Newlands
Glasgow
G43 2TN
Scotland
Director Name | Mr Graeme Lawrie Watt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Secretary Name | Mr Graeme Lawrie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | David Kerr Stirrat 50.00% Ordinary |
---|---|
50 at £1 | Lindsay Easdale 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,242,347 |
Gross Profit | £595,181 |
Net Worth | -£165,206 |
Cash | £6,413 |
Current Liabilities | £4,066,501 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Registered office address changed from Hbjgw Limited 146 West Regent Street Glasgow G2 2RZ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Hbjgw Limited 146 West Regent Street Glasgow G2 2RZ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Hbjgw Limited 146 West Regent Street Glasgow G2 2RZ on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
1 February 2008 | Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2008 | Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
26 January 2008 | Partic of mort/charge * (4 pages) |
26 January 2008 | Partic of mort/charge * (4 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
13 November 2007 | New director appointed (2 pages) |
16 October 2007 | Incorporation (18 pages) |
16 October 2007 | Incorporation (18 pages) |