Rutherglen
Glasgow
Lanarkshire
G73 4RL
Scotland
Director Name | Stuart James Carmichael |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(67 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leeburn Gardens Houston Renfrewshire PA6 7FE Scotland |
Director Name | Peter Anselm Brogan |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(68 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 September 2016) |
Role | Whoesale Fruit |
Country of Residence | United Kingdom |
Correspondence Address | 57 Woodvale Avenue Bearsden Glasgow G61 2NY Scotland |
Director Name | Mr Gerard Price |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(69 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 September 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Newbattle Road Glasgow Lanarkshire G32 8DD Scotland |
Director Name | Stuart Muir Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 September 2016) |
Role | Fruit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakwood Avenue Paisley PA2 9WG Scotland |
Director Name | Alan Murray Inglis |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 September 2016) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newton Street Greenock Renfrewshire PA16 8SF Scotland |
Director Name | Mr James Cummiskey |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(74 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Failte Foods C.10 C16 130 Blochairn Road Glasgow Fruit Market Glasgow G21 2DU Scotland |
Director Name | Mr Graeme Alistair Fraser |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31-33 Glasgow Fish Market Blochairn Road Glasgow G21 2DU Scotland |
Director Name | Mrs Maureen Francis Therese Brogan |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 September 2016) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Stance A1 Blochairn Road Glasgow G22 2RT Scotland |
Secretary Name | Ian McCrindle Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 299 West George Street Glasgow G2 4LA Scotland |
Director Name | William Clark |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 1995) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | Ian Tait |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 November 2001) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | Walter Martin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 November 2002) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | John Gray Henderson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2001) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow G76 7HE Scotland |
Director Name | George Currie Ford |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 1994) |
Role | Wholesale Fruit Salesman |
Correspondence Address | D 13/14 The Fruit Market Glasgow G21 2TT Scotland |
Director Name | Daniel Coyle |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2004) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | James Ernest Clarke |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 1995) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | George Carruthers |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 1992) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | David Crawford Brockett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 October 2000) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Director Name | Jonathan Anderson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1998) |
Role | Wholesale Fruit Salesman |
Correspondence Address | Fruit Market Blochairn Road Glasgow |
Secretary Name | Alan Monro Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(55 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Thomson Drive Bearsden Glasgow G61 3NZ Scotland |
Director Name | James Marshall Mackenzie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 September 1999) |
Role | Wholesale Fruit Salesman |
Correspondence Address | 9 Tannoch Road Uplawmoor Glasgow G78 4AD Scotland |
Director Name | Mr David Philip Richard Coatesworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 1995) |
Role | Wholesale Fruit Salesman |
Correspondence Address | High Ridge Wallings Lane Silverdale Carnforth Lancashire LA5 0RZ |
Director Name | Andrew Harvey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(60 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2004) |
Role | Fruit Salesman Wholesale |
Correspondence Address | 3 Almond Grove East Calder West Lothian EH53 0HG Scotland |
Director Name | Andrew Masson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2001) |
Role | Fruit Salesman |
Correspondence Address | 4 Oak Knowe Kirkmuirhill Lanark ML11 9UB Scotland |
Director Name | Albert Stirling Scott |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 April 2007) |
Role | Fruit Salesman Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thorndene Elderslie Johnstone Renfrewshire PA5 9DB Scotland |
Director Name | George Roderick Jackson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 2004) |
Role | Wholesaler |
Correspondence Address | 9 Strathdon Drive Glasgow Lanarkshire G44 3TB Scotland |
Director Name | Gordon Allan |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 2004) |
Role | Office Manager |
Correspondence Address | 1 Glasgow Road Chapelton Strathaven Lanarkshire ML10 6RS Scotland |
Director Name | Philip James Dunlop |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(66 years after company formation) |
Appointment Duration | 2 years (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 16 Braidpark Drive Giffnock Glasgow G46 6NB Scotland |
Director Name | Mr David Alexander Wilson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(67 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 2007) |
Role | Farmer |
Correspondence Address | Dykefoot Farm Kilmacolm Refrenshire PA13 4TJ Scotland |
Director Name | Barry Coulter Dunlop |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(68 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2007) |
Role | Wholesale Fruit |
Country of Residence | Scotland |
Correspondence Address | Restharrow 1 Drumore Road Killearn G63 9NX Scotland |
Director Name | Richard McDowall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2007) |
Role | Sales Manager |
Correspondence Address | 23 Tay Crescent Bishopbriggs Glasgow Lanarkshire G64 1EX Scotland |
Director Name | Richard Cahill |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(69 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2008) |
Role | Wholesaler Florist |
Correspondence Address | 17 Orchard Grove Giffnock Glasgow Lanarkshire G46 7QU Scotland |
Director Name | Mr David Bilsland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(69 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 146 Ayr Road Newton Mearns Glasgow G77 6EE Scotland |
Director Name | Mr Donald Alexander Neilson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(71 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 11 May 2016) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 1 Bailie Drive Bearsden Glasgow Lanarkshire G61 3AL Scotland |
Telephone | 0141 2048333 |
---|---|
Telephone region | Glasgow |
Registered Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £2,035 |
Current Liabilities | £1,033 |
Latest Accounts | 30 June 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (4 pages) |
20 May 2016 | Termination of appointment of Donald Alexander Neilson as a director on 11 May 2016 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 no member list (11 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
6 June 2014 | Annual return made up to 14 May 2014 no member list (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 14 May 2013 no member list (11 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 no member list (11 pages) |
29 May 2012 | Director's details changed for Donald Alexander Nekson on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for James Commiskey on 29 May 2012 (2 pages) |
23 May 2012 | Appointment of Graeme Alistair Fraser as a director (3 pages) |
23 May 2012 | Appointment of Mrs Maureen Francis Therese Brogan as a director (3 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Memorandum and Articles of Association (15 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 14 May 2011 no member list (9 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Director's details changed for Peter Anselm Brogan on 14 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 May 2010 no member list (6 pages) |
14 June 2010 | Termination of appointment of David Bilsland as a director (1 page) |
14 June 2010 | Director's details changed for Stuart Muir Scott on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gerard Price on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Donald Alexander Nekson on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stuart James Carmichael on 14 May 2010 (2 pages) |
11 June 2010 | Appointment of James Commiskey as a director (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Annual return made up to 14/05/09 (4 pages) |
19 May 2009 | Appointment terminated director richard mcdowall (1 page) |
19 May 2009 | Appointment terminated director barry dunlop (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Appointment terminated director richard cahill (1 page) |
18 June 2008 | Annual return made up to 14/05/08 (5 pages) |
8 January 2008 | Resolutions
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 August 2007 | Annual return made up to 14/05/07 (7 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Annual return made up to 14/05/06 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2005 | Annual return made up to 14/05/05 (7 pages) |
27 January 2005 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Annual return made up to 14/05/04
|
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2003 | Annual return made up to 14/05/03
|
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | New director appointed (2 pages) |
26 March 2003 | Company name changed glasgow wholesale fruit and vege table traders' association limit ed\certificate issued on 26/03/03 (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Resolutions
|
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Annual return made up to 14/05/02 (7 pages) |
24 June 2002 | New director appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 June 2001 | Annual return made up to 14/05/01
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Annual return made up to 14/05/00 (6 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
23 May 1999 | Annual return made up to 14/05/99 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
8 June 1998 | Director resigned (1 page) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
16 May 1997 | Annual return made up to 14/05/97
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
24 May 1996 | Annual return made up to 14/05/96
|
12 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
6 June 1995 | Annual return made up to 14/05/95 (6 pages) |