 | Alterations to floating charge 4 (5 pages) |
14 October 2009 | Alterations to floating charge 1 (5 pages) |
14 October 2009 | Alterations to floating charge 1 (5 pages) |
4 August 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
4 August 2009 | S-div (1 page) |
4 August 2009 | S-div (1 page) |
4 August 2009 | Resolutions
|
1 June 2009 | Full accounts made up to 31 July 2008 (17 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (17 pages) |
30 March 2009 | Return made up to 06/02/09; no change of members (6 pages) |
30 March 2009 | Return made up to 06/02/09; no change of members (6 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
1 May 2008 | Return made up to 06/02/08; no change of members (6 pages) |
1 May 2008 | Return made up to 06/02/08; no change of members (6 pages) |
30 May 2007 | Accounts for a medium company made up to 31 July 2006 (16 pages) |
30 May 2007 | Accounts for a medium company made up to 31 July 2006 (16 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Partic of mort/charge * (4 pages) |
14 June 2006 | Partic of mort/charge * (4 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members
|
28 February 2006 | Return made up to 06/02/06; full list of members
|
31 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
16 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 March 2004 | Return made up to 06/02/04; full list of members
|
3 March 2004 | Return made up to 06/02/04; full list of members
|
20 May 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
20 May 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
5 March 2003 | Return made up to 06/02/03; full list of members
|
5 March 2003 | Return made up to 06/02/03; full list of members
|
23 January 2003 | Resolutions
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
3 April 2002 | Return made up to 06/02/02; full list of members
|
3 April 2002 | Return made up to 06/02/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
23 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
27 September 2000 | Partic of mort/charge * (5 pages) |
27 September 2000 | Partic of mort/charge * (5 pages) |
29 August 2000 | Partic of mort/charge * (5 pages) |
29 August 2000 | Partic of mort/charge * (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
24 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
16 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 September 1998 | Partic of mort/charge * (6 pages) |
14 September 1998 | Partic of mort/charge * (6 pages) |
10 September 1998 | Return made up to 06/02/98; full list of members
|
10 September 1998 | Return made up to 06/02/98; full list of members
|
7 September 1998 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1998 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
7 September 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
19 August 1998 | Company name changed gwyneth brown enterprises limite d\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | Company name changed gwyneth brown enterprises limite d\certificate issued on 20/08/98 (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 1 overton gardens kilmacolm renfrewshire PA13 4DS (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 1 overton gardens kilmacolm renfrewshire PA13 4DS (1 page) |
17 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
20 February 1997 | Company name changed springford LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed springford LIMITED\certificate issued on 21/02/97 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
18 February 1997 | Director resigned (1 page) |
6 February 1997 | Incorporation (16 pages) |
6 February 1997 | Incorporation (16 pages) |