Kings Park Farm
Stirling
Central Region
FK8 3AA
Scotland
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1994(49 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 29 August 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Burnock Place East Kilbride Glasgow Lanarkshire G75 8XW Scotland |
Director Name | Andrew George Sharp |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(51 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (closed 29 August 2018) |
Role | Accountant |
Correspondence Address | 2 Lairds Hill Place Kilsyth Glasgow G65 9EX Scotland |
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1996(51 years, 3 months after company formation) |
Appointment Duration | 22 years (closed 29 August 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Burnock Place East Kilbride Glasgow Lanarkshire G75 8XW Scotland |
Director Name | Anthony Charnell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 February 1995) |
Role | Managing Director |
Correspondence Address | Craigs House Craigs Road Dumfries DG1 4QL Scotland |
Director Name | Ebenezer Reid Clason |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1993) |
Role | Sales Director |
Correspondence Address | Endrick Cottage 16 Polmaise Road Stirling Stirlingshire FK7 9JH Scotland |
Director Name | William Taylor Gillespie |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(44 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 July 1991) |
Role | Service Director |
Correspondence Address | 11 Cortachy Avenue Carron Falkirk Stirlingshire FK2 8DH Scotland |
Director Name | Alexander Angus Kerr |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1992) |
Role | Managing Director |
Correspondence Address | Endrick Lodge 16 Polmaise Road Stirling FK7 9JH Scotland |
Director Name | Robert McIntyre |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 1996) |
Role | Secretary |
Correspondence Address | 9 Ash Terrace Stirling Stirlingshire FK8 2PW Scotland |
Secretary Name | Robert McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 1996) |
Role | Company Director |
Correspondence Address | 9 Ash Terrace Stirling Stirlingshire FK8 2PW Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | David Hayes Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 1996) |
Role | Sales Director |
Correspondence Address | 434 Lanark Road West Balerno Midlothian EH14 5SN Scotland |
Director Name | James McPherson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 2 Grampian Road Stirling FK7 9JP Scotland |
Director Name | James Joseph McQuade |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 15 Larchfield Balerno Edinburgh Midlothian EH14 7NN Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £8,863,763 |
Gross Profit | £997,286 |
Net Worth | -£722,432 |
Current Liabilities | £3,713,863 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 February 2017 | Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2017 (2 pages) |
---|---|
4 April 2003 | Appointment of a provisional liquidator (1 page) |
2 November 2000 | Appointment of a provisional liquidator (1 page) |
25 September 2000 | Court order notice of winding up (1 page) |
25 September 2000 | Notice of winding up order (1 page) |
9 August 2000 | Appointment of a provisional liquidator (1 page) |
5 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 53 drip road stirling FK8 1RB (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (25 pages) |
24 February 1999 | Alterations to a floating charge (8 pages) |
18 February 1999 | Alterations to a floating charge (8 pages) |
17 February 1999 | Dec mort/charge * (5 pages) |
17 February 1999 | Alterations to a floating charge (11 pages) |
17 February 1999 | Dec mort/charge * (4 pages) |
17 February 1999 | Dec mort/charge * (7 pages) |
16 February 1999 | Partic of mort/charge * (6 pages) |
4 September 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
19 May 1998 | Director's particulars changed (1 page) |
27 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 200 glasgow road whins of milton stirling stirlingshire FK7 8ES (1 page) |
23 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
25 November 1996 | Alterations to a floating charge (10 pages) |
21 November 1996 | Alterations to a floating charge (8 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
22 October 1996 | Partic of mort/charge * (5 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 63/73 drip road stirling FK8 1RB (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members
|