East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Alan Blair |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | Robert Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lainshaw Square Kilwinning Ayrshire KA13 6ND Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Michael Alan Blair |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 2006) |
Role | Administrator |
Correspondence Address | 21 Darley Place Troon Ayrshire KA10 6JQ Scotland |
Director Name | Colin Alpin MacDonald |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 March 2002) |
Role | Whisky Broker |
Correspondence Address | 24 Morar Crescent Bishopton Renfrewshire PA7 5DZ Scotland |
Secretary Name | Mr Colin Shields Barclay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2016) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | J.g. Distillers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £27 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
20 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
2 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 15 February 2016 (1 page) |
15 February 2016 | Director's details changed for Mr Gerrard Mcsherry on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Gerrard Mcsherry on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 15 February 2016 (1 page) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
8 June 2009 | Appointment terminated director alan blair (1 page) |
8 June 2009 | Appointment terminated director alan blair (1 page) |
9 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 March 2009 | Director and secretary appointed colin shields barclay (3 pages) |
2 March 2009 | Appointment terminated secretary robert hobbs (1 page) |
2 March 2009 | Director appointed gerrard mcsherry (2 pages) |
2 March 2009 | Appointment terminated secretary robert hobbs (1 page) |
2 March 2009 | Director and secretary appointed colin shields barclay (3 pages) |
2 March 2009 | Director appointed gerrard mcsherry (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
26 July 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
24 February 2006 | Director resigned (1 page) |
9 May 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
13 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
13 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
10 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members
|
7 March 2003 | Return made up to 12/02/03; full list of members
|
19 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
9 July 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
9 July 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
14 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
9 March 2000 | Return made up to 12/02/00; full list of members
|
9 March 2000 | Return made up to 12/02/00; full list of members
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Memorandum and Articles of Association (7 pages) |
14 April 1999 | Memorandum and Articles of Association (7 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Memorandum and Articles of Association (7 pages) |
14 April 1999 | Memorandum and Articles of Association (7 pages) |
7 April 1999 | Company name changed crowwood autoparts LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed crowwood autoparts LIMITED\certificate issued on 08/04/99 (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
17 March 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
11 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
12 March 1998 | Return made up to 12/02/98; full list of members
|
12 March 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
12 March 1998 | Return made up to 12/02/98; full list of members
|
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: murray house 17 murray street paisley (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: murray house 17 murray street paisley (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Company name changed saltbrook LIMITED\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed saltbrook LIMITED\certificate issued on 04/03/97 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
26 February 1997 | Registered office changed on 26/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
12 February 1997 | Incorporation (16 pages) |
12 February 1997 | Incorporation (16 pages) |