Company NameDrake & Scull (Scotland) Limited
DirectorsCheryl Rosalind McCall and Tom Paterson
Company StatusActive
Company NumberSC010649
CategoryPrivate Limited Company
Incorporation Date3 October 1919(104 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(102 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Tom Paterson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(104 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameRobert Young McGown
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1990)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Watson Road
Blackpool
Lancashire
FY4 2DB
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameNeil Sydney Potts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 August 1989)
RoleFinancial Director
Correspondence Address28 Keswick Road
High Lane
Stockport
Cheshire
SK6 8AP
Director NameColin Wilfred Helley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 August 1990)
RolePlumbing Engineer
Correspondence AddressAshgrove Road
Kilwinning
Ayrshire
KA13 6PD
Scotland
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameDerek Lewis Davies
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 August 1989)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Birdingbury
Rugby
Warwickshire
CV23 8EN
Director NameColin Crawford
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 1996)
RoleQuantity Surveyor
Correspondence Address4 Birrell Road
Milngavie
Glasgow
Lanarkshire
G62 7JZ
Scotland
Director NameMichael Callaghan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 1996)
RoleGeneral Manager
Correspondence Address12 Meadowbank
Bishopbriggs
Glasgow
Secretary NameRichard Humphrey Wharton
NationalityBritish
StatusResigned
Appointed28 July 1989(69 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressByways
Southampton Road
Alderbury
Wiltshire
SP5 3AF
Director NameJohn Francis Killian
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1989(69 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 August 1989)
RoleManager
Correspondence Address20 61 Grand Central Parkway
Forest Hills
New York
Ny
Foreign
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1989(70 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1989(70 years after company formation)
Appointment Duration3 years (resigned 08 October 1992)
RoleCompany Director
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(70 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address17 Chapel Street
London
SW1X 7BY
Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusResigned
Appointed15 March 1993(73 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameEdward Francis Kosnik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(73 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 April 1994)
RoleExecutive
Correspondence Address9 Ashton Drive
Greenwich
Connecticut
06831
Director NameThomas Duncan Spence
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(73 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address9 St Marys Garth
East Keswick
Leeds
LS17 9ER
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleExecutive
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(74 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(75 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(78 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(81 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(83 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleExecutive
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(83 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameKeith Chanter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(88 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2024)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressKt23
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(89 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage Foxlydiate Lane
Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(92 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(93 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressMaclay Murray & Spens
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emcor (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due6 September 2016 (overdue)

Charges

5 May 1995Delivered on: 18 May 1995
Satisfied on: 3 February 1997
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 203 woodville street,glasgow.
Fully Satisfied
9 June 1980Delivered on: 18 June 1980
Satisfied on: 7 December 1989
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 June 1980Delivered on: 17 June 1980
Satisfied on: 29 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as building no. 14 united trading estate, old trafford, manchester.
Fully Satisfied

