Glasgow
Lanarkshire
G41 3SF
Scotland
Director Name | Louise Charlotte Dianne Laing |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1989(42 years, 10 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Secretary |
Correspondence Address | 62 Aytoun Road Glasgow Lanarkshire G41 5HE Scotland |
Director Name | William Randolph Douglas Laing |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1989(42 years, 10 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Manager |
Correspondence Address | 14 Beaton Road Glasgow Lanarkshire G41 4LA Scotland |
Director Name | William Laing |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1989(42 years, 10 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | 62 Aytoun Road Glasgow Lanarkshire G41 5HE Scotland |
Secretary Name | Louise Charlotte Dianne Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1989(42 years, 10 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | 62 Aytoun Road Glasgow Lanarkshire G41 5HE Scotland |
Registered Address | 135 Wellington Street Glasgow G2 2XE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 1993 (29 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 September 2016 (overdue) |
---|
3 May 1993 | Delivered on: 13 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop, store and office premises with land at mid-craigie road, kingsway east, dundee as relative to feu contract entered into between the trustees of david charles guthrie on the one part and toffolo jackson & company LTD. Outstanding |
---|---|
3 May 1993 | Delivered on: 11 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 to 26 st. Peter street, aberdeen. Outstanding |
30 September 1992 | Delivered on: 8 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 June 1962 | Delivered on: 3 July 1962 Persons entitled: Forward Trust Limited, 11 Calthrope Road, Edgbaston, Birmingham Classification: Mortgage Secured details: £1,450. Particulars: Dwelling house and premises known as site 11, cherryhill estate, ballyregan, dundonald, lower castlereagh, county down northern ireland. Outstanding |
4 May 1993 | Delivered on: 20 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 378 square yards and 4 decimal on the south west side of burnfield road, lanark. Outstanding |
2 May 1972 | Delivered on: 8 May 1972 Satisfied on: 2 March 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 July 1971 | Delivered on: 27 July 1971 Satisfied on: 2 March 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: A) 1 acre and (b) 378.4 square yards at burnfield rd, giffnock. Fully Satisfied |
1 March 1962 | Delivered on: 6 March 1962 Persons entitled: Clydesdale & North of Scotland Bank LTD Classification: Bond of cash credit and disposition in security Secured details: All sums due and to become due by the company to the bank but not exceeding £30,000 of principal. Particulars: Office, stores & showroom at st peters lane, aberdeen office, stores & workroom at east kingsway, mid craigie, dundee showroom & stores at 15-17 annandale street, edinburgh offices & showrooms at 110 west regent street, glasgow. Part Satisfied |
30 September 2019 | Order of court - dissolution void (1 page) |
---|---|
15 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Order of court - dissolution void (1 page) |
28 November 2001 | Dissolved (1 page) |
28 August 2001 | Return of final meeting of voluntary winding up (3 pages) |
30 December 1997 | Statement of receipts and payments (3 pages) |
25 April 1997 | Statement of receipts and payments (3 pages) |
1 October 1996 | Statement of receipts and payments (3 pages) |
9 April 1996 | Receiver/Manager's abstract of receipts and payments (3 pages) |
23 January 1996 | Receiver/Manager's abstract of receipts and payments (3 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: burnfield road thornliebank glasgow G46 7TQ (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Appointment of a voluntary liquidator (2 pages) |
6 September 1995 | Declaration of solvency (6 pages) |
5 October 1994 | Return made up to 31/08/94; full list of members (6 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |