Lochwinnoch
Renfrewshire
PA12 4HL
Scotland
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7a Lorraine Gardens Dowanhill Glasgow Lanarkshire G12 9NY Scotland |
Director Name | Mr Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow G11 5AG Scotland |
Director Name | Mr David Alexander Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Secretary Name | Mr David Alexander Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Director Name | Pamela Joanne Blair |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Tailoress |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alfred Terrace Glasgow Lanarkshire G12 8RF Scotland |
Director Name | Margaret Grant Singleton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Teacher |
Correspondence Address | 28a Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Mr Carrick Charles Henderson McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Office & Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kent Drive Burnside Glasgow Lanarkshire G73 5AP Scotland |
Director Name | Mr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director (Retired) |
Country of Residence | Scotland |
Correspondence Address | 3 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,161 |
Net Worth | -£57,423 |
Cash | £19,138 |
Current Liabilities | £39,243 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
6 March 2018 | Delivered on: 15 March 2018 Persons entitled: The Architectural Heritage Fund Classification: A registered charge Particulars: All and whole the subjects forming part of lansdowne parish church, 416 great western road, glasgow, G4 9HZ, being the subjects registered in the land register of scotland under title number GLA214258. Outstanding |
---|---|
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 416 great western road, glasgow G4 9HZ being the subjects registered in the land register of scotland under title number GLA214258. Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: The Architectural Heritage Fund (Co. No. 1150304) Classification: A registered charge Particulars: All and whole the subjects forming the church halls, vestry, kitchen, servery, bathrooms, stores, lobby and entrance, church officer’s house and ground attached, part of lansdowne parish church, great western road, glasgow comprising that part of the lot of ground aftermentioned and the buildings thereon bounded on the north west by the south eastern face of the structural wall (excluding the plasterwork and decorative finishes, which shall form part of the subjects hereby secured) and range thereof dividing the subjects hereby secured from the remainder of the said lot of ground and the buildings thereon, the line of the said division of the said building at ground floor level and below being indicatively shown by a red line on plan 2 annexed and executed to the standard security (“plan 2â€) and the ground attached comprised in the subjects hereby secured (save for that part which forms part of great western road, aforesaid) being shown coloured green on plan 1 annexed and executed as relative to the standard security, the line of the said division of the said building at first floor level being indicatively shown by a red line on plan 3 annexed and executed as relative to the standard security (“plan 3â€) and the line of the said division of the said building at roof level and above being indicatively shown by a red line on plan 4 annexed and executed as relative to the standard security all under exception of the whole structure of the steeple of the said parish church including the structural walls of the said steeple which, at ground and first floor levels, so far as the same do not form part of the structural wall first referred to, are indicated by a blue outline on, respectively, plan 2 and plan 3 (but not the plasterwork and decorative finishes of such walls, which shall form part of the subjects hereby secured); which subjects hereby secured form part and portion of all and whole that lot of ground containing 3,067 square yards or thereby imperial standard measure, lying within the barony parish of glasgow and county of lanark and for the purposes of registration of writs within the county of the barony and regality of glasgow and bounded on the south west by the central line of great western road, aforesaid along which it extends 274 feet 6 inches or thereby all as more particularly described in, disponed by and shown delineated on the plan annexed and signed as relative to contract of ground annual between robert towers and another as trustees therein mentioned, on the one part, and the trustees for lansdowne united presbyterian church, glasgow, on the other part, dated 1 and 2 and recorded in the particular register of sasines et cetera for renfrewshire and regality of glasgow et cetera on 17 all november 1864; together with (one) the benefit of the servitude and other rights in favour of the subjects hereby secured (therein referred to as “the commercial premisesâ€) set out in the deed of conditions dated 31 october 2013 and recorded or about to be recorded in the division of the general register of sasines applicable to the county of the barony and regality of glasgow; (two) the whole other buildings and erections on the subjects hereby secured; (three) the heritable fittings and fixtures in and upon the same; and (four) the whole parts, privileges and pertinents effeiring thereto;. Outstanding |
1 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
7 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
17 July 2018 | Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge SC3197140003, created on 6 March 2018 (6 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
1 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 May 2016 | Annual return made up to 27 March 2016 no member list (8 pages) |
3 May 2016 | Annual return made up to 27 March 2016 no member list (8 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
13 November 2015 | Registered office address changed from 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 292 st Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
21 October 2015 | Registration of charge SC3197140002, created on 19 October 2015 (4 pages) |
21 October 2015 | Registration of charge SC3197140002, created on 19 October 2015 (4 pages) |
18 May 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
18 May 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
29 April 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 November 2013 | Registration of charge 3197140001 (11 pages) |
26 November 2013 | Registration of charge 3197140001 (11 pages) |
14 May 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
14 May 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 April 2012 | Annual return made up to 27 March 2012 no member list (8 pages) |
20 April 2012 | Annual return made up to 27 March 2012 no member list (8 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 May 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
10 May 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
10 May 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
10 May 2011 | Termination of appointment of Pamela Blair as a director (1 page) |
10 May 2011 | Annual return made up to 27 March 2011 no member list (8 pages) |
10 May 2011 | Annual return made up to 27 March 2011 no member list (8 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 April 2010 | Director's details changed for Mr Carrick Charles Henderson Mcdonald on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Pamela Joanne Blair on 27 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Oliver Campbell Watt Thomson on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Carrick Charles Henderson Mcdonald on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Donal O'herlihy on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Stephen Paul Phillips on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Oliver Campbell Watt Thomson on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Stephen Paul Phillips on 27 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Donal O'herlihy on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Pamela Joanne Blair on 27 March 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 May 2009 | Annual return made up to 27/03/09 (4 pages) |
11 May 2009 | Annual return made up to 27/03/09 (4 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 April 2008 | Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages) |
24 April 2008 | Annual return made up to 27/03/08 (4 pages) |
24 April 2008 | Appointment terminated director margaret singleton (1 page) |
24 April 2008 | Director's change of particulars / stephen phillips / 01/04/2008 (2 pages) |
24 April 2008 | Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages) |
24 April 2008 | Director's change of particulars / stephen phillips / 01/04/2008 (2 pages) |
24 April 2008 | Appointment terminated director margaret singleton (1 page) |
24 April 2008 | Annual return made up to 27/03/08 (4 pages) |
24 April 2008 | Director's change of particulars / stuart patrick / 22/12/2007 (2 pages) |
24 April 2008 | Director's change of particulars / stuart patrick / 22/12/2007 (2 pages) |
27 March 2007 | Incorporation (34 pages) |
27 March 2007 | Incorporation (34 pages) |