Aberfoyle Road
Killearn
G63 9QG
Scotland
Director Name | Mr Iain Thomas Ross |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(79 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 April 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Etive Avenue Hamilton ML3 8UW Scotland |
Secretary Name | Mr Iain Thomas Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(79 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 10 April 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Etive Avenue Hamilton ML3 8UW Scotland |
Director Name | Martyn Laurence Dean |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(81 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 April 2017) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alder Gate Hallside Cambuslang Lanarkshire G72 7ZF Scotland |
Director Name | Mr Raiz Basheeruddin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 February 2010(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 April 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Leslie Henry Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(65 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 July 1989) |
Role | Company Director |
Correspondence Address | 26 Battery Park Drive Greenock Renfrewshire PA16 7UB Scotland |
Director Name | Ian David Mackay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(65 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 1995) |
Role | Chartered Accountant |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | William Kirkwood Begg |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(65 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 3 Mirrlees Drive Glasgow Lanarkshire G12 0SH Scotland |
Director Name | Andrew William Munnoch Hill |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 March 1996) |
Role | Technical Sales Manager |
Correspondence Address | 22 Pearson Drive Renfrew Renfrewshire PA4 0AZ Scotland |
Director Name | Pierre Leon Joseph Schumacher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 1990(65 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 February 2010) |
Role | Engineer |
Correspondence Address | 4 Rue Brooch Clervaux 9709 Luxembourg |
Secretary Name | Ian David Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(70 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Secretary Name | Ian David Mackay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(70 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | James Sullivan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 1998) |
Role | Managing Director |
Correspondence Address | 38 Ferry Road Southwold Suffolk IP18 6NB |
Director Name | Dr David Blakeley |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 2003) |
Role | Managing Director |
Correspondence Address | Fernholme Courtyard Cottages Station Road Brampton Cumbria CA8 1EX |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2003) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | Robert Murdoch |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2004) |
Role | Operations Director |
Correspondence Address | Morven 47 Broadloan Renfrew PA4 0SB Scotland |
Director Name | David Schumacher |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 February 2009(84 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2010) |
Role | Field Sales Manager |
Correspondence Address | 4 Rue Brooch Clervaux 9709 |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | -£3,915,825 |
Cash | £189,640 |
Current Liabilities | £2,654,480 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Notice of final meeting of creditors (6 pages) |
26 July 2013 | Resolutions
|
18 February 2013 | Registered office address changed from 6 Atholl Exchange Canning Street Edinburgh EH3 8EG Scotland on 18 February 2013 (2 pages) |
13 December 2012 | Registered office address changed from Building 5 Studio 3 Doges Templeton on the Green 62 Templeton Street Glasgow G40 1DA on 13 December 2012 (1 page) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
4 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
4 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages) |
4 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
4 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 July 2010 | Director's details changed for Graeme Michael Cousland on 21 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Iain Thomas Ross on 21 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Martyn Laurence Dean on 21 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 February 2010 | Appointment of Mr Raiz Basheerudin as a director (2 pages) |
17 February 2010 | Director's details changed for Mr Raiz Basheerudin on 17 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Pierre Schumacher as a director (1 page) |
16 February 2010 | Termination of appointment of David Schumacher as a director (1 page) |
8 February 2010 | Accounts for a small company made up to 31 March 2008 (10 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from templeton business centre building 5 suite 3 doges templeton on the green glasgow G40 1DA (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 636 springfield road bridgeton glasgow G40 3HS (1 page) |
6 April 2009 | Director appointed david schumacher (2 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 March 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 January 2006 | New director appointed (1 page) |
12 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 March 2004 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 21/06/03; full list of members
|
24 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members
|
10 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 April 2002 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Ad 13/06/00--------- £ si 200000@1=200000 £ ic 700000/900000 (2 pages) |
13 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
13 June 2000 | Resolutions
|
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
24 February 1999 | Ad 10/02/99--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 21/06/98; no change of members
|
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Director resigned (1 page) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
19 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 April 1996 | Director resigned (1 page) |
29 March 1996 | Ad 28/03/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 May 1995 | New director appointed (2 pages) |
31 August 1991 | Resolutions
|
24 September 1976 | Resolution passed on (5 pages) |
9 March 1951 | Company name changed\certificate issued on 09/03/51 (3 pages) |
8 July 1924 | Memorandum and Articles of Association (27 pages) |
8 July 1924 | Memorandum of association (1 page) |