Kirkintilloch
Glasgow
G66 3QF
Scotland
Director Name | David Wallace Kilmurry |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(67 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 4 Castle Gardens Drymen Glasgow Lanarkshire G63 0HT Scotland |
Director Name | Elizabeth Mary McGavigan |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | St Cross Kirktonhill Dumbarton G82 4AS Scotland |
Director Name | John Lindsay McGavigan |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | St Cross Kirktonhill Dumbarton G82 4AS Scotland |
Director Name | Horace William Scott |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Craigmount Kilsyth Glasgow G65 9AD Scotland |
Secretary Name | Mrs Janet Kilmurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 4 Castle Gardens Drymen Glasgow Lanarkshire G63 0HT Scotland |
Director Name | Francis John McGavigan |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 12 Glenbank Avenue Kirkintilloch Glasgow Lanarkshire G66 5AA Scotland |
Director Name | Edward Zabaraskas Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 20 Duntiblae Road Kirkintilloch Glasgow Lanarkshire G66 3JQ Scotland |
Director Name | Martin Kilmurry |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(73 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Kentwynshall Coopers Hill Road Nutfield Surrey |
Director Name | Alastair Hunter Munro |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(73 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | Springfield House Kirkintilloch Glasgow Lanarkshire G66 1RN Scotland |
Director Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashdale 25 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1996) |
Role | Finance Director |
Correspondence Address | 8 Jaques Close Water Orton Birmingham West Midlands B46 1TJ |
Director Name | Geoffrey Charles White |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 8 Rawlings Street London SW3 2LS |
Secretary Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashdale 25 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Mr Harry Stuart Gordon |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Greylands Mereside Road Mere Knutsford Cheshire WA16 6QQ |
Director Name | Mr David John Rippin |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 66 Lock Lane Long Eaton Nottingham Nottinghamshire NG10 3DD |
Director Name | Colin Snaith |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Springfield Lodge 1 Raneleigh Road Malvern Link Worcestershire WR14 1BQ |
Director Name | Huw Roderic Lewis |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 26 Chattaway Drive Balsall Common Coventry Warwickshire CV7 7QH |
Director Name | Mr Clifford Kesley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Netherdale Crescent Wishaw Lanarkshire ML2 0DN Scotland |
Director Name | Russell Wallace Cameron |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Saint Meddans Street Troon Ayrshire KA10 6NW Scotland |
Director Name | Robert Todd Urquhart |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(76 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Commercial Director |
Correspondence Address | 24 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | John Moore |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(78 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 1999) |
Role | Commercial Director |
Correspondence Address | 8 East Street Long Buckby Northampton Northamptonshire NN6 7RA |
Director Name | Kevin Brian Stibbards |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(78 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 23 July 1999) |
Role | Operations Director |
Correspondence Address | 6 Langar Lane Harby Melton Mowbray Leicestershire LE14 4BL |
Director Name | Mr Iain Brodie Muir |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2002) |
Role | Operations Director |
Correspondence Address | 36 Muir Road Bathgate West Lothian EH48 2QH Scotland |
Director Name | Martin Kilmurry |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(79 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 2001) |
Role | Managing Director |
Correspondence Address | Flat 1a, 67 Cleveden Road Glasgow Lanarkshire G12 0JN Scotland |
Director Name | Mr David Francis Taylor |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Collylinn Rd Bearsden Glasgow G61 4PN Scotland |
Director Name | Mr Stephen John Mathers |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedfordshire MK45 3BX |
Director Name | Mr Christopher John Stuart Woodwark |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Beech Wood End Close One Pin Lane Farnham Common Bucks SL2 3RF |
Director Name | Mr Alastair Cameron David |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(81 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 22 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 108 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Red Cedar Road Bromham Bedfordshire MK43 8GL |
Director Name | Erik Krieger |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2005(84 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 September 2009) |
Role | Private Equity |
Correspondence Address | 409 Sw Edgecliff Portland Oregon 97219 United States |
Director Name | Mr Albert Christian Schauer |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2005(84 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2006) |
Role | Executive |
Correspondence Address | 5512 Bobwhite Avenue Kalamazoo Michigan 49002 United States |
Director Name | Victor Petroff |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2006(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2009) |
