Strathaven
Lanarkshire
ML10 6HS
Scotland
Director Name | John Raymond Morris |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1988(84 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Mining Engineer |
Correspondence Address | 11 Great Western Terrace Glasgow Lanarkshire G12 0UP Scotland |
Director Name | James Rennie Mowat |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1988(84 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD Scotland |
Director Name | Mitchell Scott Semple |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1988(84 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | Alasdair Boyd Maclauchlan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Engineer |
Correspondence Address | 42 Broadway Road Evesham Worcestershire WR11 6BQ |
Director Name | Frederick Donald Fordyce Housego |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Accountant |
Correspondence Address | 7 Kilburn Road Crossford Dunfermline Fife KY12 8PH Scotland |
Director Name | Kenneth Norman Underhill |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Mining Engineer |
Correspondence Address | 2 Belstane Park Carluke Lanarkshire ML8 4BY Scotland |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(88 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Thornton Dene Beckenham Kent BR3 3ND |
Secretary Name | Frederick Donald Fordyce Housego |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1993(89 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Knowehead Road Crossford Dunfermline Fife KY12 8PQ Scotland |
Secretary Name | Alexander Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Anderson House 47 Broad Street Glasgow Lanarkshire G40 2QW Scotland |
Director Name | Richard Keith Arthur Wakeling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1989) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Bourne Southgate London N14 6QS |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 February 1990) |
Role | Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Director Name | Harold Glasby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1991) |
Role | Engineer |
Correspondence Address | 19 Scaut Hill Symington Biggar Lanarkshire ML12 6LU Scotland |
Director Name | Michael John Bissell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1992) |
Role | Accountant |
Correspondence Address | 5 Stanefield Letchworth Hertfordshire SG6 2SL |
Director Name | Christopher Michael Bell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(85 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 14 February 1990) |
Role | Company Director |
Correspondence Address | Aber House Gartocharn Alexandria Dunbartonshire G83 8ND Scotland |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Herbert Fritz Gerhard |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1990(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 1992) |
Role | Business Executive |
Correspondence Address | 206 North Sixth Street Indiana Foreign |
Director Name | Sir Robert Frederick Hunt |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(86 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1992) |
Role | Director Of Companies |
Correspondence Address | Maple House Withington Cheltenham Gloucestershire GL54 4DA Wales |
Director Name | Karl Richard Krancioch |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1992) |
Role | Controller |
Correspondence Address | 4 Beech Rise Hatfield Peverel Chelmsford Essex CM3 2LR |
Director Name | Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1992) |
Role | Executive Director |
Correspondence Address | The Elms Pertenhall Bedfordshire MK44 2AX |
Director Name | Alexander Anderson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Engineer |
Correspondence Address | The Coach House Dalserf Larkhall Lanarkshire ML9 3BJ Scotland |
Registered Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (31 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 28 September 2016 (overdue) |
---|
5 August 2021 | Order of court - dissolution void (2 pages) |
---|---|
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Order of court - dissolution void (2 pages) |
23 October 2017 | Order of court - dissolution void (2 pages) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Order of court - dissolution void (1 page) |
28 October 2013 | Order of court - dissolution void (1 page) |
4 August 1999 | Dissolved (1 page) |
4 August 1999 | Dissolved (1 page) |
4 May 1999 | Statement of receipts and payments (3 pages) |
4 May 1999 | Return of final meeting of voluntary winding up (3 pages) |
4 May 1999 | Return of final meeting of voluntary winding up (3 pages) |
4 May 1999 | Statement of receipts and payments (3 pages) |
4 May 1999 | Notice of resignation of liquidator (1 page) |
4 May 1999 | Notice of resignation of liquidator (1 page) |
26 April 1999 | Statement of receipts and payments (3 pages) |
26 April 1999 | Statement of receipts and payments (3 pages) |
27 September 1998 | Statement of receipts and payments (3 pages) |
27 September 1998 | Statement of receipts and payments (3 pages) |
31 March 1998 | Statement of receipts and payments (3 pages) |
31 March 1998 | Statement of receipts and payments (3 pages) |
9 October 1997 | Statement of receipts and payments (3 pages) |
9 October 1997 | Statement of receipts and payments (3 pages) |
3 April 1997 | Statement of receipts and payments (3 pages) |
3 April 1997 | Statement of receipts and payments (3 pages) |
19 September 1996 | Statement of receipts and payments (3 pages) |
19 September 1996 | Statement of receipts and payments (3 pages) |
29 March 1996 | Statement of receipts and payments (3 pages) |
29 March 1996 | Statement of receipts and payments (3 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: flemington works flemington motherwell ML1 1SN (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: flemington works flemington motherwell ML1 1SN (1 page) |
2 November 1995 | Statement of receipts and payments (6 pages) |
2 November 1995 | Statement of receipts and payments (6 pages) |
5 April 1995 | Statement of receipts and payments (3 pages) |
5 April 1995 | Statement of receipts and payments (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (391 pages) |
5 February 1993 | Accounts made up to 31 March 1992 (16 pages) |
5 February 1993 | Accounts made up to 31 March 1992 (16 pages) |
28 September 1992 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
28 September 1992 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
20 December 1991 | Return made up to 14/09/91; no change of members (15 pages) |
20 December 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
20 December 1991 | Return made up to 14/09/91; no change of members (15 pages) |
20 December 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
7 April 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
7 April 1991 | Return made up to 14/09/90; full list of members (12 pages) |
7 April 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
7 April 1991 | Return made up to 14/09/90; full list of members (12 pages) |
5 October 1989 | Company name changed\certificate issued on 05/10/89 (2 pages) |
5 October 1989 | Company name changed\certificate issued on 05/10/89 (2 pages) |
28 September 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
28 September 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
28 September 1989 | Return made up to 14/09/89; full list of members (12 pages) |
28 September 1989 | Return made up to 14/09/89; full list of members (12 pages) |
13 April 1989 | Accounts made up to 31 March 1988 (24 pages) |
13 April 1989 | Return made up to 12/08/88; no change of members (10 pages) |
13 April 1989 | Return made up to 12/08/88; no change of members (10 pages) |
13 April 1989 | Accounts made up to 31 March 1988 (24 pages) |
17 August 1988 | Return made up to 14/08/87; full list of members (10 pages) |
17 August 1988 | Return made up to 14/08/87; full list of members (10 pages) |
11 April 1988 | Full group accounts made up to 31 March 1987 (46 pages) |
11 April 1988 | Full group accounts made up to 31 March 1987 (46 pages) |
11 September 1981 | Accounts made up to 31 March 1981 (26 pages) |
11 September 1981 | Accounts made up to 31 March 1981 (26 pages) |
11 September 1981 | Accounts made up to 31 March 1981 (26 pages) |
11 September 1981 | Accounts made up to 31 March 1981 (26 pages) |
5 April 1904 | Certificate of incorporation (1 page) |
5 April 1904 | Certificate of incorporation (1 page) |