Dayton
Nevada
United States
Director Name | Norman Gidney |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1990(61 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Haven Pastures Henley In Arden Solihull West Midlands B95 5QS |
Director Name | Alexander Cochrane Duncan |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1995(67 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Retired Chartered Accountant |
Correspondence Address | Byways 2a Isle Of Pin Road Troon Ayrshire KA10 7JS Scotland |
Director Name | William Keith Lawrence |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1995(67 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Marketing Consultant |
Correspondence Address | 9 Millburn Drive Kilmacolm Renfrewshire PA13 4JF Scotland |
Director Name | Mr Norman John Marlborough |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1995(67 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands 25 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Director Name | James Mackay Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(60 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 1989) |
Role | Solicitor |
Correspondence Address | 5 3 Rocheil Park East Fettes Avenue Edinburgh EH3 1RP Scotland |
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Director Name | Mr Norman John Marlborough |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 1990) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands 25 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Secretary Name | Ian Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | David Paterson Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1990(61 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 29 Muirhill Avenue Muirend Glasgow Lanarkshire G44 3HP Scotland |
Director Name | Alan Adam |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Woodbourne Augustus Road Edgbaston Birmingham West Midlands B15 3PJ |
Secretary Name | Alan Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Woodbourne Augustus Road Edgbaston Birmingham West Midlands B15 3PJ |
Secretary Name | Morag Jane Anne Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(66 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 61 Alder Road Milton Of Campsie Glasgow G65 8JA Scotland |
Secretary Name | Mrs Carol Ann Gidney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(67 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Director Name | Diane Frances Lawrence Millar |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 1997) |
Role | Teacher |
Correspondence Address | Laggan House Blanefield Stirling G63 9BN Scotland |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (28 years ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
14 May 1991 | Delivered on: 17 May 1991 Persons entitled: George Scott and Others as Trustees Classification: Floating charge Secured details: £750,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
10 November 1992 | Delivered on: 16 November 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of contract Secured details: All sums due or to become due. Particulars: The whole right, title and interest of the company in and to a management agreement dated 1ST october 1992. Outstanding |
24 October 1990 | Delivered on: 26 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
18 May 1990 | Delivered on: 7 June 1990 Satisfied on: 8 June 1992 Persons entitled: Gidney Securities LTD 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. Fully Satisfied |
10 November 1989 | Delivered on: 27 November 1989 Satisfied on: 18 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Any capital distribution arising from the sale of land at inverkip which may be made to john lawrence (glasgow) limited as a shareholder in inverkip building co. Limited. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 1986 | Delivered on: 27 January 1986 Satisfied on: 23 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north west side of julian ave, glasgow. Fully Satisfied |
22 February 1985 | Delivered on: 25 February 1985 Satisfied on: 9 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
10 January 1984 | Delivered on: 19 January 1984 Satisfied on: 23 July 1993 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: £180,000 and all further sums due. Particulars: Ground at mill st bridgeton glasgow. Fully Satisfied |
24 October 2018 | Termination of appointment of Carol Ann Gidney as a secretary on 12 October 2018 (2 pages) |
---|---|
24 January 2018 | Order of court - dissolution void (2 pages) |
24 January 2018 | Order of court - dissolution void (2 pages) |
19 April 2016 | Bona Vacantia disclaimer (1 page) |
19 April 2016 | Bona Vacantia disclaimer (1 page) |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
6 March 2015 | Bona Vacantia disclaimer (1 page) |
6 March 2015 | Bona Vacantia disclaimer (1 page) |
26 February 2013 | Bona Vacantia disclaimer (1 page) |
26 February 2013 | Bona Vacantia disclaimer (1 page) |
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Compulsory strike-off action has been suspended (1 page) |
11 March 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Compulsory strike-off action has been suspended (1 page) |
22 April 2008 | Compulsory strike-off action has been suspended (1 page) |
25 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2007 | Strike-off action suspended (1 page) |
11 July 2007 | Strike-off action suspended (1 page) |
1 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2006 | Strike-off action suspended (1 page) |
15 November 2006 | Strike-off action suspended (1 page) |
3 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2005 | Notice of ceasing to act as receiver or manager (1 page) |
21 October 2005 | Notice of ceasing to act as receiver or manager (1 page) |
13 January 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
24 March 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
24 March 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
31 March 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
31 March 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
23 May 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
23 May 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
28 April 1997 | Form 3.5SC-receivers report (11 pages) |
28 April 1997 | Form 3.5SC-receivers report (11 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 10 elliot street glasgow strathclyde G3 8DZ (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 10 elliot street glasgow strathclyde G3 8DZ (1 page) |
4 February 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
4 February 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 March 1995 (21 pages) |
10 July 1996 | Full accounts made up to 31 March 1995 (21 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 10 elliot street glasgow G3 8HY (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 10 elliot street glasgow G3 8HY (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members
|
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | Auditor's resignation (2 pages) |
8 February 1996 | Auditor's resignation (2 pages) |
8 February 1996 | Auditor's resignation (2 pages) |
8 February 1996 | Auditor's resignation (2 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1994 (19 pages) |
7 December 1995 | Full accounts made up to 31 March 1994 (19 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
26 October 1990 | Partic of mort/charge 12067 (4 pages) |
26 October 1990 | Partic of mort/charge 12067 (4 pages) |
5 June 1928 | Incorporation (14 pages) |
5 June 1928 | Incorporation (14 pages) |