Newton Mearns
Glasgow
G77 5DN
Scotland
Director Name | James McLachlan Dobson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(80 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 23 April 2024) |
Role | Director&Co Secretary |
Correspondence Address | 34 Terregles Crescent Pollokshields Glasgow G41 4RJ Scotland |
Secretary Name | James McLachlan Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(80 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 23 April 2024) |
Role | Director&Co Secretary |
Correspondence Address | 34 Terregles Crescent Pollokshields Glasgow G41 4RJ Scotland |
Director Name | Mr Colin Alfred Gilchrist |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2000(86 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 23 April 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eastwoodmains Road Giffnock Glasgow G46 6QF Scotland |
Director Name | Alison Mary Gilchrist |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(75 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 46 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DZ Scotland |
Director Name | Robert Alfred Gilchrist |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(75 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 46 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DZ Scotland |
Director Name | Sandra Wood Jollie Gilchrist |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(75 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Woodlands Newton Mearns Glasgow G77 5DN Scotland |
Director Name | McKendrick Robert |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(86 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 6 Woodlands Grove Kilmarnock Ayrshire KA3 1TZ Scotland |
Registered Address | C/O Invocas Business Recovery And Insolvency Limited, James Miller House, 98 West George Street, Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 February 1996 | Delivered on: 9 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 barrland street,glasgow. Outstanding |
---|---|
6 October 1994 | Delivered on: 13 October 1994 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: The whole assets of the company. Outstanding |
31 March 1994 | Delivered on: 8 April 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35/45 barrland street, glasgow. Outstanding |
22 February 1989 | Delivered on: 3 March 1989 Satisfied on: 4 August 1993 Persons entitled: Wimpey Homes Holdings Limited Classification: Standard security Secured details: £102,500. Particulars: 1.74 acres or thereby tarburn avenue, giffnock, glasgow. Fully Satisfied |