Polnoon Street, Eaglesham
East Renfrewshire
G76 0BE
Scotland
Director Name | Michael John Abram |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(84 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 6 Seyton Avenue Giffnock Glasgow G46 6QA Scotland |
Secretary Name | Michael John Abram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(85 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 6 Seyton Avenue Giffnock Glasgow G46 6QA Scotland |
Director Name | John William Hannay Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1990) |
Role | Paper Merchant |
Correspondence Address | Seagate Troon Ayrshire Ka10 |
Director Name | Michael John Abram |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1996) |
Role | Paper Merchant |
Correspondence Address | 6 Seyton Avenue Giffnock Glasgow G46 6QA Scotland |
Director Name | Mr Norman John Abram |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 October 2004) |
Role | Paper Merchant |
Country of Residence | Scotland |
Correspondence Address | The Coats House Sundrum Castle Sundrum Ayr Ayrshire KA6 5JY Scotland |
Director Name | Norman Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1990) |
Role | Paper Merchant |
Correspondence Address | 24 Guiltreehill Alloway Ayr Ayrshire KA7 4XG Scotland |
Director Name | William Paul Hannay Abram |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1990) |
Role | Paper Merchant |
Correspondence Address | 3 Crosbie Place Troon Ayrshire KA10 6EY Scotland |
Secretary Name | John William Hannay Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1990) |
Role | Company Director |
Correspondence Address | Seagate Troon Ayrshire Ka10 |
Secretary Name | Mr Norman John Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(71 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 October 2004) |
Role | Paper Merchant |
Country of Residence | Scotland |
Correspondence Address | The Coats House Sundrum Castle Sundrum Ayr Ayrshire KA6 5JY Scotland |
Director Name | Mr Graham Kenneth McCall |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(85 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Paul Raymond Murdoch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(85 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 39 Forest Hill Conlig Newtownards County Down BT23 7FH Northern Ireland |
Registered Address | Titanium 1 King's Inch Place Glasgow PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2007 |
---|---|
Turnover | £8,794,891 |
Gross Profit | £3,890,451 |
Net Worth | £9,787,240 |
Cash | £2,356,932 |
Current Liabilities | £1,550,173 |
Latest Accounts | 31 August 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
25 February 2016 | Insolvency:4.17 (Scot) (3 pages) |
8 June 2012 | Registered office address changed from Linwood Avenue College of Milton East Kilbride G74 5NE on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Linwood Avenue College of Milton East Kilbride G74 5NE on 8 June 2012 (2 pages) |
16 February 2010 | Resolutions
|
24 August 2009 | Appointment terminated director graham mccall (1 page) |
9 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
13 June 2008 | Group of companies' accounts made up to 31 August 2007 (29 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (5 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
2 April 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
20 February 2007 | Memorandum and Articles of Association (8 pages) |
11 January 2007 | £ sr 150@1 06/12/06 (2 pages) |
5 January 2007 | £ sr 6000@1 08/09/06 (1 page) |
5 January 2007 | £ sr 6900@1 05/10/06 (2 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members
|
31 October 2006 | £ ic 106166/75028 04/08/06 £ sr 31138@1=31138 (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
16 August 2006 | Director resigned (1 page) |
4 July 2006 | Group of companies' accounts made up to 31 August 2005 (33 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (11 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Full accounts made up to 31 August 2004 (20 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (10 pages) |
23 November 2004 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Ad 11/10/04--------- £ si 2@1=2 £ ic 106164/106166 (2 pages) |
2 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
29 April 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 12/12/03; full list of members
|
29 May 2003 | Full accounts made up to 31 August 2002 (20 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members
|
25 May 2002 | Full accounts made up to 31 August 2001 (21 pages) |
23 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (21 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
10 October 2000 | Amended full accounts made up to 31 August 1999 (22 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (22 pages) |
10 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
24 May 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
19 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (19 pages) |
9 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
30 May 1997 | Full accounts made up to 31 August 1996 (16 pages) |
10 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
19 November 1996 | Director resigned (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Memorandum and Articles of Association (9 pages) |
22 April 1996 | Partic of mort/charge * (6 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
11 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: linwood avenue college milton east kilbride (1 page) |
1 March 1994 | Full accounts made up to 31 August 1993 (19 pages) |
15 February 1994 | Memorandum and Articles of Association (17 pages) |
30 September 1993 | Full accounts made up to 31 August 1992 (19 pages) |
19 July 1993 | Resolutions
|
1 July 1992 | Full group accounts made up to 31 August 1991 (17 pages) |
24 May 1991 | Full accounts made up to 31 August 1990 (19 pages) |
29 May 1990 | Full group accounts made up to 31 August 1989 (17 pages) |
7 May 1989 | Group accounts for a medium company made up to 31 August 1988 (16 pages) |
13 January 1988 | Group accounts for a medium company made up to 31 August 1987 (16 pages) |
16 January 1987 | Full accounts made up to 31 August 1986 (16 pages) |
20 October 1919 | Certificate of incorporation (1 page) |