Fowlis
Dundee
Angus
DD2 5NP
Scotland
Secretary Name | Jonathan Michael Mirtle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(63 years, 3 months after company formation) |
Appointment Duration | 21 years (closed 01 May 2017) |
Role | Company Director |
Correspondence Address | 35 Lachlan Crescent Erskine Renfrewshire PA8 6HJ Scotland |
Director Name | Mr Alexander James Hay |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 May 2017) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 30 St Vincent Place Glasgow G1 2HL Scotland |
Director Name | Mr Robert Gibson |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(80 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 May 2017) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr John Cruickshanks |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Alexander James Reid |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1990) |
Role | Banker |
Correspondence Address | 15 Burnbrae Edinburgh Midlothian EH12 8UB Scotland |
Director Name | David Ritchie Robertson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1991) |
Role | Bank Official |
Correspondence Address | Dalnair Cottage Croftamie Drymen G63 0EZ Scotland |
Director Name | Hugh Kenneth Young |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 1996) |
Role | Banker |
Correspondence Address | 30 Braid Hills Road Edinburgh EH10 6HY Scotland |
Secretary Name | Nigel Buist Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 9 Hermitage Drive Edinburgh Midlothian EH10 6DA Scotland |
Director Name | Robert MacDonald McInnes |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 1992) |
Role | Banker |
Correspondence Address | 2 Nisbet Road Gullane EH31 2BQ Scotland |
Director Name | Alastair Thomas Daniel Mackin |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(58 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | Southcliff 31 Castle Road Dunure Ayr Ayrshire KA7 4LW Scotland |
Director Name | Douglas Robertson Corner |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Banker |
Correspondence Address | Maryhill Cottage Fintry Road Kippen Stirling FK8 3HL Scotland |
Director Name | Donald Robert Smith |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(59 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1992) |
Role | Banker |
Correspondence Address | 12 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Director Name | Ian Maclaren Sutherland |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(59 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1993) |
Role | Bank Official |
Correspondence Address | Chartwell Nisbet Road Gullane East Lothian EH31 2BQ Scotland |
Director Name | Keith George Hodkinson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2004) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Grove Linlithgow West Lothian EH49 6PP Scotland |
Secretary Name | Tom Hugh Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Aldie Farmhouse Methven Perthshire PH1 3RD Scotland |
Director Name | John Eadie Queen |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 October 2003) |
Role | Banker |
Correspondence Address | Aloha,8 Elphinstone Road Whitecraigs Glasgow G46 6TE Scotland |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2000) |
Role | Bank Employee |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Peter Howarth |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2004) |
Role | Banker |
Correspondence Address | Auchen House Burrelton Blairgowrie Perthshire PH13 9PP Scotland |
Director Name | Mr John Charles Ogston |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Larkfield Road Lenzie Glasgow G66 3AR Scotland |
Director Name | Brian Johnston |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(71 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 February 2006) |
Role | Banker |
Correspondence Address | 2 Thornhill Gardens Mearns Kirk Glasgow G77 5FU Scotland |
Director Name | John Kenneth Lund |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Namur Road Penicuik Midlothian EH26 0LD Scotland |
Director Name | John Graham Taylor |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2008) |
Role | Banker |
Correspondence Address | 17 Priorland Glencarse Perth Perthshire PH2 7UQ Scotland |
Director Name | Dr William Mackie |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 22 Shanter Wynd Alloway Ayr Ayrshire KA7 4RS Scotland |
Director Name | Mr Donald Kerr |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smeaton Grove Inveresk East Lothian EH21 7TW Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £352,000 |
Net Worth | £6,702,000 |
Cash | £810,000 |
Current Liabilities | £97,000 |
Latest Accounts | 31 March 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
1 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
21 January 2016 | Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 21 January 2016 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 21 January 2016 (2 pages) |
21 January 2016 | Resolutions
|
11 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 September 2014 | Appointment of Mr John Cruickshanks as a director on 19 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of John Kenneth Lund as a director on 19 September 2014 (1 page) |
