Bellshill
Lanarkshire
ML4 2UU
Scotland
Director Name | John Norman Duguid |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1990(55 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 116 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AF Scotland |
Secretary Name | John Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1990(55 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 8 Brandon Place Bellshill Lanarkshire ML4 2UU Scotland |
Director Name | Robert Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 8 Rosegreen Crescent Bellshill Lanarkshire ML4 1NT Scotland |
Director Name | James Watson Brown |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 1998) |
Role | Principal Consultant |
Correspondence Address | 29 Ann Crescent Kirkintilloch Glasgow G66 5HB Scotland |
Registered Address | Scott House 12/16 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Order of court - dissolution void (1 page) |
6 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
7 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
18 July 1995 | Alterations to a floating charge (8 pages) |
12 July 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (212 pages) |
8 September 1994 | Partic of mort/charge * (3 pages) |
18 November 1936 | Annual return made up to 21/10/35 (9 pages) |