Giffnock
Glasgow
Lanarkshire
G46 6JJ
Scotland
Secretary Name | Carolyn Anne McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(72 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 November 2016) |
Role | Company Director |
Correspondence Address | Eastburn, 1 Orchard Park Giffnock Glasgow Lanarkshire G46 6JJ Scotland |
Director Name | Agnes R Steele |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 62 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EQ Scotland |
Director Name | William Graham Steele |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 62 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EQ Scotland |
Director Name | William Stark Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1990) |
Role | Company Director |
Correspondence Address | 180 Titwood Road Glasgow Lanarkshire G41 4DD Scotland |
Secretary Name | Agnes R Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1988(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 62 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EQ Scotland |
Director Name | Mr Douglas Angus Cartwright |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Gartness Road Killearn Glasgow Lanarkshire G63 9NT Scotland |
Director Name | George Arthur Cartwright |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(66 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 6 Craignethan Road Whitecraigs Glasgow Lanarkshire G46 6SQ Scotland |
Director Name | Graeme Rutherford Hunter |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(66 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 2000) |
Role | Managing Director |
Correspondence Address | 47 Craigend Road Cumbernauld Glasgow Lanarkshire G67 4JX Scotland |
Secretary Name | Angela Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(66 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | Camore 81 Milverton Road Giffnock Glasgow Lanarkshire G46 7LG Scotland |
Director Name | Philip Hollett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Director Name | Susan Caroline Hollett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Tulloch Road Nethy Bridge PH25 3DE Scotland |
Secretary Name | Susan Caroline Hollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Tulloch Road Nethy Bridge PH25 3DE Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,531 |
Current Liabilities | £187,814 |
Latest Accounts | 28 February 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Order of court for early dissolution (1 page) |
26 August 2016 | Order of court for early dissolution (1 page) |
6 June 2014 | Registered office address changed from 2 Woodside Place Glasgow Strathclyde G3 7QF Scotland on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 2 Woodside Place Glasgow Strathclyde G3 7QF Scotland on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 2 Woodside Place Glasgow Strathclyde G3 7QF Scotland on 6 June 2014 (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
27 March 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
27 March 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Unit 5/05 Oakbank Indl Estate Garscube Road Glasgow G20 7LU on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Unit 5/05 Oakbank Indl Estate Garscube Road Glasgow G20 7LU on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Unit 5/05 Oakbank Indl Estate Garscube Road Glasgow G20 7LU on 2 May 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
24 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
27 August 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
28 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
27 February 2006 | Director resigned (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (2 pages) |
27 February 2006 | Secretary resigned;director resigned (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
3 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 September 2004 | Return made up to 14/08/04; full list of members
|
6 September 2004 | Return made up to 14/08/04; full list of members
|
10 May 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
10 May 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Return made up to 14/08/03; full list of members
|
18 February 2004 | Return made up to 14/08/03; full list of members
|
18 February 2004 | New director appointed (2 pages) |
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 October 2002 | Return made up to 14/08/02; full list of members
|
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 14/08/02; full list of members
|
6 August 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
6 August 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
30 October 2001 | Ad 24/10/01--------- £ si 114540@1=114540 £ ic 460/115000 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Memorandum and Articles of Association (25 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Ad 24/10/01--------- £ si 114540@1=114540 £ ic 460/115000 (2 pages) |
30 October 2001 | £ nc 500/120000 24/10/01 (1 page) |
30 October 2001 | £ nc 500/120000 24/10/01 (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Memorandum and Articles of Association (25 pages) |
30 October 2001 | Resolutions
|
26 September 2001 | Return made up to 14/08/01; full list of members
|
26 September 2001 | Return made up to 14/08/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members
|
5 September 2000 | Return made up to 14/08/00; full list of members
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
14 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 April 2000 | Partic of mort/charge * (6 pages) |
3 April 2000 | Partic of mort/charge * (6 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
1 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |