Cldyesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(100 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Cldyesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(100 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Cldyesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 January 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | James Alexander Montgomery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(80 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Secretary Name | James Alexander Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(80 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | John Fraser Hood |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2002) |
Role | Chartered Engineer |
Correspondence Address | 50 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Director Name | Anne-Marie Susan Breewood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2005) |
Role | Finance Director |
Correspondence Address | Grougarbank House Kilmarnock KA3 6HP Scotland |
Director Name | Thomas James Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2007) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 57 Randolph Road Glasgow G11 7JJ Scotland |
Secretary Name | Thomas James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Randolph Road Glasgow G11 7JJ Scotland |
Director Name | Mr Dennis Gallacher |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2007) |
Role | Accountant |
Country of Residence | Wishaw |
Correspondence Address | 1 Whinny Grove Cambusnethan Wishaw Lanarkshire ML2 8XA Scotland |
Registered Address | Fourth Floor Cldyesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 1 January 2010 (13 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 28 September 2016 (overdue) |
---|
30 March 1983 | Delivered on: 15 April 1983 Satisfied on: 2 March 1987 Persons entitled: F F I (UK Finance) PLC Classification: Floating charge Secured details: All moneys due or to become due by the company &/or others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
2 April 1970 | Delivered on: 15 April 1970 Satisfied on: 23 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 2ND supplemental trust deed Secured details: £250,000 6 1/2% debenture stock 1985/90 & £250,000 10% debenture stock 1988/94 of the weir group LTD. & all other moneys intended to be secured by the said deed. Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company. Fully Satisfied |
25 November 1969 | Delivered on: 10 December 1969 Satisfied on: 23 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental trust deed Secured details: All sums due or to become due by the company to the chargee under an additional guarantee for securing £1,100,000 10% debenture stock 1988/94 of the weir group LTD. Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company. Fully Satisfied |
29 March 1965 | Delivered on: 9 April 1965 Satisfied on: 23 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Trust deed Secured details: £2,000,000 deb. Stock 1985/90 of g & j weir holdings LTD. Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company. Fully Satisfied |
29 March 1983 | Delivered on: 15 April 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Trust deed Secured details: All sums due or to become due by the company &/or others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Satisfied |
4 September 1980 | Delivered on: 12 September 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Trust deed Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Satisfied |
22 December 2017 | Order of court - dissolution void (1 page) |
---|---|
6 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
24 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2010 | Application to strike the company off the register (3 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
27 July 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
9 October 2009 | Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
9 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
26 June 2007 | Memorandum and Articles of Association (15 pages) |
22 June 2007 | Company name changed drysdale & company. LIMITED\certificate issued on 22/06/07 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
5 June 2007 | Resolutions
|
23 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 30 December 2005 (5 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 26 December 2003 (4 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 27 December 2002 (5 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
18 October 2002 | Accounts for a dormant company made up to 28 December 2001 (6 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 29 December 2000 (6 pages) |
30 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 1 January 1999 (6 pages) |
29 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
12 October 1998 | Accounts for a dormant company made up to 26 December 1997 (6 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 27 December 1996 (6 pages) |
28 April 1997 | Return made up to 30/03/97; no change of members
|
21 August 1996 | Accounts for a dormant company made up to 29 December 1995 (6 pages) |
23 July 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Dec mort/charge * (6 pages) |
29 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
27 October 1995 | Accounts for a dormant company made up to 30 December 1994 (6 pages) |
27 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
11 May 1981 | Memorandum and Articles of Association (17 pages) |
22 May 1907 | Incorporation (14 pages) |