Company NamePalmer & Co. (Scotland) Ltd.
Company StatusActive
Company NumberSC410675
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Hugh Palmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
Director NameMrs Janice Lawson Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
Director NameMr Nicholas Hugh Palmer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
Secretary NameMrs Janice Lawson Palmer
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 9427376
Telephone regionGlasgow

Location

Registered Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£538,241
Cash£238,624
Current Liabilities£856,091

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

6 May 2022Delivered on: 19 May 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 88/92 hydepark street, glasgow, G3 8BW, being the whole subjects registered in the land register of scotland under title number GLA15949.
Outstanding
14 April 2022Delivered on: 29 April 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Confirmation statement made on 4 November 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
30 March 2023Cessation of Hugh Palmer as a person with significant control on 4 October 2022 (1 page)
30 March 2023Termination of appointment of Hugh Palmer as a director on 4 October 2022 (1 page)
12 December 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
19 May 2022Registration of charge SC4106750002, created on 6 May 2022 (6 pages)
9 May 2022Change of details for Mrs Janice Lawson Palmer as a person with significant control on 6 April 2016 (2 pages)
9 May 2022Change of details for Mr Hugh Palmer as a person with significant control on 6 April 2016 (2 pages)
9 May 2022Change of details for Mr Nicholas Hugh Palmer as a person with significant control on 6 April 2016 (2 pages)
29 April 2022Registration of charge SC4106750001, created on 14 April 2022 (15 pages)
9 December 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
6 January 2021Confirmation statement made on 4 November 2020 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 May 2017Registered office address changed from Unit 1 Block 3 Oakbank Industrial Estate Glasgow G20 7LU to 70 Lancefield Street Glasgow G3 8JD on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Unit 1 Block 3 Oakbank Industrial Estate Glasgow G20 7LU to 70 Lancefield Street Glasgow G3 8JD on 30 May 2017 (1 page)
9 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
16 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
16 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(4 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(4 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2011Appointment of Mr Nicholas Hugh Palmer as a director (2 pages)
21 November 2011Appointment of Mr Hugh Palmer as a director (2 pages)
21 November 2011Appointment of Mr Hugh Palmer as a director (2 pages)
21 November 2011Appointment of Mrs Janice Lawson Palmer as a director (2 pages)
21 November 2011Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 21 November 2011 (1 page)
21 November 2011Appointment of Mrs Janice Lawson Palmer as a secretary (1 page)
21 November 2011Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 21 November 2011 (1 page)
21 November 2011Appointment of Mr Nicholas Hugh Palmer as a director (2 pages)
21 November 2011Appointment of Mrs Janice Lawson Palmer as a director (2 pages)
21 November 2011Appointment of Mrs Janice Lawson Palmer as a secretary (1 page)
11 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 November 2011Incorporation (22 pages)
4 November 2011Incorporation (22 pages)