Glasgow
G2 5UB
Scotland
Director Name | Mr Alastair James Henderson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(70 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 08 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Secretary Name | Mr Alastair James Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(80 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | John Neill Anderson |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(64 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 24 July 2000) |
Role | Consultant |
Correspondence Address | 7 Kelvin Court Glasgow Lanarkshire G12 0AB Scotland |
Director Name | Fiona Fletcher Scott Donaldson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(64 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 December 2002) |
Role | Housewife |
Correspondence Address | The Orchard Montgarrie Alford Aberdeenshire AB33 8AR Scotland |
Director Name | Alice Colville Lumsden Henderson |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 1993) |
Role | Housewife |
Correspondence Address | Barochan Farm Houston |
Director Name | Mrs Jean Duthie Henderson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(64 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Craighall Road Port Dundas Glasgow G4 9TR Scotland |
Secretary Name | Fiona Fletcher Scott Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 1997) |
Role | Housewife |
Correspondence Address | The Orchard Montgarrie Alford Aberdeenshire AB33 8AR Scotland |
Director Name | Mr Stefan John Waclawski |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(70 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 August 2013) |
Role | Retail Jeweller |
Country of Residence | Scotland |
Correspondence Address | 124 Craighall Road Port Dundas Glasgow G4 9TR Scotland |
Secretary Name | Mr Alastair James Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 80 Highburgh Road Dowanhill Glasgow G12 9EN Scotland |
Director Name | Maureen Jane Smith |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2005) |
Role | Buyer |
Correspondence Address | Blairtummock Farm Campsie Glen Glasgow G66 7AR Scotland |
Secretary Name | Maureen Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Blairtummock Farm Campsie Glen Glasgow G66 7AR Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80.9k at £1 | Mr Alastair James Henderson 53.36% Ordinary |
---|---|
7k at £1 | Mrs Gillian Elizabeth Cowan 4.62% Ordinary |
42.7k at £1 | Harry Lumsden Henderson 28.17% Ordinary |
21k at £1 | Hlh Grandchildrens Trust 13.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,724,129 |
Gross Profit | £3,169,365 |
Net Worth | £3,155,700 |
Cash | £17,866 |
Current Liabilities | £2,386,362 |
Latest Accounts | 31 January 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Notice of move from Administration to Dissolution (7 pages) |
24 November 2014 | Administrator's progress report (7 pages) |
24 November 2014 | Notice of extension of period of Administration (1 page) |
25 June 2014 | Administrator's progress report (5 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
9 January 2014 | Statement of administrator's proposal (28 pages) |
23 December 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
19 December 2013 | Satisfaction of charge 5 in full (1 page) |
19 December 2013 | Satisfaction of charge 6 in full (1 page) |
19 December 2013 | Satisfaction of charge 4 in full (1 page) |
19 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 November 2013 | Appointment of an administrator (3 pages) |
18 November 2013 | Registered office address changed from 124 Craighall Road Port Dundas Glasgow G4 9TR on 18 November 2013 (2 pages) |
28 October 2013 | Termination of appointment of Jean Henderson as a director (1 page) |
6 August 2013 | Termination of appointment of Stefan Waclawski as a director (1 page) |
30 May 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
17 April 2013 | Satisfaction of charge 3 in full (3 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
1 November 2012 | Full accounts made up to 31 January 2012 (24 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 February 2012 | Full accounts made up to 31 January 2011 (24 pages) |
1 February 2012 | Secretary's details changed for Mr Alastair James Henderson on 31 January 2012 (1 page) |
1 February 2012 | Director's details changed for Mr Stefan John Waclawski on 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Harry Lumsden Henderson on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Jean Duthie Henderson on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Alastair James Henderson on 31 January 2012 (2 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
11 March 2010 | Director's details changed for Mr Alastair James Henderson on 31 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Harry Lumsden Henderson on 31 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jean Duthie Henderson on 31 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (19 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 November 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
21 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
17 January 2006 | Return made up to 31/01/06; full list of members
|
14 June 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed (1 page) |
26 January 2005 | Return made up to 31/01/05; full list of members (9 pages) |
30 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
3 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (19 pages) |
15 May 2003 | Partic of mort/charge * (5 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
7 January 2003 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
22 January 2002 | Return made up to 31/01/02; full list of members (9 pages) |
8 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members
|
31 July 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
10 May 2000 | Full accounts made up to 31 January 2000 (19 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
28 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
2 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
10 June 1998 | Accounts for a medium company made up to 31 January 1998 (21 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members
|
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Accounts for a medium company made up to 31 January 1997 (21 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
9 May 1996 | Full accounts made up to 31 January 1996 (21 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
9 August 1995 | Accounts for a medium company made up to 31 January 1995 (18 pages) |
13 March 1995 | Partic of mort/charge * (3 pages) |
21 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
31 January 1995 | Partic of mort/charge * (3 pages) |
22 February 1994 | Return made up to 31/01/94; change of members
|
11 May 1993 | Accounts for a medium company made up to 31 January 1993 (14 pages) |
17 February 1993 | Return made up to 31/01/93; full list of members (7 pages) |
20 July 1992 | Accounts for a medium company made up to 31 January 1992 (9 pages) |
16 July 1992 | £ ic 500000/483333 10/07/92 £ sr 16667@1=16667 (1 page) |
17 February 1992 | Return made up to 31/01/92; full list of members
|
12 March 1991 | Return made up to 15/02/91; no change of members (6 pages) |
28 June 1990 | Return made up to 20/06/90; full list of members (7 pages) |
16 July 1989 | Return made up to 11/07/89; full list of members (7 pages) |
19 October 1988 | Return made up to 30/09/88; full list of members (6 pages) |
6 July 1987 | Return made up to 23/06/87; full list of members (6 pages) |
6 July 1987 | Full group accounts made up to 31 January 1987 (15 pages) |
19 January 1987 | Allotment of shares (2 pages) |
13 October 1986 | Full accounts made up to 31 January 1986 (12 pages) |
13 October 1986 | Return made up to 25/09/86; full list of members (6 pages) |
12 May 1986 | Memorandum and Articles of Association (13 pages) |
25 November 1985 | Annual return made up to 16/10/85 (7 pages) |
13 August 1984 | Accounts made up to 25 July 1984 (5 pages) |
2 August 1983 | Annual return made up to 06/07/83 (4 pages) |
27 July 1982 | Annual return made up to 01/07/82 (4 pages) |
19 July 1982 | Accounts made up to 31 January 1982 (12 pages) |
22 April 1933 | Increase in nominal capital (5 pages) |
9 May 1925 | Certificate of incorporation (1 page) |