About

Registered Number: SC019246
Date of Incorporation: 31/07/1936 (87 years and 11 months ago)
Company Status: Active
Registered Address: Ainslie Avenue, Off Hillington Road, Hillington, Glasgow, G52 4HE

 

J.W. Filshill Ltd was registered on 31 July 1936 with its registered office in Hillington. Currently we aren't aware of the number of employees at the this business. Geddes, Keith Mitchell, Hannah, Nicholas James, Hannah, John Alexander, Reilly, David are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAH, Nicholas James 18 February 2009 - 1
HANNAH, John Alexander N/A 19 May 1999 1
REILLY, David 26 July 2001 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, Keith Mitchell 03 August 2015 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 12 August 2020
SH08 - Notice of name or other designation of class of shares 05 August 2020
RESOLUTIONS - N/A 04 August 2020
MA - Memorandum and Articles 04 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 September 2018
CH01 - Change of particulars for director 23 August 2018
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 September 2016
RESOLUTIONS - N/A 26 May 2016
RESOLUTIONS - N/A 26 May 2016
SH06 - Notice of cancellation of shares 26 May 2016
SH01 - Return of Allotment of shares 26 May 2016
SH03 - Return of purchase of own shares 26 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 07 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AP03 - Appointment of secretary 06 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 December 2011
466(Scot) - N/A 18 November 2011
466(Scot) - N/A 18 November 2011
466(Scot) - N/A 18 November 2011
466(Scot) - N/A 18 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 10 September 2009
466(Scot) - N/A 15 May 2009
466(Scot) - N/A 15 May 2009
466(Scot) - N/A 15 May 2009
466(Scot) - N/A 15 May 2009
410(Scot) - N/A 14 May 2009
419a(Scot) - N/A 13 May 2009
419a(Scot) - N/A 13 May 2009
419a(Scot) - N/A 13 May 2009
410(Scot) - N/A 16 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 28 September 2007
RESOLUTIONS - N/A 03 April 2007
169 - Return by a company purchasing its own shares 03 April 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
169 - Return by a company purchasing its own shares 28 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 03 September 2003
RESOLUTIONS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 09 October 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
169 - Return by a company purchasing its own shares 28 May 1999
RESOLUTIONS - N/A 26 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 25 September 1997
466(Scot) - N/A 12 September 1996
410(Scot) - N/A 12 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 10 September 1996
466(Scot) - N/A 06 September 1996
410(Scot) - N/A 06 September 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 25 September 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 17 November 1994
410(Scot) - N/A 07 September 1994
287 - Change in situation or address of Registered Office 23 June 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 24 November 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 09 October 1992
363a - Annual Return 15 November 1991
AA - Annual Accounts 15 November 1991
RESOLUTIONS - N/A 26 March 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 21 January 1991
419a(Scot) - N/A 29 June 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
363 - Annual Return 30 December 1988
AA - Annual Accounts 30 December 1988
410(Scot) - N/A 16 June 1988
419a(Scot) - N/A 06 June 1988
410(Scot) - N/A 03 June 1988
288 - N/A 28 April 1988
288 - N/A 06 April 1988
288 - N/A 06 April 1988
363 - Annual Return 29 September 1987
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
MISC - Miscellaneous document 31 July 1936

Mortgages & Charges

Description Date Status Charge by
Standard security 24 November 2011 Outstanding

N/A

Floating charge 11 May 2009 Outstanding

N/A

Floating charge 09 April 2009 Outstanding

N/A

Bond & floating charge 27 August 1996 Outstanding

N/A

Bond & floating charge 27 August 1996 Outstanding

N/A

Standard security 05 September 1994 Fully Satisfied

N/A

Standard security 06 June 1988 Fully Satisfied

N/A

Bond & floating charge 20 May 1988 Fully Satisfied

N/A

Floating charge 25 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.