Kirkintilloch
East Dunbartonshire
G66 1AD
Scotland
Director Name | Mr Eric Morton Gotts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(76 years after company formation) |
Appointment Duration | 21 years, 5 months (closed 12 September 2017) |
Role | Retired Secondary School Teach |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | William Hendry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(76 years after company formation) |
Appointment Duration | 21 years, 5 months (closed 12 September 2017) |
Role | Self Employed Food Business |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Mr Vaughan Alastair Moody |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(79 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 September 2017) |
Role | Systems Support Officer |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Michael O'Donnell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(79 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 September 2017) |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Anne Jarvis |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(79 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Duncan Cumming |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(84 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 September 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Jack Young |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(84 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Mrs Rhondda Geekie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(84 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Secretary Name | Janet Cameron Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Mr John Jamieson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Gordon Maclaren Low |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Stewart MacDonald |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Motability Specialist |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Ian Neil Mackay |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Anne McNair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Gillian Renwick |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Mr David Ritchie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Una Walker |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Mr Jim Gibbons |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 August 2007(87 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 September 2017) |
Role | Driving Instructor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Mr Alan Moir |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Ashay Ghai |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 September 2017) |
Role | Network Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Maureen Henry |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Manjinder Shergill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 September 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Keith Small |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | Cllr Gemma Welsh |
---|---|
Date of Birth | March 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 12 September 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
Director Name | James Barker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 1992) |
Role | Unemployed |
Correspondence Address | 12 Crosshill Avenue Kirkintilloch Glasgow Lanarkshire G66 3BY Scotland |
Secretary Name | James Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Tom Johnston House Kirkintilloch G66 4TJ Scotland |
Secretary Name | James Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1993) |
Role | Accountant |
Correspondence Address | Kincaid Lodge Birdston Road Milton Of Campsie Glasgow G65 8BX Scotland |
Director Name | Thomas Ralph Brien |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Retired |
Correspondence Address | 21 Carrour Gardens Bishopbriggs Glasgow Lanarkshire G64 3DG Scotland |
Secretary Name | George Jaap Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(73 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 December 2002) |
Role | Internal Auditor |
Correspondence Address | 62 Lion Bank Kirkintilloch Glasgow G66 1PH Scotland |
Director Name | Mr Stephen Baillie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(76 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2003) |
Role | Student |
Correspondence Address | 82 Larkfield Road Kirkintilloch Glasgow G66 3AU Scotland |
Director Name | Alan Brown |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 May 2007) |
Role | Taxi Operator |
Correspondence Address | 15 Carisbrooke Crescent Bishopbriggs Glasgow Lanarkshire G64 3HS Scotland |
Secretary Name | Fiona Catherine Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2004) |
Role | Revenues Supervisor |
Correspondence Address | 90 Glenbuck Avenue Robroyston Glasgow G33 1LW Scotland |
Secretary Name | George Kinniburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(84 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 11 Roman Hill Road Hardgate Clydebank Dunbartonshire G81 6NT Scotland |
Director Name | Cllr William John Binks |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(87 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Tom Johnston House Civic Way Kirkintilloch G66 2TJ Scotland |
Website | eastdunbarton.gov.uk |
---|
Registered Address | William Patrick Library 2/4 West High Street Kirkintilloch East Dunbartonshire G66 1AD Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
1 at £0.05 | Alan Moir 4.17% Ordinary |
---|---|
1 at £0.05 | Anne Mcnair 4.17% Ordinary |
1 at £0.05 | Ashay Ghai 4.17% Ordinary |
1 at £0.05 | David Ritchie 4.17% Ordinary |
1 at £0.05 | Duncan E. Cumming 4.17% Ordinary |
1 at £0.05 | Eric Morton Gotts 4.17% Ordinary |
1 at £0.05 | Gemma Welsh 4.17% Ordinary |
1 at £0.05 | Gillian Renwick 4.17% Ordinary |
1 at £0.05 | Gordon Low 4.17% Ordinary |
1 at £0.05 | Ian Neil Mackay 4.17% Ordinary |
1 at £0.05 | Jack Young 4.17% Ordinary |
1 at £0.05 | Jim Gibbons 4.17% Ordinary |
1 at £0.05 | John Dempsey 4.17% Ordinary |
1 at £0.05 | John Jamieson 4.17% Ordinary |
1 at £0.05 | Keith Small 4.17% Ordinary |
1 at £0.05 | Manjinder Shergill 4.17% Ordinary |
1 at £0.05 | Maureen Henry 4.17% Ordinary |
1 at £0.05 | Mr Michael O'donnell 4.17% Ordinary |
1 at £0.05 | Mrs Ann Jarvis 4.17% Ordinary |
1 at £0.05 | Rhonda Geekie 4.17% Ordinary |
1 at £0.05 | Stewart Macdonald 4.17% Ordinary |
1 at £0.05 | Una Walker 4.17% Ordinary |
1 at £0.05 | Vaughan Moody 4.17% Ordinary |
1 at £0.05 | William Hendry 4.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,700 |
Gross Profit | £30,347 |
Net Worth | £1 |
Cash | £136,998 |
Current Liabilities | £1,859,704 |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
13 November 2015 | Director's details changed for Councillor Gillian Renwick on 12 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Cllr Gemma Welsh on 12 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2014 | Appointment of Cllr Gemma Welsh as a director on 14 September 2012 (2 pages) |
18 November 2014 | Termination of appointment of Gemma Welsh as a director on 15 September 2012 (1 page) |
19 September 2014 | Appointment of Councillor Keith Small as a director on 3 May 2012 (2 pages) |
19 September 2014 | Appointment of Councillor Keith Small as a director on 3 May 2012 (2 pages) |
19 September 2014 | Appointment of Councillor Gemma Welsh as a director on 14 September 2012 (2 pages) |
19 September 2014 | Appointment of Councillor Manjinder Shergill as a director on 3 May 2012 (2 pages) |
