Newton Mearns
Glasgow
G77 5EX
Scotland
Secretary Name | Mr Leslie Murray Williamson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 20 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunningdale Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(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 | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Frances Williamson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Sunnydale Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EX Scotland |
Director Name | Robert Stuart Beattie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2001) |
Role | Sales Director |
Correspondence Address | 28 Daleview Drive Clarkston Glasgow Strathclyde G76 7XR Scotland |
Director Name | Mrs Martha Ferrie Cocker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2001) |
Role | Administrator |
Correspondence Address | 5 Bridgeway Court Kirkintilloch Glasgow G66 3HN Scotland |
Director Name | John Macfarlane McWilliams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Sales Director |
Correspondence Address | 90 Snaefell Avenue Rutherglen Glasgow Lanarkshire G73 5BL Scotland |
Registered Address | Unit 9 Claremont Centre Durham Street Glasgow G41 1BS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
90k at £1 | Leslie Murray Williamson 90.00% Ordinary |
---|---|
5k at £1 | A.h. Colquhoun 5.00% Ordinary |
3.2k at £1 | Frances Williamson 3.18% Ordinary |
1.8k at £1 | John M. Mcwilliams 1.82% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
23 February 1999 | Delivered on: 2 March 1999 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 |
---|
7 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 May 2010 | Director's details changed for Leslie Murray Williamson on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Leslie Murray Williamson on 14 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, civic house, civic street, glasgow, G4 9RH (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, civic house, civic street, glasgow, G4 9RH (1 page) |
6 June 2008 | Location of debenture register (1 page) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 October 2005 | Return made up to 15/05/05; full list of members (3 pages) |
31 October 2005 | Return made up to 15/05/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 May 2004 | Return made up to 15/05/04; full list of members
|
18 May 2004 | Return made up to 15/05/04; full list of members
|
18 May 2004 | Registered office changed on 18/05/04 from: c/o t b dunn & co, 308 albert drive, glasgow, G41 5RS (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: c/o t b dunn & co, 308 albert drive, glasgow, G41 5RS (1 page) |
29 September 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
29 September 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
14 July 2003 | Return made up to 15/05/03; full list of members
|
14 July 2003 | Return made up to 15/05/03; full list of members
|
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
10 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
10 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members
|
23 May 2001 | Return made up to 15/05/01; full list of members
|
16 June 2000 | Return made up to 15/05/00; full list of members
|
16 June 2000 | Return made up to 15/05/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 01/01/99--------- £ si 99998@1 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 01/01/99--------- £ si 99998@1 (2 pages) |
11 February 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
11 February 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: civic house, 26 civic street, glasgow, lanarkshire G4 9RH (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: civic house, 26 civic street, glasgow, lanarkshire G4 9RH (1 page) |
15 July 1999 | Return made up to 15/05/99; full list of members
|
15 July 1999 | Return made up to 15/05/99; full list of members
|
1 July 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
1 July 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 186 bath street, glasgow, G2 4HG (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 186 bath street, glasgow, G2 4HG (1 page) |
2 March 1999 | Partic of mort/charge * (6 pages) |
2 March 1999 | Partic of mort/charge * (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 186 bath street, glasgow, G2 4HJ (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 186 bath street, glasgow, G2 4HJ (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
15 May 1998 | Incorporation (16 pages) |
15 May 1998 | Incorporation (16 pages) |