Erskine
PA8 7AA
Scotland
Director Name | Eileen Louise Thomson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 28 years (closed 27 January 2017) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albert Drive Glasgow G61 2PF Scotland |
Director Name | Ian Andrew Thomson |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 28 years (closed 27 January 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albert Drive Bearsden Glasgow Lanarkshire G61 2PF Scotland |
Secretary Name | Eileen Louise Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 27 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albert Drive Glasgow G61 2PF Scotland |
Director Name | James Bradford McClure |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 1995) |
Role | Works Manager |
Correspondence Address | 47 Inglestone Avenue Thornliebank Glasgow Lanarkshire G46 7HE Scotland |
Director Name | John Ogilvie Miller |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1990) |
Role | Secretary |
Correspondence Address | 35 Thornwood Drive Glasgow Lanarkshire G11 7TT Scotland |
Secretary Name | John Ogilvie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 1989) |
Role | Company Director |
Correspondence Address | 35 Thornwood Drive Glasgow Lanarkshire G11 7TT Scotland |
Director Name | Ms Dorothy Waddell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 January 1996) |
Role | Sales Director |
Correspondence Address | Craigstone Highbarwood Kilsyth Glasgow G65 0EE Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2012 |
---|---|
Net Worth | £1,438 |
Cash | £251 |
Current Liabilities | £188,551 |
Latest Accounts | 31 August 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Return of final meeting of voluntary winding up (5 pages) |
2 March 2015 | Registered office address changed from C/O Gcrr 3Rd Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr 3Rd Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
21 November 2013 | Resolutions
|
21 November 2013 | Registered office address changed from 11 Dilwara Avenue Clydeside Industrial Estate Glasgow G14 0SQ on 21 November 2013 (1 page) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for Mr Alastair Ian Thomson on 22 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ian Andrew Thomson on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Eileen Louise Thomson on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Ian Andrew Thomson on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Eileen Louise Thomson on 1 October 2009 (2 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members
|
11 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
7 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
5 February 1996 | Director resigned (1 page) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
18 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |