Greenock
Renfrewshire
PA16 8SF
Scotland
Secretary Name | Edgar James Terry |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(67 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Surveyor |
Correspondence Address | 73 Newton Street Greenock Renfrewshire PA16 8SF Scotland |
Director Name | Kenneth William Parker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2003(69 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Builder |
Correspondence Address | 87 Gateside Gardens Greenock Inverclyde PA16 7DQ Scotland |
Director Name | John Steven Ramage Colquhoun |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1973(39 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 07 September 2000) |
Role | Accountant |
Correspondence Address | 152b Finnart Street Greenock Renfrewshire PA16 8HY Scotland |
Director Name | Robert Allan McEwing |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(55 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 March 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Knapdale 5 Ashton Road Gourock Renfrewshire PA19 1BY Scotland |
Secretary Name | John Steven Ramage Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 152b Finnart Street Greenock Renfrewshire PA16 8HY Scotland |
Director Name | Rev John William McEwing |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 6 Denholm Gardens Greenock Renfrewshire PA16 8RF Scotland |
Registered Address | Bannerman Johnstone Maclay Tara House 46 Bath Street Glasgow G2 1HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 22 October 2016 (overdue) |
---|
5 January 1987 | Delivered on: 20 January 1987 Satisfied on: 26 August 1987 Persons entitled: Mrs Winfred Black and Others Classification: Atandard security Secured details: All sums due or to become due. Particulars: 102/104 elder st greenock. Fully Satisfied |
---|---|
30 December 1971 | Delivered on: 10 January 1972 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 February 2018 | Order of court - dissolution void (1 page) |
---|---|
26 July 2017 | Bona Vacantia disclaimer (1 page) |
16 March 2014 | Final Gazette dissolved following liquidation (1 page) |
16 December 2013 | Notice of final meeting of creditors (2 pages) |
16 February 2005 | Notice of winding up order (1 page) |
16 February 2005 | Court order notice of winding up (1 page) |
22 January 2005 | Registered office changed on 22/01/05 from: 100 roxburgh street greenock PA15 4JS (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 08/10/03; full list of members (8 pages) |
19 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 April 2003 | New director appointed (2 pages) |
27 November 2002 | Return made up to 08/10/02; no change of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 October 2001 | Return made up to 08/10/01; no change of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Return made up to 08/10/00; full list of members
|
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Dec mort/charge release * (5 pages) |
9 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 October 1995 | Return made up to 08/10/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |