Gargunnock
Stirling
FK8 3DG
Scotland
Director Name | Mr William Brownie Garden |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1989(65 years, 4 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Chalk Board Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craigenbay Road Lenzie Glasgow Lanarkshire G66 5JN Scotland |
Director Name | Robert Alan Cooper |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(75 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Sales Executive |
Correspondence Address | 13 Fordyce Way Auchterarder Perthshire PH3 1BE Scotland |
Secretary Name | John Douglas Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(79 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 84 Scott Drive Cumbernauld G67 4LD Scotland |
Director Name | Janet Burns Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(65 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1990) |
Role | Housewife |
Correspondence Address | Brownville Kilsyth Glasgow G65 9AF Scotland |
Secretary Name | Donald John Campbell Ravenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 7 Alton Holdings Milton Of Campsie Glasgow Lanarkshire G65 8AD Scotland |
Secretary Name | Mr John Haggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Park Kilsyth Glasgow Lanarkshire G65 9AH Scotland |
Director Name | Mr John Haggart |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Park Kilsyth Glasgow Lanarkshire G65 9AH Scotland |
Director Name | Philip Cheshire |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(79 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 2 Ghyll Royd Ilkley LS29 9TH |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Gross Profit | £2,035,399 |
Net Worth | £2,117,575 |
Cash | £7,987 |
Current Liabilities | £1,444,149 |
Latest Accounts | 30 June 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
30 June 2017 | Notice of final meeting of creditors (3 pages) |
30 June 2017 | Notice of final meeting of creditors (3 pages) |
1 November 2016 | Registered office address changed from Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
16 May 2015 | Notice of ceasing to act as receiver or manager (1 page) |
16 May 2015 | Notice of ceasing to act as receiver or manager (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page) |
26 November 2004 | Court order notice of winding up (1 page) |
26 November 2004 | Notice of winding up order (1 page) |
26 November 2004 | Court order notice of winding up (1 page) |
26 November 2004 | Notice of winding up order (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 17/21 newtown street kilsyth G65 0JX (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 17/21 newtown street kilsyth G65 0JX (1 page) |
25 June 2004 | Notice of receiver's report (7 pages) |
25 June 2004 | Notice of receiver's report (7 pages) |
21 June 2004 | Company name changed wilson & garden, LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed wilson & garden, LIMITED\certificate issued on 21/06/04 (2 pages) |
2 April 2004 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
2 April 2004 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
1 May 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
1 May 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
7 March 2003 | Partic of mort/charge * (5 pages) |
7 March 2003 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (9 pages) |
10 September 2002 | Partic of mort/charge * (9 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members
|
6 June 2002 | Return made up to 09/05/02; full list of members
|
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members
|
30 May 2001 | Return made up to 09/05/01; full list of members
|
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (9 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
31 March 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
8 June 1998 | Return made up to 09/05/98; change of members (6 pages) |
8 June 1998 | Return made up to 09/05/98; change of members (6 pages) |
14 April 1998 | Accounts for a medium company made up to 30 June 1997 (22 pages) |
14 April 1998 | Accounts for a medium company made up to 30 June 1997 (22 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
23 April 1997 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
11 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
9 April 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
12 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
12 January 1924 | Incorporation (18 pages) |
12 January 1924 | Incorporation (18 pages) |