107 West Regent Street
Glasgow
G2 2BA
Scotland
Director Name | Mr Neil Freel |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(82 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Iain Macleod |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(82 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Craig Matthew McGilvray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(83 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mathew Allan Gilmour |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1989(62 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Ardchoile Lochard Road Aberfoyle Stirlingshire FK8 3TD Scotland |
Director Name | Mr John McLeish |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1989(62 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Adamslie Crescent Kirkintilloch Glasgow G66 1BL Scotland |
Secretary Name | E McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1989(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 24 Gardenside Crescent Carmyle Glasgow Lanarkshire G32 8DU Scotland |
Secretary Name | Mathew Allan Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(63 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Ardchoile Lochard Road Aberfoyle Stirlingshire FK8 3TD Scotland |
Director Name | Neil Freel |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(68 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2003) |
Role | Construction Director |
Correspondence Address | Flat 2/1, 15 Hayburn Street Partick Glasgow G11 2DE Scotland |
Director Name | Mr Craig Matthew McGilvray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(75 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Otterburn Drive Giffnock Glasgow G46 6UJ Scotland |
Secretary Name | Mr Craig Matthew McGilvray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(81 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Otterburn Drive Giffnock Glasgow G46 6UJ Scotland |
Director Name | David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(82 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1173 Gallowgate Glasgow G31 4EG Scotland |
Secretary Name | Claudia Suzanne Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(82 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 1173 Gallowgate Glasgow G31 4EG Scotland |
Director Name | Mr David Armitt |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(82 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1173 Gallowgate Glasgow G31 4EG Scotland |
Website | www.hunterandclark.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
549.8k at 1 | Gilmour (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,855,399 |
Gross Profit | £2,792,650 |
Net Worth | £2,003,090 |
Cash | £4,307 |
Current Liabilities | £4,726,748 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 2 October 2016 (overdue) |
---|
29 June 2000 | Delivered on: 7 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1141 gallowgate and 18/36 society street, glasgow and (2) interests at camlachie, glasgow. Outstanding |
---|---|
21 September 1988 | Delivered on: 7 October 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Public works contractors yard at 1159-1173 gallowgate, glasgow. Outstanding |
21 September 1988 | Delivered on: 3 October 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property in quay road, rutherglen lan 15816. Outstanding |
2 April 1985 | Delivered on: 16 April 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Order of court - dissolution void (1 page) |
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
19 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2011 | Notice of move from Administration to Dissolution (15 pages) |
1 August 2011 | Notice of extension of period of Administration (13 pages) |
15 April 2011 | Notice of extension of period of Administration (1 page) |
19 January 2011 | Administrator's progress report (14 pages) |
25 August 2010 | Statement of affairs with form 2.13B(SCOT) (26 pages) |
9 August 2010 | Statement of administrator's proposal (41 pages) |
1 July 2010 | Appointment of an administrator (1 page) |
22 June 2010 | Registered office address changed from 1173 Gallowgate Glasgow G31 4EG on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of an administrator (3 pages) |
11 June 2010 | Termination of appointment of David Armitt as a director (1 page) |
11 June 2010 | Termination of appointment of Claudia Beveridge as a secretary (1 page) |
12 May 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
30 April 2010 | Appointment of Mr Craig Matthew Mcgilvray as a director (2 pages) |
15 December 2009 | Termination of appointment of David Mcmillan as a director (1 page) |
16 November 2009 | Director's details changed for Richard William Bennie on 30 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Claudia Suzanne Beveridge on 30 October 2009 (1 page) |
16 November 2009 | Termination of appointment of Craig Mcgilvray as a director (1 page) |
16 November 2009 | Director's details changed for Iain Macleod on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Mcmillan on 30 October 2009 (2 pages) |
16 November 2009 | Appointment of Mr David Armitt as a director (2 pages) |
16 November 2009 | Director's details changed for Neil Freel on 30 October 2009 (2 pages) |
18 September 2009 | Secretary's change of particulars / claudia beveridge / 07/08/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / claudia beveridge / 07/08/2009 (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
6 August 2009 | Director appointed neil freel (2 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 July 2009 | Full accounts made up to 31 March 2008 (21 pages) |
20 April 2009 | Appointment terminated secretary craig mcgilvray (1 page) |
14 April 2009 | Ad 31/03/09\gbp si 500000@1=500000\gbp ic 49800/549800\ (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Gbp nc 90000/600000\31/03/09 (2 pages) |
7 April 2009 | Appointment terminated director john mcleish (1 page) |
7 April 2009 | Director appointed iain macleod (2 pages) |
7 April 2009 | Director appointed david mcmillan (2 pages) |
6 April 2009 | Secretary appointed claudia suzanne beveridge (2 pages) |
10 February 2009 | Appointment terminated director and secretary matthew gilmour (1 page) |
10 February 2009 | Secretary appointed craig matthew mcgilvray (2 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 January 2006 | Return made up to 18/09/05; full list of members (3 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
11 November 2004 | Return made up to 18/09/04; full list of members
|
3 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members
|
6 December 2002 | New director appointed (3 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
30 October 2002 | Return made up to 18/09/02; full list of members
|
31 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
30 November 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
28 October 2000 | Return made up to 18/09/00; full list of members
|
7 July 2000 | Partic of mort/charge * (6 pages) |
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
21 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
15 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
12 November 1997 | Return made up to 18/09/97; full list of members (8 pages) |
22 May 1997 | Resolutions
|
16 December 1996 | Return made up to 18/09/96; no change of members (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 December 1995 | Return made up to 18/09/95; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 August 1994 | Memorandum and Articles of Association (10 pages) |
28 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1988 | Director resigned (2 pages) |
7 October 1988 | Partic of mort/charge 9996 (3 pages) |
3 October 1988 | Partic of mort/charge 9799 (3 pages) |
10 November 1986 | Annual return made up to 03/11/86 (6 pages) |
14 April 1984 | New secretary appointed (1 page) |
7 February 1983 | Accounts made up to 31 March 1982 (8 pages) |
22 December 1981 | Accounts made up to 31 March 1981 (8 pages) |
30 April 1981 | New secretary appointed (1 page) |
5 January 1981 | Accounts made up to 31 March 1980 (8 pages) |
5 January 1977 | New secretary appointed (1 page) |
16 April 1927 | Incorporation (14 pages) |
16 April 1927 | Certificate of incorporation (1 page) |