Company NameSc005466 Ltd
DirectorNeil Bamford
Company StatusActive
Company NumberSC005466
CategoryPrivate Limited Company
Incorporation Date21 October 1903(120 years, 6 months ago)
Previous NameThe Gourock Ropework Company Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Bamford
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(93 years, 12 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusCurrent
Appointed13 January 2005(101 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1989(85 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1989(85 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameChristopher David Leake
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1989(85 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 1990)
RoleSolicitor
Correspondence Address6 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameIan Stuart Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(86 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 June 1997)
RoleChartered Secretary
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Secretary NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed21 June 1996(92 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameDiane Craze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(93 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed06 June 1997(93 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(93 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed31 October 1997(94 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed15 July 1989(85 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 1996)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressSt Stephen's House
279 Bath Street
Glasgow
G2 4JL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 March