Thornhill
Dumfriesshire
DG3 4AH
Scotland
Director Name | James Byrne |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(80 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (closed 23 April 2024) |
Role | Company Director |
Correspondence Address | 137 Kylepark Drive Uddingston Glasgow Lanarkshire G71 7DB Scotland |
Director Name | David John Doull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(80 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 23 April 2024) |
Role | Chartered Accountant |
Correspondence Address | 6 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | James Stevenston Cunningham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(80 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 23 April 2024) |
Role | Manager |
Correspondence Address | 2 Roffey Park Road Paisley Renfrewshire PA1 3JL Scotland |
Secretary Name | David John Doull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(81 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 23 April 2024) |
Role | Company Director |
Correspondence Address | 6 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Michael Anthony Butler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HZ |
Director Name | Ian Harold Wasserman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sussex Lodge Sussex Place London W2 2SG |
Secretary Name | Charles Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 3 Wardlaw Road Bearsden Glasgow Lanarkshire G61 1AL Scotland |
Director Name | Michael Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(79 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 1993) |
Role | Steel Merchant/Company Directo |
Correspondence Address | Scotland Cottage 37 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Director Name | Charles Mathieson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(80 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 May 1993) |
Role | Accountant |
Correspondence Address | 3 Wardlaw Road Bearsden Glasgow Lanarkshire G61 1AL Scotland |
Secretary Name | Eamon James Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(80 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 188 Braid Road Edinburgh EH10 6HS Scotland |
Director Name | Eamon James Hegarty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(80 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 188 Braid Road Edinburgh EH10 6HS Scotland |
Director Name | Michael Gerard Murray |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(80 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 49 Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Secretary Name | Mr John Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(80 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Curzon Road London N10 2RB |
Registered Address | 9/13 Montrose Avenue Hillington Industrial Estate Glasgow G52 4UF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
26 May 1993 | Delivered on: 3 June 1993 Persons entitled: Allan M Cloggie 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. Outstanding |
---|---|
26 May 1993 | Delivered on: 1 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
1 October 1992 | Delivered on: 19 October 1992 Satisfied on: 22 June 1993 Persons entitled: Yorkshire Bank PLC 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 |
1 November 1974 | Delivered on: 11 November 1974 Satisfied on: 3 June 1993 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 |
16 May 2018 | Order of court - dissolution void (2 pages) |
---|---|
15 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | Order of court - dissolution void (1 page) |
18 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
2 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
30 January 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
7 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
30 January 1996 | Receiver/Manager's abstract of receipts and payments (3 pages) |
25 April 1995 | Company name changed rowan & boden LIMITED\certificate issued on 26/04/95 (4 pages) |
24 April 1995 | Notice of receiver's report (20 pages) |
26 January 1995 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
26 January 1995 | Return made up to 10/10/94; no change of members (4 pages) |
25 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1993 | Return made up to 10/10/93; full list of members (6 pages) |
19 May 1913 | Certificate of incorporation (1 page) |
19 May 1913 | Incorporation (39 pages) |