Clarkston
Glasgow
G76 8BT
Scotland
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(86 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green Cotherstone Barnard Castle County Durham DL12 9EW |
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2004(87 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 November 2017) |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Douglas Pollock Harvie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1990) |
Role | Chartered Accountant |
Correspondence Address | 26 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Robert Alister Thomson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1992) |
Role | Brickmaker |
Correspondence Address | 11 Carlaverock Crescent Tranent East Lothian EH33 2DY Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1992) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Secretary Name | Douglas Pollock Harvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1990) |
Role | Company Director |
Correspondence Address | 26 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Mr Vincent Joseph Burgoyne |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Weymouth Drive Glasgow G12 0LX Scotland |
Secretary Name | Mr Vincent Joseph Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(74 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 52 Weymouth Drive Glasgow G12 0LX Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(75 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(87 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr George Edward Glover |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(93 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Website | lithgows.co.uk |
---|
Registered Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Lithgows LTD 50.00% Ordinary A |
---|---|
50 at £1 | Terrace Hill (Central Scotland) LTD 50.00% Ordinary B |
Latest Accounts | 31 October 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 March 2003 | Delivered on: 2 April 2003 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Annandale brickworks, by kilmarnock. Fully Satisfied |
---|---|
12 March 2003 | Delivered on: 28 March 2003 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) subjects lying to the north west of torbothie road, shotts--title number LAN92192 (2) subjects on the east side of benhar road, shotts--title number LAN19059. Fully Satisfied |
12 March 2003 | Delivered on: 25 March 2003 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land extending to 34 acres and 38 one hundredth parts of an acre in the parish of bathgate and county of west lothian. Fully Satisfied |
12 March 2003 | Delivered on: 24 March 2003 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects mayfield brickworks, wilton road, carluke extending to 4.4 hectares. Fully Satisfied |
12 March 2003 | Delivered on: 21 March 2003 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the south west side of shotts road, wester hassockrigg extending to 11.3 hectares--title number LAN109579. Fully Satisfied |
12 March 2003 | Delivered on: 21 March 2003 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects on the north west and south east sides of boghall road, carluke--title number LAN124582. Fully Satisfied |
21 June 2002 | Delivered on: 27 June 2002 Satisfied on: 28 August 2014 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. Fully Satisfied |
16 September 1997 | Delivered on: 29 September 1997 Satisfied on: 9 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mayfield brickworks,wilton road,carluke. Fully Satisfied |
18 February 1985 | Delivered on: 4 March 1985 Satisfied on: 1 June 1989 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 |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 August 2016 | Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages) |
17 August 2016 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
6 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 November 2014 | Resolutions
|
25 November 2014 | Statement of capital on 25 November 2014
|
25 November 2014 | Statement by Directors (1 page) |
25 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
28 August 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 August 2013 | Appointment of Mr Philip Leech as a director (2 pages) |
12 August 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (11 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Full accounts made up to 31 October 2011 (11 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
31 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
27 May 2010 | Termination of appointment of George Glover as a director (1 page) |
27 May 2010 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 8 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 8 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
10 February 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
6 June 2008 | Appointment terminated director donald macdonald (1 page) |
6 June 2008 | Director appointed george edward glover (3 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
19 May 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
1 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | £ nc 50000/300000 02/07/04 (1 page) |
27 July 2004 | Ad 02/07/04--------- £ si 252456@1=252456 £ ic 47544/300000 (2 pages) |
27 July 2004 | Notice of assignment of name or new name to shares (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (10 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (9 pages) |
8 July 2004 | Company name changed A. kenneth & sons LIMITED\certificate issued on 08/07/04 (2 pages) |
5 July 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 March 2004 | New director appointed (2 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 April 2003 | Partic of mort/charge * (9 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
25 March 2003 | Partic of mort/charge * (7 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 June 2002 | Partic of mort/charge * (6 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 November 2000 | Dec mort/charge * (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 September 1997 | Partic of mort/charge * (6 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: bergius house 20 clifton street glasgow G3 7XS (1 page) |
13 June 1997 | Return made up to 08/05/97; no change of members (5 pages) |
12 February 1997 | New director appointed (2 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 December 1980 | Articles of association (8 pages) |
17 April 1917 | Incorporation (64 pages) |