Glasgow
G1 1HL
Scotland
Secretary Name | Mr Anthony Allison |
---|---|
Status | Current |
Appointed | 31 March 2021(6 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Francis McCafferty |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Kenneth Baxter Gray |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Ronald Maclean Barr |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Arthur Stuart Gray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Marjory Barr |
---|---|
Status | Resigned |
Appointed | 26 March 2021(6 years after company formation) |
Appointment Duration | 4 days (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Thomas Anderson Barclay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2021(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2022) |
Role | Group Director Of Property & Development |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mrs Elizabeth Mary Walford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(6 years after company formation) |
Appointment Duration | 6 months (resigned 29 September 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Registered Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 July 2022 | Appointment of Mr Francis Mccafferty as a director on 4 July 2022 (2 pages) |
7 June 2022 | Termination of appointment of Thomas Anderson Barclay as a director on 31 March 2022 (1 page) |
7 June 2022 | Confirmation statement made on 1 May 2022 with updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Termination of appointment of Elizabeth Mary Walford as a director on 29 September 2021 (1 page) |
1 July 2021 | Notification of Lowther Homes Ltd as a person with significant control on 31 March 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
1 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
15 April 2021 | Memorandum and Articles of Association (18 pages) |
15 April 2021 | Resolutions
|
13 April 2021 | Appointment of Mr Thomas Anderson Barclay as a director on 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Ronald Maclean Barr as a director on 31 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Anthony Allison as a secretary on 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Arthur Stuart Gray as a director on 31 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Marjory Barr as a secretary on 31 March 2021 (1 page) |
8 April 2021 | Appointment of Mrs Elizabeth Mary Walford as a director on 31 March 2021 (2 pages) |
8 April 2021 | Appointment of Mr Bryan Gordon Duncan as a director on 31 March 2021 (2 pages) |
7 April 2021 | Notification of Lowther Homes Limited as a person with significant control on 31 March 2021 (2 pages) |
7 April 2021 | Cessation of Ronald Maclean Barr as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Cessation of Arthur Stuart Gray as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 7 April 2021 (1 page) |
26 March 2021 | Appointment of Marjory Barr as a secretary on 26 March 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 March 2020 | Director's details changed for Mr Ronald Maclean Barr on 27 March 2020 (2 pages) |
27 March 2020 | Change of details for Mr Arthur Stuart Gray as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 March 2020 | Change of details for Mr Ronald Maclean Barr as a person with significant control on 27 March 2020 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Termination of appointment of Kenneth Baxter Gray as a director on 8 May 2018 (1 page) |
6 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 November 2015 | Appointment of Mr Ronald Maclean Barr as a director on 1 April 2015 (2 pages) |
18 November 2015 | Appointment of Mr Ronald Maclean Barr as a director on 1 April 2015 (2 pages) |
18 November 2015 | Appointment of Mr Arthur Stuart Gray as a director on 1 April 2015 (2 pages) |
18 November 2015 | Appointment of Mr Arthur Stuart Gray as a director on 1 April 2015 (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
22 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|