Larkhall
Lanarkshire
ML9 2TG
Scotland
Secretary Name | Ian George Clyde Gilkison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(51 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 27 March 2019) |
Role | Shorthand Writer |
Country of Residence | Scotland |
Correspondence Address | 154b Hareleeshill Road Larkhall Lanarkshire ML9 2TG Scotland |
Director Name | Helen Gilkison |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 March 2019) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 154b Hareleeshill Road Larkhall Lanarkshire ML9 2TG Scotland |
Director Name | Thomas Milne Brisbane |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 1999) |
Role | Shorthand Writer |
Correspondence Address | Woodside Cottage High Barwood Kilsyth G65 0EE Scotland |
Director Name | David Bowman Healy |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 December 2006) |
Role | Shorthand Writer |
Correspondence Address | 1 Blackburn Grove Overton Park Estate Strathaven ML10 6XA Scotland |
Director Name | Alan Gordon Hodge |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(40 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 1989) |
Role | Printer |
Correspondence Address | 14 Beaumont Gate Glasgow G12 9ED Scotland |
Secretary Name | Alan Gordon Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(40 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 1989) |
Role | Company Director |
Correspondence Address | 14 Beaumont Gate Glasgow G12 9ED Scotland |
Secretary Name | Thomas Milne Brisbane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside Cottage High Barwood Kilsyth G65 0EE Scotland |
Director Name | Alison Christine Jenkins |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2006) |
Role | Shorthand Writer |
Correspondence Address | 34 White Street Glasgow Lanarkshire G11 5RW Scotland |
Website | hodgeandpollock.co.uk |
---|---|
Telephone | 0141 2486211 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
140 at £1 | Helen Gilkison 50.00% Ordinary |
---|---|
140 at £1 | Ian George Clyde Gilkison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,226 |
Cash | £49,376 |
Current Liabilities | £87,605 |
Latest Accounts | 30 June 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2000 | Delivered on: 3 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 |
---|
27 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2018 | Return of final meeting of voluntary winding up (4 pages) |
20 November 2017 | Registered office address changed from 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 November 2017 (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Helen Gilkison on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ian George Clyde Gilkison on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Helen Gilkison on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ian George Clyde Gilkison on 26 January 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: custom house 298 clyde street glasgow G1 4NS (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: custom house 298 clyde street glasgow G1 4NS (1 page) |
23 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
8 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members
|
17 December 2003 | Return made up to 14/12/03; full list of members
|
2 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Return made up to 14/12/01; full list of members
|
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Return made up to 14/12/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 January 2001 | Return made up to 14/12/00; full list of members
|
26 January 2001 | Return made up to 14/12/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 2000 | Partic of mort/charge * (6 pages) |
3 March 2000 | Partic of mort/charge * (6 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
11 December 1995 | Return made up to 14/12/95; no change of members
|
11 December 1995 | Return made up to 14/12/95; no change of members
|
14 November 1995 | Accounts made up to 30 June 1995 (5 pages) |
14 November 1995 | Accounts made up to 30 June 1995 (5 pages) |