19 September 2014 | Appointment of Councillor Manjinder Shergill as a director on 3 May 2012 (2 pages) |
19 September 2014 | Appointment of Cllr Maureen Henry as a director on 3 May 2012 (2 pages) |
19 September 2014 | Appointment of Cllr Maureen Henry as a director on 3 May 2012 (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
27 November 2013 | Director's details changed for Ian Neil Mackay on 26 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 November 2013 | Director's details changed for Provost Eric Morton Gotts on 3 May 2012 (2 pages) |
26 November 2013 | Director's details changed for Councillor Una Walker on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Provost Eric Morton Gotts on 3 May 2012 (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (15 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (15 pages) |
19 November 2012 | Registered office address changed from , Tom Johnston House, Civic Way, Kirkintilloch, G66 2TJ on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Charles Kennedy as a director (1 page) |
27 June 2012 | Full accounts made up to 31 March 2011 (14 pages) |
31 May 2012 | Termination of appointment of Amanda Jane Stewart as a director (1 page) |
31 May 2012 | Termination of appointment of Graeme Douglas as a director (1 page) |
31 May 2012 | Termination of appointment of William Binks as a director (1 page) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (17 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (17 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
25 November 2011 | Appointment of Councillor Ashay Ghai as a director (2 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 November 2010 | Director's details changed for Councillor Una Walker on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Ian Neil Mackay on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Stewart Macdonald on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr David Ritchie on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr David Ritchie on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Duncan Cumming on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Gillian Renwick on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for William Hendry on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Dr Graeme Douglas on 1 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (16 pages) |
26 November 2010 | Director's details changed for Councillor Alan Moir on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Anne Mcnair on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Amanda Stewart on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Janet Cameron Ferguson on 1 November 2010 (1 page) |
26 November 2010 | Director's details changed for John Dempsey on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Dr Graeme Douglas on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Amanda Stewart on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Duncan Cumming on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Gillian Renwick on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor William John Binks on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Vaughan Moody on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Provost Eric Morton Gotts on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Anne Jarvis on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Vaughan Moody on 1 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (16 pages) |
26 November 2010 | Director's details changed for Councillor Stewart Macdonald on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Jim Gibbons on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Jack Young on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Anne Mcnair on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Michael O'donnell on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Jack Young on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mrs Rhondda Geekie on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for John Dempsey on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Charles Kennedy on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Anne Jarvis on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor John Jamieson on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor John Jamieson on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Gordon Maclaren Low on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Charles Kennedy on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor William John Binks on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Ian Neil Mackay on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Provost Eric Morton Gotts on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for William Hendry on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Alan Moir on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Janet Cameron Ferguson on 1 November 2010 (1 page) |
26 November 2010 | Director's details changed for Mrs Rhondda Geekie on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Jim Gibbons on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Michael O'donnell on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Gordon Maclaren Low on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Councillor Una Walker on 1 November 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (37 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (37 pages) |
19 November 2009 | Appointment of Councillor Alan Moir as a director (1 page) |
28 October 2009 | Termination of appointment of Simon Hutchison as a director (1 page) |
29 April 2009 | Appointment terminated director alexander hannah (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Return made up to 01/11/08; full list of members (18 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Return made up to 01/11/07; full list of members (25 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 November 2006 | Return made up to 01/11/06; no change of members (18 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 November 2005 | Return made up to 01/11/05; no change of members
|
23 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
17 January 2005 | Return made up to 01/11/04; full list of members
|
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
8 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
9 December 2003 | Return made up to 01/11/03; full list of members
|
22 January 2003 | New secretary appointed (2 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 December 2002 | Return made up to 01/11/02; full list of members (23 pages) |
29 November 2001 | Return made up to 01/11/01; no change of members (14 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 December 2000 | Return made up to 01/11/00; change of members
|
18 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Return made up to 01/11/99; full list of members
|
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Return made up to 01/11/98; no change of members (12 pages) |
12 November 1997 | Return made up to 01/11/97; no change of members (12 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 April 1996 | Memorandum and Articles of Association (6 pages) |
10 April 1996 | Company name changed strathkelvin district municpal b ank LIMITED\certificate issued on 11/04/96 (3 pages) |
9 April 1996 | Resolutions
|
20 November 1995 | Return made up to 01/11/95; no change of members
|
20 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
24 March 1920 | Certificate of incorporation (2 pages) |