Carluke
Lanarkshire
ML8 5BH
Scotland
Director Name | John Smith Martin |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1989(42 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 12 April 2016) |
Role | Engineer |
Correspondence Address | 14 Braemar Crescent Carluke Lanarkshire ML8 4BH Scotland |
Director Name | Derek Morton |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1989(42 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 12 April 2016) |
Role | Engineer |
Correspondence Address | Waterside Hazelbank Lanark Lanarkshire ML11 9XL Scotland |
Secretary Name | Mary Russell Lammie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1989(42 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | 25 Caneluk Avenue Carluke Lanarkshire ML8 4LZ Scotland |
Director Name | Mr William George Martin |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 12 April 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Windyridge Braidwood Carluke Lanarkshire ML8 5NG Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,829,971 |
Net Worth | £646,085 |
Current Liabilities | £961,698 |
Latest Accounts | 31 December 1991 (31 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Notice of ceasing to act as receiver or manager (1 page) |
2 July 2015 | Notice of ceasing to act as receiver or manager (1 page) |
2 June 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
2 June 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 112 west george street glasgow G2 1QF (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 112 west george street glasgow G2 1QF (1 page) |
27 July 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
27 July 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
24 July 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
24 July 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 August 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |
1 August 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |