Doonfoot
Ayr
KA7 4JA
Scotland
Director Name | Mr Robert Wallace King |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(56 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 25 February 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(57 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Quarry Hill Road Tonbridge Kent TN9 2PE |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1992) |
Role | Banker |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Alastair Hugh Cameron |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 February 1996) |
Role | Bank Official |
Correspondence Address | Deanston 35 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QA Scotland |
Director Name | Miss Frances Butler |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1989) |
Role | Bank Official |
Correspondence Address | 9 Gaddesden Crescent Garston Watford Hertfordshire WD2 6QU |
Director Name | Russell Spence Frame |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1990) |
Role | Bank Official |
Correspondence Address | 30 Lombard Street London EC3V 9BB |
Director Name | Thomas Stevenson Hardie |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1990) |
Role | Bank Official |
Correspondence Address | Hillview 8 Larch Avenue Kirkintilloch Glasgow Lanarkshire G66 4HT Scotland |
Director Name | William Frederick Bowman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 21 Celtic Avenue Bromley Kent BR2 0RU |
Director Name | John Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 September 1989) |
Role | Bank Official |
Correspondence Address | 21 North Dumgoyne Avenue Milngavie Glasgow Lanarkshire G62 7JT Scotland |
Director Name | Alan Napier Scott Aimers |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 31 The Fairway Bickley Bromley Kent BR1 2JZ |
Director Name | Ronald MacDonald Kelman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 1989) |
Role | Bank Official |
Correspondence Address | 30 Munro Road Glasgow Lanarkshire G13 1SF Scotland |
Secretary Name | Mr Keith William Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106a Sinclair Street Helensburgh Strathclyde G84 9QE Scotland |
Director Name | David Ernest Eccleshall |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(40 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 1997) |
Role | Bank Official |
Correspondence Address | Cartref 1 Katrine Drive Newton Mearns Glasgow Lanarkshire G77 5NJ Scotland |
Director Name | Stewart Brown Keir |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1990(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1991) |
Role | Bank Official |
Correspondence Address | 7 Cromarty Crescent Bearsden Glasgow Lanarkshire G61 3LU Scotland |
Director Name | James Gray Horne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 4 Cunningham Watt Road Stewarton Kilmarnock Ayrshire KA3 5EY Scotland |
Director Name | Stewart Brown Keir |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 1994) |
Role | Bank Official |
Correspondence Address | Rushmere 2 Rolinsden Way Kerston Kent BR2 6HY |
Director Name | Maureen Euphemia Hughes |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 27 Eden Drive Springfield Park East Kilbride G75 8XZ Scotland |
Director Name | Margaret Jamieson Little |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 2 Nicolson Court Stepps Strathclyde G33 6HY Scotland |
Director Name | Anne Currie Biggart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1995) |
Role | Bank Official |
Correspondence Address | 10 Marigold Avenue Motherwell Lanarkshire ML1 1DS Scotland |
Director Name | Richard Jozef Dudek |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 7 North Grange Road Bearsden Glasgow G61 3AE Scotland |
Director Name | Elizabeth Burns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(47 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 30 Bishop Gardens Bishopbriggs Glasgow G64 2ED Scotland |
Director Name | Robert Wayne Brice |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1996) |
Role | Bank Official |
Correspondence Address | 48 Eaglesham Road Newton Mearns Glasgow G77 5BU Scotland |
Director Name | Andrew Clerihew |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1996) |
Role | Bank Official |
Correspondence Address | 7 Richfield Court 3 Hayne Road Beckenham Kent BR3 4HY |
Director Name | Susan Chadwick |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(47 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | Laigh Kittochside Carmunnock Glasgow G76 9ET Scotland |
Director Name | Catherine Keirnan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(47 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 76 Thorniecroft Drive Cumbernauld Glasgow G67 4JS Scotland |
Director Name | Sheila Lammie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(47 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 17 Rowanpark Drive Barrhead Glasgow G78 1HZ Scotland |
Director Name | Jean Wilson Christie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 26 Ballaig Crescent Glasgow G33 6NR Scotland |
Director Name | Kay Haddow |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 1996) |
Role | Bank Official |
Correspondence Address | 34 Woodbank Crescent Glasgow Strathclyde G76 7DP Scotland |
Secretary Name | Mr Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(48 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2003) |
Role | Solicitor |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Director Name | Anthony Peter Hale |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 202 Greenock Road Largs Ayrshire KA30 8SB Scotland |
Director Name | Paul Kenneth Bowman |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(52 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2001) |
Role | Banker |
Correspondence Address | Flat 7, 7 Killermont View Glasgow Lanarkshire G20 0TZ Scotland |
Secretary Name | Myshele Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 18-30 Clerkenwell Road London EC1M 5PQ |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 30 September 2005 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 March 2014 | Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 3 March 2014 (2 pages) |
---|---|
3 March 2014 | Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 3 March 2014 (2 pages) |
26 February 2014 | Order of court - restore and wind up (2 pages) |
10 November 2007 | Dissolved (1 page) |
10 August 2007 | Return of final meeting of voluntary winding up (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 30 st vincent place glasgow G1 2HL (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
11 October 2006 | Annual return made up to 01/10/06 (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
27 October 2005 | Annual return made up to 01/10/05 (2 pages) |
21 February 2005 | Section 394 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
28 October 2004 | Annual return made up to 01/10/04 (4 pages) |
20 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | New director appointed (2 pages) |
23 July 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
31 October 2003 | Annual return made up to 01/10/03 (4 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
13 December 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
30 October 2002 | Annual return made up to 01/10/02 (4 pages) |
15 October 2002 | Memorandum and Articles of Association (5 pages) |
15 October 2002 | Resolutions
|
4 July 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
30 October 2001 | Annual return made up to 01/10/01 (5 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
30 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | Annual return made up to 01/10/00
|
30 May 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
19 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
27 October 1999 | Annual return made up to 01/10/99
|
8 October 1999 | Secretary's particulars changed (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
26 October 1998 | Annual return made up to 01/10/98 (4 pages) |
29 July 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
4 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
4 December 1997 | Director resigned (1 page) |
30 October 1997 | Annual return made up to 01/10/97 (6 pages) |
14 May 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
25 October 1996 | Annual return made up to 01/10/96 (13 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (4 pages) |
18 April 1996 | New director appointed (4 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
29 November 1995 | New director appointed (4 pages) |
5 October 1995 | Annual return made up to 01/10/95 (28 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
1 December 1989 | Memorandum and Articles of Association (6 pages) |
1 December 1989 | Resolutions
|
16 April 1948 | Certificate of incorporation (1 page) |