Rutherglen
Glasgow
G73 3PD
Scotland
Secretary Name | Miss Heather Mowat |
---|---|
Status | Closed |
Appointed | 09 November 2014(108 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 April 2017) |
Role | Company Director |
Correspondence Address | 15 Wardlaw Avenue Rutherglen Glasgow G73 3EJ Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(82 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 October 2006) |
Role | Mechanical Engineer |
Correspondence Address | 33 Auchentrae Crescent Ayr KA7 4BD Scotland |
Director Name | Ailsa Mowat |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(82 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 November 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 187a Stonelaw Road Rutherglen Glasgow G73 3PD Scotland |
Secretary Name | Mr Iain Alexander Thomas Mowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(82 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 187a Stonelaw Road Rutherglen Glasgow G73 3PD Scotland |
Director Name | Mr Struan Robertson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(90 years after company formation) |
Appointment Duration | 18 years (resigned 09 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Queen Square Strathbungo Glasgow G41 2BD Scotland |
Director Name | Mr Gordon Robertson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2014(108 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2016) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 15 Bellevale Avenue Ayr KA7 2RP Scotland |
Telephone | 0141 6430310 |
---|---|
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
317 at £1 | Andrew Mowat 6.47% Ordinary |
---|---|
317 at £1 | Miss Heather Mowat 6.47% Ordinary |
250 at £1 | Pamela Robertson 5.10% Ordinary |
1.6k at £1 | Struan Robertson 33.33% Ordinary |
1.4k at £1 | Gordon Robertson 28.22% Ordinary |
1000 at £1 | Mrs Ailsa Mowat 20.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,611 |
Gross Profit | £6,715 |
Net Worth | £778,040 |
Cash | £107,568 |
Current Liabilities | £4,626 |
Latest Accounts | 30 June 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
12 February 2016 | Registered office address changed from 187a Stonelaw Road Burnside Glasgow G73 3PD to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 12 February 2016 (2 pages) |
12 February 2016 | Resolutions
|
21 January 2016 | Termination of appointment of Gordon Robertson as a director on 21 January 2016 (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 November 2014 | Appointment of Miss Heather Mowat as a secretary on 9 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 9 November 2014 (1 page) |
11 November 2014 | Appointment of Miss Heather Mowat as a secretary on 9 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 9 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Ailsa Mowat as a director on 9 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Struan Robertson as a director on 9 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Struan Robertson as a director on 9 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Ailsa Mowat as a director on 9 November 2014 (1 page) |
9 November 2014 | Appointment of Mr Iain Alexander Thomas Mowat as a director on 9 November 2014 (2 pages) |
9 November 2014 | Appointment of Mr Gordon Robertson as a director on 9 November 2014 (2 pages) |
9 November 2014 | Appointment of Mr Iain Alexander Thomas Mowat as a director on 9 November 2014 (2 pages) |
9 November 2014 | Appointment of Mr Gordon Robertson as a director on 9 November 2014 (2 pages) |
10 October 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Ailsa Mowat on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Struan Robertson on 30 September 2010 (2 pages) |
9 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
13 August 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 October 2006 | Director resigned (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
9 August 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 November 2002 | Company name changed buchanan heritable investment sy ndicate, LTD. (The)\certificate issued on 29/11/02 (2 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
6 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members
|
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 187A stonelaw road burnside rutherglen glasgow G73 3PD (1 page) |
11 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members
|
25 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 18 albany drive burnside rutherglen glasgow G73 3QN (1 page) |
3 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (8 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
20 November 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
24 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 October 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 October 1994 | Return made up to 30/09/94; no change of members (4 pages) |
10 January 1994 | Full accounts made up to 30 June 1993 (8 pages) |
6 October 1993 | Return made up to 30/09/93; full list of members
|
11 January 1993 | Full accounts made up to 30 June 1992 (8 pages) |
25 September 1992 | Return made up to 08/10/92; no change of members (4 pages) |
24 February 1992 | Full accounts made up to 30 June 1991 (8 pages) |
3 October 1991 | Return made up to 08/10/91; no change of members (4 pages) |
11 October 1990 | Full accounts made up to 30 June 1990 (9 pages) |
11 October 1990 | Return made up to 08/10/90; full list of members (6 pages) |
12 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
12 January 1990 | Full accounts made up to 30 June 1989 (9 pages) |
18 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
13 January 1989 | Full accounts made up to 30 June 1988 (8 pages) |
11 February 1988 | Full accounts made up to 30 June 1987 (8 pages) |
11 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
1 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
1 June 1987 | Full accounts made up to 30 June 1986 (7 pages) |
20 August 1986 | Full accounts made up to 30 June 1985 (15 pages) |
20 August 1986 | Return made up to 31/12/85; full list of members (6 pages) |
30 November 1906 | Incorporation (15 pages) |