22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director Name | Stanley Thomson Gauld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Secretary Name | Miss Sharon Stewart |
---|---|
Status | Current |
Appointed | 03 September 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Miss Sharon Stewart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Secretary Name | Mrs Sheila Margaret Gauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigbet Bridge Of Weir Renfrewshire PA11 3RX Scotland |
Secretary Name | Allan Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HE Scotland |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Alexander William Durnin Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Accountant |
Correspondence Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Registered Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,053,653 |
Cash | £3,205 |
Current Liabilities | £943,845 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/2 19 park road, glasgow, G4 9JD, being the whole subjects registered in the land register of scotland under title number GLA33260. Outstanding |
---|---|
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1 12 arlington street, glasgow, G3 6DU, being the whole subjects registered in the land register of scotland under title number GLA96276. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/3 184 woodlands road, glasgow, G3 6LL, being the whole subjects registered in the land register of scotland under title number GLA33404. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2/1 144 woodlands road, glasgow, G3 6LF, being the whole subjects registered in the land register of scotland under title number GLA33405. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1 126 woodlands road, glasgow, G3 6HB, being the whole subjects registered in the land register of scotland under title number GLA193865. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 2/1 126 woodlands road, glasgow, G3 6HB, being the whole subjects registered in the land register of scotland under title number GLA193875. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 0/1, 6 rupert street, glasgow, G4 9AR, being the whole subjects registered in the land register of scotland under title number GLA10246. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 November 2018 | Delivered on: 13 December 2018 Satisfied on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 April 2022 | Notice of Restriction on the Company's Articles (2 pages) |
12 April 2022 | Memorandum and Articles of Association (11 pages) |
12 April 2022 | Resolutions
|
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
14 September 2020 | Appointment of Miss Sharon Stewart as a director on 3 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 January 2019 | Satisfaction of charge SC2085070001 in full (1 page) |
4 January 2019 | Registration of charge SC2085070005, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC2085070006, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC2085070003, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC2085070007, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC2085070008, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC2085070009, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC2085070004, created on 24 December 2018 (6 pages) |
3 January 2019 | Registration of charge SC2085070002, created on 21 December 2018 (15 pages) |
13 December 2018 | Registration of charge SC2085070001, created on 26 November 2018 (15 pages) |
8 July 2018 | Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page) |
8 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2010 | Director's details changed for Sheila Margaret Gauld on 25 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stanley Thomson Gauld on 25 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Sheila Margaret Gauld on 25 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stanley Thomson Gauld on 25 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mrs Anne Smith on 25 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mrs Anne Smith on 25 June 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
29 July 2008 | Appointment terminated secretary alexander donald (1 page) |
29 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
29 July 2008 | Appointment terminated secretary alexander donald (1 page) |
28 July 2008 | Appointment terminated director alexander donald (1 page) |
28 July 2008 | Appointment terminated director alexander donald (1 page) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
4 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (8 pages) |
19 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 June 2003 | Return made up to 26/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 26/06/03; full list of members (8 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members
|
6 August 2001 | Return made up to 26/06/01; full list of members
|
6 August 2001 | Return made up to 26/06/01; full list of members
|
1 May 2001 | Ad 01/12/00--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
1 May 2001 | Ad 01/12/00--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
26 June 2000 | Incorporation (19 pages) |
26 June 2000 | Incorporation (19 pages) |