Glasgow
Lanarkshire
G13 1UF
Scotland
Secretary Name | Elizabeth Louise Kilday |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1990(47 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Secretary |
Correspondence Address | 5 Crown Road South Glasgow G12 Scotland |
Director Name | Robert Court Kilday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(46 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 1990) |
Role | Sheet Iron Founder |
Correspondence Address | 38 Hallydown Drive Glasgow Lanarkshire G13 1UF Scotland |
Director Name | Boyd McGregor Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(46 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 February 1990) |
Role | Sheet Iron Founder |
Correspondence Address | 101 Mains Drive Erskine Renfrewshire PA8 7JJ Scotland |
Registered Address | Ballantine House 168 West George Street Glasgow G2 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 1988 (34 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1990 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 29 June 2017 (overdue) |
---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 November 2017 | Order of court - dissolution void (1 page) |
2 November 2017 | Order of court - dissolution void (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
31 December 1942 | Certificate of incorporation (2 pages) |