20a West Argyle Street
Helensburgh
G84 8YB
Scotland
Director Name | Ian Robert Boyle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1989(45 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months (closed 04 April 2023) |
Role | Works Manager |
Correspondence Address | Limekiln House Rosneath Dunbartonshire |
Secretary Name | Edith Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1989(45 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Red Beech Lodge 20a West Argyle Street Helensburgh G84 8YB Scotland |
Director Name | Morven Boyle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(60 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 04 April 2023) |
Role | IT Manager |
Correspondence Address | The Coach House Station Road Rhu Argyll & Bute G84 8LW Scotland |
Director Name | Peter Boyle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1991) |
Role | Boat Builder |
Correspondence Address | Ferry Inn Rosneath Dunbartonshire |
Registered Address | Begbies Traynor 2nd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 March 2000 | Delivered on: 22 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
19 February 1975 | Delivered on: 28 February 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at rhu dumbartonshire. Outstanding |
8 March 1968 | Delivered on: 8 March 1968 Satisfied on: 30 July 1992 Persons entitled: The British Linen Bank Classification: Cash credit bond & disposition in security Secured details: All sums due or to become due but not exceeding £5,000 of principal. Particulars: Subjects in aros road, shandon, dumbartonshire. Fully Satisfied |
21 April 1962 | Delivered on: 3 May 1962 Satisfied on: 30 July 1992 Persons entitled: Board of Trade Classification: Instrument of charge Secured details: For further securing all sums due or to become duebut not exceeding £14,000 of principal. Particulars: Floating charge over the. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 April 1962 | Delivered on: 19 April 1962 Satisfied on: 30 July 1992 Persons entitled: Board of Trade Classification: Disposition and relative agreement Secured details: All sums due or to become due by the company to the board of trade not exceeding £14,000 of principal. Particulars: Heritable property at shandon, dumbartonshire. Fully Satisfied |