Bridge Of Weir
Glasgow
P11 3RX
Director Name | Roger Blair Shute |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(81 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | General Manager |
Correspondence Address | Chase View Winsley Bradford On Avon Wiltshire BA15 2LX |
Director Name | Mr Brian Archibald Craig |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1994(82 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Round House High Oak Road Ware Hertfordshire SG12 7PR |
Director Name | Robin Eric Garland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1991) |
Role | Managing Director |
Correspondence Address | Water Fulford Hall Fulford York North Yorkshire YO1 4RB |
Director Name | Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1990) |
Role | Finance Director |
Correspondence Address | 24 Littlefield Close Nether Poppleton York North Yorkshire YO2 6HX |
Director Name | Sir Ian Kinloch Macgregor |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2P 2HT |
Director Name | Norman Charles Ireland |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1991) |
Role | Company Director |
Correspondence Address | Hunters Wood Ascot Berkshire SL5 8AW |
Director Name | Alexander Cochrane Duncan |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Byways 2a Isle Of Pin Road Troon Ayrshire KA10 7JS Scotland |
Director Name | Frederick Eden Dennis |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1991) |
Role | Secretary |
Correspondence Address | 60 York Road Acomb York North Yorkshire YO2 5LW |
Director Name | Frederick John Richard Boddy |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor Flat Curwen Woods Burton Carnforth Lancashire LA6 1NZ |
Secretary Name | Frederick Eden Dennis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1989(77 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1990) |
Role | Company Director |
Correspondence Address | 60 York Road Acomb York North Yorkshire YO2 5LW |
Secretary Name | John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 4 Prospect Terrace Knaresborough North Yorkshire HG5 0HR |
Secretary Name | Mrs Denise Nichola Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(78 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Director Name | Roy Shephard |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(79 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 1991) |
Role | Company Director |
Correspondence Address | 12 Low Wood Swarland Morpeth Northumberland NE65 9PB |
Director Name | Brian Guy Shoosmith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(79 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Culter Allers Coulter Biggar Lanarkshire ML12 6PZ Scotland |
Director Name | Robin Alisdair Stuart MacDonald |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Crofts End 1 Cloister Way Leamington Spa Warwickshire CV32 6QE |
Director Name | Edward Allan Kitson Denison |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(80 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bossall York North Yorkshire YO60 7NT |
Director Name | Richard Edwin Hanwell |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Broadwood 26 Church Lane Pannal Harrogate North Yorkshire HG3 1NQ |
Director Name | Sir Tom McDonald |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(80 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Director Name | Malcolm Leonard Gill Mastin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(82 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 September 1994) |
Role | Management Consultant |
Correspondence Address | The Old Vicarage Rangeworthy Bristol Avon BS17 5NE |
Telephone | 01904 620021 |
---|---|
Telephone region | York |
Registered Address | G1, 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £44,617,000 |
Gross Profit | £12,307,000 |
Net Worth | £4,677,000 |
Current Liabilities | £44,910,000 |
Latest Accounts | 31 December 1992 (30 years, 11 months ago) |
---|---|
Next Accounts Due | 31 July 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 June 2017 (overdue) |
---|
8 January 1991 | Delivered on: 17 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture and composite amending deed Secured details: All sums due or to become due. Particulars: All undertaking and all property and assets of the company both present and future not otherwise effectively mortgaged, charged. Outstanding |
---|---|
2 November 1990 | Delivered on: 20 November 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: All undertaking and all property and assets of the company both present and future. Outstanding |
7 November 1990 | Delivered on: 15 November 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease 0.84 acres southside king street ayr. Outstanding |
2 November 1990 | Delivered on: 9 November 1990 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee 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. Outstanding |
1 October 1984 | Delivered on: 5 October 1984 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £210,000.00 and all sums due or to become due. Particulars: Freehold land as 18, 19, 20 skeldergate york. Outstanding |
28 October 1983 | Delivered on: 9 November 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: See paper apart 'a'on c/hse microfiche. Outstanding |
13 December 2012 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
13 December 2012 | Notice of ceasing to act as receiver or manager (1 page) |
31 August 2012 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages) |
2 April 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
2 April 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
23 May 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
23 May 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
5 May 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
5 May 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
12 April 2000 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
12 April 2000 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
12 April 2000 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
12 April 2000 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
7 May 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
7 May 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
15 May 1997 | Receiver/Manager's abstract of receipts and payments (3 pages) |
15 May 1997 | Receiver/Manager's abstract of receipts and payments (3 pages) |
17 June 1996 | Receiver/Manager's abstract of receipts and payments (4 pages) |
17 June 1996 | Receiver/Manager's abstract of receipts and payments (4 pages) |
13 June 1995 | Receiver/Manager's abstract of receipts and payments (8 pages) |
13 June 1995 | Receiver/Manager's abstract of receipts and payments (8 pages) |
17 October 1994 | Notice of receiver's report (11 pages) |
17 October 1994 | Notice of receiver's report (11 pages) |
3 October 1994 | Director resigned (2 pages) |
3 October 1994 | Director resigned (2 pages) |
21 September 1977 | Annual return made up to 03/08/77 (6 pages) |