Westcott Road
Dorking
Surrey
RH4 3NB
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 November 1996(95 years after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Judith Elizabeth Harris-Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1990) |
Role | Corporate Treasurer |
Correspondence Address | 18 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1990) |
Role | Chartered Accountant |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1990(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 5 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Registered Address | C/O Malcolm Cohen 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2001 |
---|---|
Net Worth | £4,265,000 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Next Accounts Due | 30 July 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 24 June 2017 (overdue) |
---|
27 August 2008 | Insolvency:form 4.17(scot) notice of final meeting (1 page) |
---|---|
27 August 2008 | Court order insolvency:dissolution is differed until 31/12/2030 (1 page) |
27 August 2008 | Insolvency:form 4.17(scot) notice of final meeting (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Court order insolvency:dissolution is differed until 31/12/2030 (1 page) |
27 August 2008 | Insolvency:form 4.26(scot) return of final meeting (3 pages) |
27 August 2008 | Insolvency:form 4.26(scot) return of final meeting (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o june hunter 168 west george street glasgow G2 2PT (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o june hunter 168 west george street glasgow G2 2PT (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
25 June 2003 | Return made up to 10/06/03; full list of members; amend (7 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members; amend (7 pages) |
2 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
15 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
29 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
29 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 September 1998 | Company name changed the clan line steamers LIMITED\certificate issued on 16/09/98 (2 pages) |
16 September 1998 | Company name changed the clan line steamers LIMITED\certificate issued on 16/09/98 (2 pages) |
16 June 1998 | Return made up to 10/06/98; no change of members (6 pages) |
16 June 1998 | Return made up to 10/06/98; no change of members (6 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 10/06/97; full list of members (5 pages) |
1 July 1997 | Return made up to 10/06/97; full list of members (5 pages) |
28 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
24 May 1996 | New secretary appointed (1 page) |
24 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
21 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
21 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
20 June 1995 | Return made up to 10/06/95; change of members (14 pages) |
20 June 1995 | Return made up to 10/06/95; change of members (14 pages) |
6 June 1995 | Director resigned (6 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned (6 pages) |
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Incorporation (24 pages) |