Role | Investment Management |
Correspondence Address | 6770 Sw Preslynn Drive Portland Oregon Or 97225 United States |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Turnover | £10,984,000 |
Gross Profit | £599,000 |
Net Worth | £5,064,000 |
Current Liabilities | £1,725,000 |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
12 June 2017 | Notice of move from Administration to Dissolution (21 pages) |
12 June 2017 | Administrator's progress report (21 pages) |
12 June 2017 | Notice of move from Administration to Dissolution (21 pages) |
12 June 2017 | Administrator's progress report (21 pages) |
10 April 2017 | Administrator's progress report (19 pages) |
10 April 2017 | Administrator's progress report (19 pages) |
28 February 2017 | Administrator's progress report (20 pages) |
28 February 2017 | Administrator's progress report (20 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
20 September 2016 | Notice of extension of period of Administration (2 pages) |
20 September 2016 | Notice of extension of period of Administration (2 pages) |
4 April 2016 | Administrator's progress report (19 pages) |
4 April 2016 | Administrator's progress report (19 pages) |
18 March 2016 | Notice of extension of period of Administration (3 pages) |
18 March 2016 | Notice of extension of period of Administration (3 pages) |
26 October 2015 | Administrator's progress report (19 pages) |
26 October 2015 | Administrator's progress report (19 pages) |
16 March 2015 | Notice of extension of period of Administration (1 page) |
16 March 2015 | Notice of extension of period of Administration (1 page) |
20 October 2014 | Administrator's progress report (15 pages) |
20 October 2014 | Administrator's progress report (15 pages) |
28 April 2014 | Administrator's progress report (14 pages) |
28 April 2014 | Administrator's progress report (14 pages) |
10 March 2014 | Notice of extension of period of Administration (1 page) |
10 March 2014 | Notice of extension of period of Administration (1 page) |
30 October 2013 | Administrator's progress report (15 pages) |
30 October 2013 | Administrator's progress report (15 pages) |
22 April 2013 | Administrator's progress report (15 pages) |
22 April 2013 | Administrator's progress report (15 pages) |
4 March 2013 | Notice of extension of period of Administration (1 page) |
4 March 2013 | Notice of extension of period of Administration (1 page) |
19 October 2012 | Administrator's progress report (20 pages) |
19 October 2012 | Administrator's progress report (20 pages) |
27 April 2012 | Administrator's progress report (23 pages) |
27 April 2012 | Administrator's progress report (23 pages) |
14 March 2012 | Notice of extension of period of Administration (1 page) |
14 March 2012 | Notice of extension of period of Administration (1 page) |
7 March 2012 | Statement of administrator's revised proposal (3 pages) |
7 March 2012 | Statement of administrator's revised proposal (3 pages) |
17 October 2011 | Administrator's progress report (15 pages) |
17 October 2011 | Administrator's progress report (15 pages) |
3 May 2011 | Administrator's progress report (20 pages) |
3 May 2011 | Administrator's progress report (20 pages) |
3 March 2011 | Notice of extension of period of Administration (1 page) |
3 March 2011 | Notice of extension of period of Administration (1 page) |
28 October 2010 | Administrator's progress report (16 pages) |
28 October 2010 | Administrator's progress report (16 pages) |
20 May 2010 | Notice of extension of period of Administration (1 page) |
20 May 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Administrator's progress report (25 pages) |
26 April 2010 | Administrator's progress report (25 pages) |
26 January 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (99 pages) |
26 January 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (99 pages) |
17 November 2009 | Statement of administrator's proposal (30 pages) |
17 November 2009 | Company name changed john mcgavigan LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of administrator's proposal (30 pages) |
17 November 2009 | Company name changed john mcgavigan LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Resolutions
|
4 November 2009 | Termination of appointment of Stephen Mathers as a director (1 page) |
4 November 2009 | Termination of appointment of Stephen Mathers as a director (1 page) |
28 October 2009 | Statement of affairs with form 2.13B(SCOT) (95 pages) |
28 October 2009 | Statement of affairs with form 2.13B(SCOT) (95 pages) |
15 October 2009 | Termination of appointment of David Taylor as a director (1 page) |
15 October 2009 | Termination of appointment of David Taylor as a director (1 page) |
9 October 2009 | Registered office address changed from 111 Westerhill Road Bishopbriggs Glasgow G64 2QR on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 111 Westerhill Road Bishopbriggs Glasgow G64 2QR on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 111 Westerhill Road Bishopbriggs Glasgow G64 2QR on 9 October 2009 (1 page) |
18 September 2009 | Appointment of an administrator (3 pages) |
18 September 2009 | Appointment of an administrator (3 pages) |
15 September 2009 | Appointment terminated director erik krieger (1 page) |
15 September 2009 | Appointment terminated director victor petroff (1 page) |
15 September 2009 | Appointment terminated director erik krieger (1 page) |
15 September 2009 | Appointment terminated director victor petroff (1 page) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 November 2008 | Return made up to 29/06/08; full list of members (4 pages) |
