Prestwick
Ayrshire
KA9 1QZ
Scotland
Director Name | Jack D Copeland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(57 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 7 Lethington Road Giffnock Glasgow Lanarkshire G46 6TA Scotland |
Director Name | Ronald Fraser Tulloch |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 1995) |
Role | Surveyor |
Correspondence Address | 42 Henderland Road Bearsden Glasgow Lanarkshire G61 1JG Scotland |
Secretary Name | Jack D Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(57 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Lethington Road Giffnock Glasgow Lanarkshire G46 6TA Scotland |
Registered Address | 151 Craighall Road Glasgow G4 9TA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Latest Accounts | 31 May 1993 (30 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 1 February 2017 (overdue) |
---|
8 March 1991 | Delivered on: 20 March 1991 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at possil road, glasgow gla 56511. Outstanding |
---|---|
1 September 1986 | Delivered on: 11 September 1986 Classification: Standard security Secured details: All sums due or to become due. Particulars: 58/70 dobbies loan glasgow. Outstanding |
25 August 1986 | Delivered on: 27 August 1986 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 |
23 February 1963 | Delivered on: 26 February 1963 Persons entitled: Clydesdale & North of Scotland Bank LTD Classification: Bond of cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £30,000 of principal. Particulars: Townhead wright works, glasgow. Outstanding |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 July 2020 | Termination of appointment of Ronald Fraser Tulloch as a director on 1 September 1995 (1 page) |
30 November 2018 | Order of court - dissolution void (1 page) |
8 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Order of court - dissolution void (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
28 May 1993 | Company name changed\certificate issued on 28/05/93 (2 pages) |
1 July 1931 | Incorporation (16 pages) |