24 September 2014 | Appointment of Mr John Cruickshanks as a director on 19 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of John Kenneth Lund as a director on 19 September 2014 (1 page) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
10 July 2014 | Satisfaction of charge 4 in full (4 pages) |
10 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 March 2013 | Appointment of Mr Robert Gibson as a director (2 pages) |
28 March 2013 | Appointment of Mr Robert Gibson as a director (2 pages) |
21 December 2012 | Termination of appointment of William Mackie as a director (1 page) |
21 December 2012 | Termination of appointment of William Mackie as a director (1 page) |
3 August 2012 | Director's details changed for Mr Alexander James Hay on 3 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mr Alexander James Hay on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Alexander James Hay on 3 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (39 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (39 pages) |
27 September 2011 | Appointment of Mr Alexander James Hay as a director (2 pages) |
27 September 2011 | Termination of appointment of Donald Kerr as a director (1 page) |
27 September 2011 | Appointment of Mr Alexander James Hay as a director (2 pages) |
27 September 2011 | Termination of appointment of Donald Kerr as a director (1 page) |
3 August 2011 | Full accounts made up to 31 March 2011 (39 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (39 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mr William Mackie on 13 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Kenneth Lund on 13 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Donald Kerr on 13 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mr William Mackie on 13 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Donald Kerr on 13 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Kenneth Lund on 13 July 2010 (2 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
12 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 November 2008 | Director appointed mr donald kerr (1 page) |
4 November 2008 | Director appointed mr donald kerr (1 page) |
3 November 2008 | Appointment terminated director john taylor (1 page) |
3 November 2008 | Appointment terminated director john taylor (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
5 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
5 August 2008 | Location of register of members (1 page) |
10 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 September 2007 | Return made up to 13/07/07; no change of members
|
6 September 2007 | Return made up to 13/07/07; no change of members
|
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members
|
8 August 2006 | Return made up to 13/07/06; full list of members
|
27 July 2006 | Dec mort/charge * (2 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members
|
10 August 2004 | Return made up to 13/07/04; full list of members
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
2 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
10 August 1999 | Return made up to 13/07/99; full list of members (11 pages) |
10 August 1999 | Return made up to 13/07/99; full list of members (11 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Full accounts made up to 31 March 1998 (22 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (22 pages) |
21 July 1998 | Return made up to 13/07/98; full list of members
|
21 July 1998 | Return made up to 13/07/98; full list of members
|
28 August 1997 | Full accounts made up to 31 March 1997 (21 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (21 pages) |
6 August 1997 | Return made up to 13/07/97; full list of members (11 pages) |
6 August 1997 | Return made up to 13/07/97; full list of members (11 pages) |
12 August 1996 | Return made up to 13/07/96; full list of members (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
12 August 1996 | Return made up to 13/07/96; full list of members (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 19 rutland square, edinburgh, EH1 2BA (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 19 rutland square, edinburgh, EH1 2BA (1 page) |
18 March 1996 | Director resigned;new director appointed (3 pages) |
18 March 1996 | Director resigned;new director appointed (3 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (238 pages) |
12 January 1994 | Partic of mort/charge * (6 pages) |
12 January 1994 | Partic of mort/charge * (6 pages) |
3 November 1993 | Partic of mort/charge * (7 pages) |
3 November 1993 | Partic of mort/charge * (7 pages) |
6 November 1991 | Memorandum and Articles of Association (9 pages) |
6 November 1991 | Memorandum and Articles of Association (9 pages) |
1 November 1991 | Resolutions
|
1 November 1991 | Resolutions
|
24 January 1989 | Partic of mort/charge 848 (4 pages) |
24 January 1989 | Partic of mort/charge 848 (4 pages) |
9 December 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 December 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 January 1933 | Certificate of incorporation (1 page) |
28 January 1933 | Certificate of incorporation (1 page) |