Killearn
Glasgow
G63 9NE
Scotland
Director Name | Mr Michael James Galloway |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1996(80 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Photo Laboratory Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Mr Jonathan Mark Bowie |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(81 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Avondhu Falls Aberfoyle Stirling Stirlingshire FK8 3TQ Scotland |
Director Name | Mr Alexander Kennedy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2001(85 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 32 Kirkhouse Road Blanefield Glasgow Strathclyde G63 9BX Scotland |
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(91 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | John Derek Brown |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(73 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Accountant |
Correspondence Address | 23 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland |
Director Name | Alexander Kennedy |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(73 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 February 2003) |
Role | Dry Cleaner |
Correspondence Address | Steuarthall Stirling FK7 7LU Scotland |
Director Name | David Stevenson Duncan |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(73 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2001) |
Role | Dry Cleaning Director |
Correspondence Address | 28 Solway Drive Denny Stirlingshire FK6 5NS Scotland |
Secretary Name | John Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(73 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Accountant |
Correspondence Address | 23 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland |
Director Name | James Lowe |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(80 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1999) |
Role | Dry Cleaner |
Correspondence Address | 98 Tryst Park Fairmilehead Edinburgh Midlothian EH10 7HE Scotland |
Director Name | David Philip Sutcliffe |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1997) |
Role | Retail Manager |
Correspondence Address | 32 Stokesay Drive Hazel Grove Stockport Cheshire SK7 5PP |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Secretary Name | Mr Ian Allison Lundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Secretary Name | Mr John Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(85 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Trefoil Avenue Shawlands Glasgow G41 3PE Scotland |
Director Name | David Michael Sayers |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(85 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2001) |
Role | Retail Opertations Director |
Correspondence Address | 14 Victoria Crescent Road Glasgow G12 9DB Scotland |
Director Name | Mr John Doohan |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Trefoil Avenue Shawlands Glasgow G41 3PE Scotland |
Secretary Name | Mr Matthew Gordon Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 2 Fraser Gardens Kirkintilloch Glasgow Lanarkshire G66 1DB Scotland |
Registered Address | Kpmg Llp, 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,928,190 |
Net Worth | £2,989,518 |
Cash | £29,940 |
Current Liabilities | £37,315,153 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 9 July 2017 (overdue) |
---|
15 June 2001 | Delivered on: 20 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 March 1999 | Delivered on: 9 March 1999 Persons entitled: North Lanarkshire Council Classification: Standard security Secured details: £15,227. Particulars: 225 main street, bellshill. Outstanding |
4 March 1998 | Delivered on: 13 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 June 1985 | Delivered on: 13 June 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by the company and or/others. Particulars: All sums due or to become due to alexander kennedy & sons LTD by the bank of scotland on the several bank accounts or any of them kept or to be kept by the said bank. Outstanding |
15 February 1972 | Delivered on: 28 February 1972 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 |
15 August 2017 | Termination of appointment of Matthew Gordon Hay as a secretary on 2 December 2008 (2 pages) |
---|---|
8 December 2015 | Order of court - dissolution void (1 page) |
14 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Notice of automatic end of Administration (14 pages) |
18 August 2011 | Administrator's progress report (12 pages) |
19 January 2011 | Administrator's progress report (19 pages) |
25 November 2010 | Notice of extension of period of Administration (1 page) |
14 July 2010 | Administrator's progress report (20 pages) |
20 January 2010 | Administrator's progress report (20 pages) |
1 December 2009 | Notice of extension of period of Administration (1 page) |
9 July 2009 | Administrator's progress report (22 pages) |
28 January 2009 | Statement of administrator's proposal (69 pages) |
9 December 2008 | Appointment of an administrator (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 1 dowanside lane, (235 byres road), glasgow G12 9BZ (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 August 2007 | Return made up to 06/07/07; no change of members (8 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 October 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
1 August 2006 | New secretary appointed (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
2 June 2005 | New director appointed (2 pages) |
30 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
11 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
20 May 2003 | Director resigned (1 page) |
16 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
14 January 2002 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 06/07/01; full list of members
|
23 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | New secretary appointed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 April 2000 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 August 1999 | Return made up to 06/07/99; no change of members (6 pages) |
9 March 1999 | Partic of mort/charge * (5 pages) |
23 February 1999 | Director resigned (1 page) |
28 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Partic of mort/charge * (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
28 May 1997 | New director appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
31 January 1996 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |