Kilmacolm
Renfrewshire
Pa13 4
Director Name | Russell Alexander Lindsay Miller |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1991) |
Role | Sales & Marketing |
Correspondence Address | 30 Westermains Avenue Kirkintilloch Glasgow Lanarkshire G66 1EH Scotland |
Director Name | David Jay McKittrick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 1992) |
Role | Executive |
Correspondence Address | 7 Partridge Hill Drive Richmond Virginia Foreign |
Director Name | Anthony Peter Duncan Maclaurin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1991) |
Role | General Manager |
Correspondence Address | Davos Kilmacolm Renfrewshire PA13 4QH Scotland |
Director Name | Karl Vincent Kraske |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1991) |
Role | Executive |
Correspondence Address | 51 Woodbridge Terrace South Hadley Massachussetts Foreign |
Director Name | Ian Scott Gibson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1991) |
Role | Production Manager |
Correspondence Address | 33 Vinefields Pencaitland Tranent East Lothian EH34 5HD Scotland |
Secretary Name | William Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 9 Dalhousie Road Milliken Park Johnstone Renfrewshire PA10 2AT Scotland |
Director Name | Robert Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1991) |
Role | General Manager |
Correspondence Address | The Hawthorns Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | William Whyte |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 December 2006) |
Role | Finance Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | Charles Neil Henderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 2 Balnacarron Avenue St Andrews Fife KY16 9LT Scotland |
Secretary Name | William Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Braeriach East Grange St Andrews Fife KY16 8LL Scotland |
Director Name | Mr Allan McRae Milne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 32 Forgan Drive Drumoig Village Leuchars St Andrews Fife KY16 0BF Scotland |
Director Name | Robert John Moffat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Human Resource Director |
Correspondence Address | Hamnavoe Kellock Lane Strathkinness St Andrews Fife KY16 9RT Scotland |
Director Name | Eugene Keilin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investment Banker |
Correspondence Address | 77 Columbia Heights Brooklyn Kings 11201 11201 |
Director Name | Bruce Curley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | General Manager |
Correspondence Address | 18 Pinwood Circle Scarborough Maine 04074 04074 |
Director Name | Jay Bernstein |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investor |
Correspondence Address | 666 Greenwich Apt 533 New York New York 10014 10014 |
Director Name | Michael Psaros |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investor |
Correspondence Address | 105 Stinewall Circle West Harrison Ny 10604 10604 |
Director Name | David Shapiro |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Investor |
Correspondence Address | 321 West 768th Street Apt 9d New York Ny 10024 10024 |
Director Name | Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2005) |
Role | Managing Director |
Correspondence Address | The Haining Strathkinness High Road St Andrews Fife KY16 9UA Scotland |
Director Name | Patricia Janey Hunter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 4 Bellevue Terrace Edinburgh EH7 4DU Scotland |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrook House 29 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Robin George Paul |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Finance Director |
Correspondence Address | 29 Forgan Drive Drumoig St. Andrews Fife KY16 0BF Scotland |
Secretary Name | Robin George Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Finance Director |
Correspondence Address | 29 Forgan Drive Drumoig St. Andrews Fife KY16 0BF Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 3 January 2017 (overdue) |
---|
1 July 2010 | Termination of appointment of Robin Paul as a director (2 pages) |
---|---|
1 July 2010 | Termination of appointment of Robin Paul as a secretary (2 pages) |
30 June 2010 | Notice of winding up order (1 page) |
30 June 2010 | Court order notice of winding up (1 page) |
29 June 2010 | Registered office address changed from Guardbridge St Andrews Fife KY16 0UU on 29 June 2010 (2 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been suspended (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Appointment terminate, director and secretary keith anthony chapman logged form (1 page) |
22 July 2008 | Appointment terminated director keith chapman (1 page) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members
|
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Auditor's resignation (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 20/12/02; no change of members
|
9 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 February 2002 | Partic of mort/charge * (7 pages) |
7 February 2002 | Partic of mort/charge * (15 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
25 January 2002 | Memorandum and Articles of Association (11 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
22 January 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 20/12/00; no change of members (7 pages) |
20 July 2000 | Accounts for a dormant company made up to 26 December 1999 (10 pages) |
10 March 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 20/12/99; no change of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
26 May 1999 | Full accounts made up to 27 December 1998 (9 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 29 December 1997 (9 pages) |
2 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 28 December 1996 (9 pages) |
31 January 1997 | Dec mort/charge * (5 pages) |
23 January 1997 | Return made up to 20/12/96; full list of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 February 1996 | Return made up to 20/12/95; full list of members (4 pages) |
13 September 1995 | Company name changed curtis fine papers LIMITED\certificate issued on 14/09/95 (2 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 May 1995 | Company name changed GB papers scotland LIMITED\certificate issued on 24/05/95 (2 pages) |
1 May 1991 | Company name changed smith & mclaurin LIMITED\certificate issued on 01/05/91 (2 pages) |