Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director Name | George Douglas Laing |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1989(41 years, 3 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 22 Westbourne Gardens Glasgow G12 9PE Scotland |
Director Name | Robert Sibbald Walker |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1989(41 years, 3 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Consultant Physician |
Correspondence Address | Rominar Whitecraigs Glasgow G46 6TH Scotland |
Secretary Name | Hugh Russell Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1989(41 years, 3 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Correspondence Address | 77 Meldrum Mains Glenmavis Airdrie Lanarkshire ML6 0QQ Scotland |
Director Name | Robert Cameron |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1990(42 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Sandend Road Glasgow G53 7DH Scotland |
Director Name | Jack Thomson Addison |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1990(42 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND Scotland |
Director Name | James Campbell Anderson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(43 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Mennock Drive Bishopbriggs Glasgow G64 3LY Scotland |
Director Name | Matthew White Hyndman Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(41 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 22 August 1990) |
Role | Company Director |
Correspondence Address | 28 Muirhill Avenue Muirend Glasgow Lanarkshire G44 3HR Scotland |
Registered Address | Wylie & Bisset 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1999 |
---|---|
Turnover | £1,690,763 |
Gross Profit | £524,998 |
Net Worth | £205,366 |
Cash | £9,605 |
Current Liabilities | £581,635 |
Latest Accounts | 28 February 1999 (24 years, 9 months ago) |
---|---|
Next Accounts Due | 28 September 2000 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 February |
Next Return Due | 5 September 2016 (overdue) |
---|
10 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2022 | Notice of final meeting of creditors (3 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 130 glenpark street, glasgow, G31 1NZ (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 130 glenpark street glasgow G31 1NZ (1 page) |
24 October 2000 | Dec mort/charge release * (4 pages) |
24 October 2000 | Dec mort/charge release * (4 pages) |
13 October 2000 | Dec mort/charge release * (4 pages) |
13 October 2000 | Dec mort/charge release * (4 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
15 September 1999 | Full group accounts made up to 28 February 1999 (19 pages) |
15 September 1999 | Full group accounts made up to 28 February 1999 (19 pages) |
25 August 1999 | Return made up to 22/08/99; change of members (8 pages) |
25 August 1999 | Return made up to 22/08/99; change of members (8 pages) |
24 September 1998 | Full group accounts made up to 28 February 1998 (19 pages) |
24 September 1998 | Full group accounts made up to 28 February 1998 (19 pages) |
3 September 1998 | Return made up to 22/08/98; change of members (8 pages) |
3 September 1998 | Return made up to 22/08/98; change of members (8 pages) |
19 December 1997 | Partic of mort/charge * (6 pages) |
19 December 1997 | Partic of mort/charge * (6 pages) |
4 September 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
4 September 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
22 August 1997 | Return made up to 22/08/97; bulk list available separately (48 pages) |
22 August 1997 | Return made up to 22/08/97; bulk list available separately (48 pages) |
24 September 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
24 September 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
3 September 1996 | Return made up to 22/08/96; full list of members (47 pages) |
3 September 1996 | Return made up to 22/08/96; full list of members (47 pages) |
30 October 1995 | Group accounts for a small company made up to 28 February 1995 (20 pages) |
30 October 1995 | Group accounts for a small company made up to 28 February 1995 (20 pages) |
12 October 1995 | Return made up to 22/08/95; full list of members (84 pages) |
12 October 1995 | Return made up to 22/08/95; full list of members (84 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
7 May 1948 | Certificate of incorporation (1 page) |
7 May 1948 | Certificate of incorporation (1 page) |