Filing History

8 January 2024Termination of appointment of Keith Chanter as a director on 1 January 2024 (1 page)
8 January 2024Appointment of Mr Tom Paterson as a director on 1 January 2024 (2 pages)
24 March 2022Appointment of Mrs Cheryl Rosalind Mccall as a director on 31 January 2022 (2 pages)
9 February 2022Termination of appointment of Michael Lawrence Walker as a secretary on 31 January 2022 (2 pages)
9 February 2022Termination of appointment of Christopher John Howse as a director on 31 January 2022 (1 page)
10 January 2022Order of court - dissolution void (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(5 pages)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
25 July 2014Statement by directors (1 page)
25 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2014Statement of capital on 25 July 2014
  • GBP 1.00
(4 pages)
25 July 2014Statement by directors (1 page)
25 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2014Statement of capital on 25 July 2014
  • GBP 1.00
(4 pages)
25 July 2014Solvency statement dated 10/07/14 (1 page)
25 July 2014Solvency statement dated 10/07/14 (1 page)
10 July 2014Accounts made up to 31 December 2013 (4 pages)
10 July 2014Accounts made up to 31 December 2013 (4 pages)
8 July 2014Termination of appointment of Anthony J Guzzi as a director on 30 June 2014 (1 page)
8 July 2014Termination of appointment of Anthony J Guzzi as a director on 30 June 2014 (1 page)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(5 pages)
14 May 2013Accounts made up to 31 December 2012 (4 pages)
14 May 2013Accounts made up to 31 December 2012 (4 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director on 1 January 2013 (2 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director on 1 January 2013 (2 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director on 1 January 2013 (2 pages)
5 October 2012Accounts made up to 31 December 2011 (4 pages)
5 October 2012Accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(5 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
4 April 2012Termination of appointment of John Matthews as a director on 31 March 2012 (1 page)
4 April 2012Termination of appointment of John Matthews as a director on 31 March 2012 (1 page)
14 March 2012Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011 (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director on 5 December 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(2 pages)
14 March 2012Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011 (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director on 5 December 2011 (2 pages)
14 March 2012Appointment of Mr Anthony J Guzzi as a director on 5 December 2011 (2 pages)
14 March 2012Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011 (1 page)
16 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
25 August 2011Registered office address changed from 151 st. Vincent Street Glasgow G2 5NJ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 151 st. Vincent Street Glasgow G2 5NJ on 25 August 2011 (1 page)
28 June 2011Accounts made up to 31 December 2010 (4 pages)
28 June 2011Accounts made up to 31 December 2010 (4 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
28 April 2010Accounts made up to 31 December 2009 (4 pages)
28 April 2010Accounts made up to 31 December 2009 (4 pages)
8 October 2009Appointment of John Matthews as a director (1 page)
8 October 2009Appointment of John Matthews as a director (1 page)
1 October 2009Return made up to 23/08/09; full list of members (10 pages)
1 October 2009Return made up to 23/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(10 pages)
1 October 2009Registered office changed on 01/10/2009 from james young house drumshoreland road pumpherston west lothian EH53 0LQ (1 page)
1 October 2009Registered office changed on 01/10/2009 from james young house drumshoreland road pumpherston west lothian EH53 0LQ (1 page)
26 May 2009Accounts made up to 31 December 2008 (4 pages)
26 May 2009Accounts made up to 31 December 2008 (4 pages)
18 March 2009Appointment terminated director anthony whale (1 page)
18 March 2009Appointment terminated director anthony whale (1 page)
18 September 2008Return made up to 23/08/08; no change of members (7 pages)
18 September 2008Return made up to 23/08/08; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(7 pages)
7 August 2008Accounts made up to 31 December 2007 (3 pages)
7 August 2008Accounts made up to 31 December 2007 (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
(2 pages)
16 October 2007Return made up to 23/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Return made up to 23/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
18 April 2007Accounts made up to 31 December 2006 (4 pages)
18 April 2007Accounts made up to 31 December 2006 (4 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
8 September 2006Accounts made up to 31 December 2005 (4 pages)
8 September 2006Accounts made up to 31 December 2005 (4 pages)
5 September 2006Return made up to 23/08/06; full list of members (7 pages)
5 September 2006Return made up to 23/08/06; full list of members (7 pages)
25 August 2005Return made up to 23/08/05; full list of members (7 pages)
25 August 2005Return made up to 23/08/05; full list of members (7 pages)
2 August 2005Accounts made up to 31 December 2004 (4 pages)
2 August 2005Accounts made up to 31 December 2004 (4 pages)
29 September 2004Accounts made up to 31 December 2003 (4 pages)
29 September 2004Accounts made up to 31 December 2003 (4 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Accounts made up to 31 December 2002 (4 pages)
28 October 2003Accounts made up to 31 December 2002 (4 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
23 September 2002Accounts made up to 31 December 2001 (4 pages)
23 September 2002Accounts made up to 31 December 2001 (4 pages)
29 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 23/08/01; full list of members (7 pages)
19 September 2001Return made up to 23/08/01; full list of members (7 pages)
10 September 2001Accounts made up to 31 December 2000 (4 pages)
10 September 2001Accounts made up to 31 December 2000 (4 pages)
17 January 2001Registered office changed on 17/01/01 from: kirkton business centre kirk lane livingston west lothian EH54 7AY (1 page)
17 January 2001Registered office changed on 17/01/01 from: kirkton business centre kirk lane livingston west lothian EH54 7AY (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Accounts made up to 31 December 1999 (5 pages)
26 June 2000Accounts made up to 31 December 1999 (5 pages)
31 March 2000Registered office changed on 31/03/00 from: 41 watt road hillington industrial estate glasgow G52 4RY (1 page)
31 March 2000Registered office changed on 31/03/00 from: 41 watt road hillington industrial estate glasgow G52 4RY (1 page)
17 September 1999Accounts made up to 31 December 1998 (5 pages)
17 September 1999Accounts made up to 31 December 1998 (5 pages)
1 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (6 pages)
26 August 1998Return made up to 23/08/98; full list of members (6 pages)
26 August 1998Return made up to 23/08/98; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
10 September 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
10 September 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
3 February 1997Dec mort/charge * (4 pages)
3 February 1997Dec mort/charge * (4 pages)
18 October 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Full accounts made up to 31 December 1995 (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (6 pages)
14 November 1995Auditor's resignation (1 page)
14 November 1995Auditor's resignation (1 page)
7 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1995Full accounts made up to 31 December 1994 (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (6 pages)
18 May 1995Partic of mort/charge * (7 pages)
18 May 1995Partic of mort/charge * (7 pages)
10 March 1992Appointment of a provisional liquidator (3 pages)
12 July 1991Registered office changed (1 page)
12 July 1991Registered office changed (1 page)
12 December 1989Registered office changed on 12/12/89 from: 195/197 strathmore road glasgow G22 7TU (1 page)
12 December 1989Registered office changed on 12/12/89 from: 195/197 strathmore road glasgow G22 7TU (1 page)
3 October 1919Increase in nominal capital (4 pages)
3 October 1919Incorporation (26 pages)
3 October 1919Certificate of incorporation (27 pages)
3 October 1919Certificate of incorporation (27 pages)