Houston
Renfrewshire
PA6 7ES
Scotland
Director Name | Mr David Michael Westmore |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Naval Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Viewfield Avenue Lochwinnoch Renfrewshire PA12 4EE Scotland |
Secretary Name | Brian Anthony McKinney |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Director Name | Mr Douglas Crawford Lamb |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1988(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culcreuch Cottage Kippen Road Fintry Stirlingshire G63 0LW Scotland |
Director Name | Robert Anthony Lockwood |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1988(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1989) |
Role | Accountant |
Correspondence Address | 24 Baronald Drive Kelvindale Glasgow Lanarkshire G12 0HZ Scotland |
Director Name | Philip Christopher Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1988(86 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 1988) |
Role | Retired Bank Official |
Correspondence Address | Cleeve Melksham Wilts SN12 6PZ |
Secretary Name | Mr Douglas Crawford Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1988(86 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1988) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culcreuch Cottage Kippen Road Fintry Stirlingshire G63 0LW Scotland |
Director Name | Charles Grant |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 1993) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | Bourtree 25 Glasgow Street Helensburgh Dunbartonshire G84 8YH Scotland |
Director Name | Mr John Ernest McCutcheon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Andrews Road Renfrew Renfrewshire PA4 0SN Scotland |
Secretary Name | Brian John Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 59 Westland Drive Glasgow G14 9PE Scotland |
Secretary Name | Margaret Rita McLaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 20 Leander Crescent Renfrew PA4 0XB Scotland |
Director Name | Mr Douglas Crawford Lamb |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culcreuch Cottage Kippen Road Fintry Stirlingshire G63 0LW Scotland |
Registered Address | Sir James Clark Building Studio 21 Abbey Mill Business Centre Seedhill Paisley Renfrewshire PA1 1JT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 August 2016 (overdue) |
---|
17 May 1993 | Delivered on: 27 May 1993 Satisfied on: 28 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
10 January 1967 | Delivered on: 27 January 1967 Satisfied on: 25 February 1994 Persons entitled: Merchandise and Investment Trust LTD Classification: Bond of cash credit and instrument of floating charge Secured details: All sums due or to become due but not exceeding £30,000 of principal. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 January 1967 | Delivered on: 27 January 1967 Satisfied on: 3 June 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Bond of cash credit and instrument of floating charge Secured details: All sums due or to become due but not exceeding £20,000 of principal. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 December 2017 | Order of court - dissolution void (2 pages) |
---|---|
25 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2013 | Satisfaction of charge 3 in full (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: blackhall house blackhall lane paisley renfrewshire PA1 1TA (1 page) |
26 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 October 2002 | Order of court - dissolution void (1 page) |
26 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members
|
8 October 1996 | Amended accounts made up to 31 March 1996 (7 pages) |
26 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 September 1995 | Resolutions
|
7 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |