Glasgow
Lanarkshire
G41 4HP
Scotland
Secretary Name | David Stewart Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1993(55 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 39 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Director Name | Mr David Higgins |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2002(64 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Secretary Name | Mr David Higgins |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2002(64 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Glen McLive Fowler Dunn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 1989(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1993) |
Role | Merchant |
Correspondence Address | 7/3 Montepelier Park Killermont Glasgow G20 0TZ Scotland |
Director Name | David Stewart Shaw |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(51 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 March 2002) |
Role | Chartered Accountant Company Secretary |
Correspondence Address | 39 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Secretary Name | David Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 39 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Director Name | Thomas Richard Wilson Steele |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 29 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Secretary Name | Ian George Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(54 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Registered Address | 239 Myreside Street Glasgow G32 6DR Scotland |
---|---|
Constituency | Glasgow East |
Ward | East Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (21 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 14 October 2016 (overdue) |
---|
27 November 2019 | Order of court - dissolution void (1 page) |
---|---|
12 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Order of court - dissolution void (1 page) |
15 September 2016 | Order of court - dissolution void (1 page) |
8 February 1977 | Company name changed\certificate issued on 08/02/77 (2 pages) |