Glasgow
G2 1AL
Scotland
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 September 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Closed |
Appointed | 15 January 2015(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | George Willoughby |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 1990) |
Role | Chartered Accountant |
Correspondence Address | 4 Seyton Court Seyton Avenue Giffnock Glasgow G46 6QA Scotland |
Director Name | John Frederick Banyard |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(40 years after company formation) |
Appointment Duration | 7 years (resigned 20 December 1995) |
Role | Accountant |
Correspondence Address | 21 Ardlui Gardens Milgavie Glasgow Strathclyde G62 7RL Scotland |
Director Name | Robert Gardner |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(40 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 1995) |
Role | General Manager |
Correspondence Address | 182 Titwood Road Pollokshields Glasgow G41 4DD Scotland |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(40 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | David Martin Simons |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(41 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 1991) |
Role | Company Director |
Correspondence Address | La Welme Cottage The Street, Ewelme Oxford Oxfordshire OX10 6HQ |
Director Name | Paul Bryan Livesey |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Mares Hill Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NS |
Director Name | Ronald Samuel Learmonth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 1996) |
Role | Treasurer |
Correspondence Address | 10 Marlings Close Chislehurst Kent BR7 6RL |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1993(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(44 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Dr Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(45 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | John Williamson McGugan |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(46 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 12 Kildonan Drive Helensburgh Dunbartonshire G84 9SA Scotland |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Director Name | Helena Mary Mountford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Cartwright Way Barnes London SW13 8HB |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(47 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr Clive Pieter De Boer |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1999) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Humphreys Magdalen Laver Nr Chipping Ongar Essex CM5 0ER |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(50 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(50 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr Simon David Hatherly Dean |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(61 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Dr Kamel Maamria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 08 July 2010(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 18 October 2010(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
811.8k at £1 | Qh Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
11 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
18 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 March 2011 (1 page) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
21 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
21 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
21 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
21 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (9 pages) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a director (1 page) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
2 September 2009 | Full accounts made up to 31 January 2009 (10 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (8 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (8 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 3 February 2007 (8 pages) |
7 August 2007 | Full accounts made up to 3 February 2007 (8 pages) |
26 March 2007 | £ nc 100/812000 01/03/07 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Ad 01/03/07--------- £ si 811714@1=811714 £ ic 100/811814 (2 pages) |
8 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 28 January 2006 (7 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Total exemption full accounts made up to 29 January 2005 (10 pages) |
7 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
11 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
8 June 2004 | New director appointed (3 pages) |
7 June 2004 | Director resigned (1 page) |
4 December 2003 | Full accounts made up to 1 February 2003 (10 pages) |
4 December 2003 | Full accounts made up to 1 February 2003 (10 pages) |
19 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
28 July 2003 | Director's particulars changed (1 page) |
20 November 2002 | Full accounts made up to 2 February 2002 (9 pages) |
20 November 2002 | Full accounts made up to 2 February 2002 (9 pages) |
11 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
28 January 2002 | Auditor's resignation (1 page) |
28 January 2002 | Resolutions
|
3 December 2001 | Full accounts made up to 27 January 2001 (8 pages) |
20 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
17 December 2000 | Resolutions
|
17 December 2000 | Memorandum and Articles of Association (5 pages) |
23 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 29 January 2000 (8 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | Director resigned (1 page) |
23 November 1999 | Return made up to 08/11/99; full list of members
|
19 October 1999 | Full accounts made up to 30 January 1999 (9 pages) |
29 August 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
20 November 1998 | Return made up to 08/11/98; no change of members
|
27 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
22 July 1998 | Auditor's resignation (1 page) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 08/11/97; no change of members (6 pages) |
21 July 1997 | Full accounts made up to 1 February 1997 (12 pages) |
21 July 1997 | Full accounts made up to 1 February 1997 (12 pages) |
8 April 1997 | Director's particulars changed (1 page) |
20 November 1996 | Return made up to 08/11/96; full list of members
|
12 August 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 27 January 1996 (15 pages) |
11 July 1996 | New director appointed (3 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 10 buchanan street glasgow G1 3LD (1 page) |
29 January 1996 | Director resigned (4 pages) |
29 January 1996 | Company name changed retail & general finance LIMITED\certificate issued on 29/01/96 (4 pages) |
29 January 1996 | Director resigned (2 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (2 pages) |
29 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 28 January 1995 (15 pages) |
25 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |