Giffnock
Glasgow
G46 6TX
Scotland
Director Name | Mrs Lynda Wardlaw Taylor |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(71 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Secretary Name | Mrs Lynda Wardlaw Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(71 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | John Fraser Taylor |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(58 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 29 Knollpark Drive Clarkston Glasgow Lanarkshire G76 7SY Scotland |
Director Name | Myra Donaldson Taylor |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(58 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 29 Knollpark Drive Clarkston Glasgow Lanarkshire G76 7SY Scotland |
Secretary Name | John Fraser Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(58 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 29 Knollpark Drive Clarkston Glasgow Lanarkshire G76 7SY Scotland |
Director Name | Lynda Wardlaw Taylor |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(67 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 1998) |
Role | Shop Assistant |
Correspondence Address | 6 Broomfield Avenue Newton Mearns Glasgow G77 5HR Scotland |
Director Name | Mr Adrian James Skelton |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Toll Wynd Hamilton Lanarkshire ML3 7QF Scotland |
Director Name | Mr Christopher Joseph Rossi |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2011) |
Role | Electrical Retail |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glenville Avenue Giffnock Glasgow G46 7AH Scotland |
Website | www.johntaylorgiffnockltd.co.uk |
---|---|
Telephone | 01563 524255 |
Telephone region | Kilmarnock |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £300,728 |
Cash | £1,455 |
Current Liabilities | £755,715 |
Latest Accounts | 31 January 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Notice of final meeting of creditors (3 pages) |
17 July 2013 | Registered office address changed from 1 Central Buildings 174 Fenwick Road Giffnock G46 6XD on 17 July 2013 (2 pages) |
11 July 2013 | Court order notice of winding up (1 page) |
11 July 2013 | Notice of winding up order (1 page) |
4 March 2013 | Notice of receiver's report (6 pages) |
13 December 2012 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 January 2012 | Termination of appointment of Christopher Rossi as a director (1 page) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
15 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Christopher Rossi on 14 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Lynda Taylor on 14 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Stuart James Taylor on 14 November 2009 (2 pages) |
16 June 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
6 January 2009 | Return made up to 14/11/08; full list of members (10 pages) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
3 March 2008 | Director appointed christopher rossi (1 page) |
26 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
29 January 2007 | Return made up to 14/11/06; no change of members
|
25 July 2006 | Accounts for a small company made up to 31 January 2006 (11 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
1 November 2005 | Director resigned (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Ad 31/01/03--------- £ si 1@1 (2 pages) |
14 October 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
14 October 2005 | Nc inc already adjusted 31/01/03 (1 page) |
13 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
12 December 2003 | Return made up to 14/11/03; full list of members
|
4 September 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
16 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
14 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 29 January 2000 (8 pages) |
8 December 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
6 January 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 1 February 1998 (7 pages) |
30 October 1998 | Accounts for a small company made up to 1 February 1998 (7 pages) |
21 January 1998 | Return made up to 14/11/97; no change of members
|
4 August 1997 | Accounts for a small company made up to 2 February 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 2 February 1997 (8 pages) |
29 January 1997 | Dec mort/charge * (4 pages) |
13 January 1997 | Partic of mort/charge * (5 pages) |
19 December 1996 | Partic of mort/charge * (6 pages) |
17 December 1996 | Return made up to 14/11/96; change of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 27 January 1996 (8 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 28 January 1995 (8 pages) |
15 September 1983 | Accounts made up to 31 January 1983 (8 pages) |
1 February 1983 | Accounts made up to 31 January 1982 (8 pages) |
22 November 1930 | Incorporation (14 pages) |