Mount Vernon
Glasgow
Lanarkshire
G32 9JL
Scotland
Director Name | Ronnie James Mincher |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1989(60 years, 10 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Mr Roderick James Robertson Macneal |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(71 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Secretary Name | Mr Roderick James Robertson Macneal |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(71 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Trabboch Mauchline Ayrshire KA5 5HX Scotland |
Director Name | Alexander Allan Kincaid |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2000(71 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Operations Director |
Correspondence Address | 32 Eldon Street Greenock Renfrewshire PA16 7UF Scotland |
Director Name | Thomas Russell |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1990) |
Role | Company Director |
Correspondence Address | 11 Thrums Avenue Bishopbriggs Glasgow Lanarkshire G64 1ER Scotland |
Secretary Name | Maureen McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Director Name | Stephen William Corbett |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 1995) |
Role | General Manager |
Correspondence Address | 21 Archerfield Crescent Tollcross Glasgow G32 8EU Scotland |
Director Name | Maureen McIntosh |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | Denrhoda 6 Seven Sisters Kirkintilloch Glasgow G66 3AW Scotland |
Secretary Name | Mrs Barbara Anne Mincher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(71 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shaws 10 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Richard Guy Morgan |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Springfield High Street Cranbrook Kent TN17 3LH |
Telephone | 0141 5542891 |
---|---|
Telephone region | Glasgow |
Registered Address | Kroll Buchler Phillips Afton House 26 West Nile Street Glagow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £663,773 |
Gross Profit | £134,570 |
Net Worth | £8,483 |
Cash | £477 |
Current Liabilities | £404,365 |
Latest Accounts | 30 September 1999 (23 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 17 August 2016 (overdue) |
---|
14 August 1992 | Delivered on: 24 August 1992 Persons entitled: Ronnie James Mincher and Others at Trustees for Glenalmond Pension Fund 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 |
---|---|
8 March 1985 | Delivered on: 14 March 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by international oil field drilling supplies LTD and/or another. Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company. Outstanding |
8 March 1985 | Delivered on: 14 March 1985 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 |
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 19 February 1997 Persons entitled: Ronnie James Mincher and Others at Trustees for Ceb Pension Fund 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 |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
19 March 2002 | Notice of receiver's report (7 pages) |
19 March 2002 | Notice of receiver's report (7 pages) |
28 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (10 pages) |
28 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
28 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (10 pages) |
28 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page) |
24 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 November 2000 | Return made up to 03/08/00; full list of members (7 pages) |
21 November 2000 | Return made up to 03/08/00; full list of members (7 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 March 1999 | Alterations to a floating charge (12 pages) |
4 March 1999 | Alterations to a floating charge (12 pages) |
25 August 1998 | Return made up to 03/08/98; no change of members
|
25 August 1998 | Return made up to 03/08/98; no change of members
|
30 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
25 April 1997 | Alterations to a floating charge (7 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
25 April 1997 | Alterations to a floating charge (7 pages) |
25 April 1997 | Alterations to a floating charge (13 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 February 1997 | Dec mort/charge * (4 pages) |
19 February 1997 | Dec mort/charge * (4 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
5 February 1993 | Alterations to a floating charge (8 pages) |
5 February 1993 | Alterations to a floating charge (8 pages) |
24 August 1992 | Partic of mort/charge * (3 pages) |
24 August 1992 | Partic of mort/charge * (3 pages) |
14 March 1985 | Particulars of property mortgage/charge (3 pages) |
14 March 1985 | Particulars of property mortgage/charge (3 pages) |