27 November 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 April 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 April 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
8 March 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
18 December 2006 | Return made up to 29/06/06; full list of members; amend (8 pages) |
18 December 2006 | Return made up to 29/06/06; full list of members; amend (8 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
4 April 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
4 April 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 October 2005 | Dec mort/charge * (2 pages) |
7 October 2005 | Dec mort/charge * (2 pages) |
5 October 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
5 October 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
26 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 September 2005 | Partic of mort/charge * (7 pages) |
23 September 2005 | Partic of mort/charge * (7 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (1 page) |
24 August 2005 | Dec mort/charge * (2 pages) |
24 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
2 July 2004 | New director appointed (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
17 July 2003 | Return made up to 29/06/03; full list of members
|
17 July 2003 | Return made up to 29/06/03; full list of members
|
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
13 December 2002 | Dec mort/charge * (4 pages) |
13 December 2002 | Dec mort/charge * (4 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
13 August 2002 | Partic of mort/charge * (6 pages) |
13 August 2002 | Partic of mort/charge * (6 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members
|
16 July 2002 | Return made up to 29/06/02; full list of members
|
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
17 July 2001 | Ad 28/06/01--------- £ si [email protected] (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
17 July 2001 | Ad 28/06/01--------- £ si [email protected] (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
6 July 2001 | Return made up to 29/06/01; full list of members
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members
|
6 July 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: woodilee road, kirkintilloch, glasgow, G66 3UW (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: woodilee road, kirkintilloch, glasgow, G66 3UW (1 page) |
5 April 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
1 August 2000 | Return made up to 29/06/00; full list of members
|
1 August 2000 | Return made up to 29/06/00; full list of members
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full group accounts made up to 31 July 1999 (29 pages) |
1 June 2000 | Full group accounts made up to 31 July 1999 (29 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
24 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
24 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 29/06/99; no change of members (6 pages) |
28 June 1999 | Return made up to 29/06/99; no change of members (6 pages) |
13 May 1999 | Full group accounts made up to 31 July 1998 (32 pages) |
13 May 1999 | Full group accounts made up to 31 July 1998 (32 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 29/06/98; full list of members
|
18 September 1998 | Return made up to 29/06/98; full list of members
|
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
19 May 1998 | Full group accounts made up to 31 July 1997 (33 pages) |
19 May 1998 | Full group accounts made up to 31 July 1997 (33 pages) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
6 August 1997 | Auditor's resignation (1 page) |
6 August 1997 | Auditor's resignation (1 page) |
28 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
30 May 1997 | Full group accounts made up to 31 July 1996 (32 pages) |
30 May 1997 | Full group accounts made up to 31 July 1996 (32 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
26 August 1996 | New director appointed (5 pages) |
26 August 1996 | New director appointed (5 pages) |
19 July 1996 | Company name changed john mcgavigan holdings LTD.\certificate issued on 22/07/96 (2 pages) |
19 July 1996 | Company name changed john mcgavigan holdings LTD.\certificate issued on 22/07/96 (2 pages) |
3 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
3 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (31 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (31 pages) |
12 April 1996 | Director resigned (2 pages) |
12 April 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Company name changed mcgavigans LIMITED\certificate issued on 08/03/95 (2 pages) |
7 March 1995 | Company name changed mcgavigans LIMITED\certificate issued on 08/03/95 (2 pages) |
5 January 1995 | Ad 14/12/94--------- £ si [email protected]=59648 £ ic 1284800/1344448 (2 pages) |
5 January 1995 | Memorandum and Articles of Association (2 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Ad 14/12/94--------- £ si [email protected]=59648 £ ic 1284800/1344448 (2 pages) |
5 January 1995 | Memorandum and Articles of Association (2 pages) |
5 January 1995 | Resolutions
|
4 January 1995 | Full group accounts made up to 28 February 1994 (29 pages) |
4 January 1995 | Full group accounts made up to 28 February 1994 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
21 October 1994 | Dec mort/charge * (2 pages) |
21 October 1994 | Dec mort/charge * (2 pages) |
19 August 1994 | Resolutions
|
19 August 1994 | Resolutions
|
26 July 1990 | Ad 20/07/90--------- £ si [email protected]=484800 £ ic 800000/1284800 (3 pages) |
26 July 1990 | Ad 20/07/90--------- £ si [email protected]=484800 £ ic 800000/1284800 (3 pages) |
2 March 1922 | Incorporation (16 pages) |
2 March 1922 | Incorporation (16 pages) |