Greenock
PA15 2UL
Scotland
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(85 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 29 January 2019) |
Correspondence Address | 10 Foster Lane London EC2V 6HR |
Director Name | Gordon Ross Campbell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(80 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1997) |
Role | Branch Manager |
Correspondence Address | 43 The Wolds Cottingham North Humberside HU16 5LG |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(80 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2002) |
Role | Sales Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(80 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 16 November 2016) |
Role | Industrial Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(85 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 1994) |
Role | Chart Acc |
Correspondence Address | 6 Reres Gardens Broughty Ferry Dundee DD5 2XA Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(85 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 November 2016) |
Role | Company Director |
Correspondence Address | Grassyards House Brisbane Glen Largs Ayrshire KA30 8SN Scotland |
Registered Address | 96 Port Glasgow Road Greenock Inverclyde PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 1985 | Delivered on: 5 March 1985 Satisfied on: 6 March 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
5 March 1982 | Delivered on: 10 March 1982 Satisfied on: 12 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 November 1981 | Delivered on: 11 December 1981 Satisfied on: 4 May 1989 Persons entitled: Dow Chemical Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All silos for the time being kept on the company's land at 96 port glasgow road, glasgow. Fully Satisfied |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Registered office address changed from , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG to 96 Port Glasgow Road Greenock Inverclyde PA15 2UL on 25 September 2018 (2 pages) |
23 December 2016 | Termination of appointment of Cameron Mclatchie as a director on 16 November 2016 (2 pages) |
23 December 2016 | Termination of appointment of Raymond Bernard Brooksbank as a secretary on 16 November 2016 (2 pages) |
23 December 2016 | Termination of appointment of Raymond Bernard Brooksbank as a secretary on 16 November 2016 (2 pages) |
23 December 2016 | Appointment of Mr David George Duthie as a director on 16 November 2016 (3 pages) |
23 December 2016 | Termination of appointment of Cameron Mclatchie as a director on 16 November 2016 (2 pages) |
23 December 2016 | Appointment of Mr David George Duthie as a director on 16 November 2016 (3 pages) |
5 July 2016 | Order of court - dissolution void (1 page) |
5 July 2016 | Order of court - dissolution void (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting of voluntary winding up (5 pages) |
19 January 2012 | Return of final meeting of voluntary winding up (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: inchgreen works, 96 port glasgow road, greenock, PA15 2UL (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Registered office changed on 18/08/03 from: inchgreen works 96 port glasgow road greenock PA15 2UL (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members
|
13 June 2002 | Return made up to 29/05/02; full list of members
|
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
1 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 August 1998 | Company name changed thomas boag & company, LIMITED\certificate issued on 10/08/98 (2 pages) |
7 August 1998 | Company name changed thomas boag & company, LIMITED\certificate issued on 10/08/98 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (11 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (11 pages) |
28 July 1998 | Resolutions
|
19 June 1998 | Return made up to 29/05/98; full list of members
|
19 June 1998 | Return made up to 29/05/98; full list of members
|
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
10 March 1997 | Auditor's resignation (1 page) |
10 March 1997 | Auditor's resignation (1 page) |
15 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
24 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members
|
26 June 1995 | Return made up to 29/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
28 February 1994 | Memorandum and Articles of Association (11 pages) |
28 February 1994 | Memorandum and Articles of Association (11 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|