Falkirk
FK1 5SL
Scotland
Director Name | Ian T Elgey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1990(40 years, 1 month after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Colosnay East Kilbride Glasgow G74 2HE Scotland |
Secretary Name | Ian T Elgey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1990(40 years, 1 month after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Colosnay East Kilbride Glasgow G74 2HE Scotland |
Director Name | Charles Paton Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | Lethnot 58 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | Ian McEwan Steven |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 22 Prestonfield Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Director Name | George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 26 Gardensquare Walk Airdrie Lanarkshire ML6 0HY Scotland |
Secretary Name | Ian McEwan Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 22 Prestonfield Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Registered Address | 27 King Street Stenhousemuir FK5 4HD Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1990 (33 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 1992 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 26 November 2016 (overdue) |
---|
28 March 1991 | Delivered on: 4 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
24 October 1990 | Delivered on: 26 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
24 October 1990 | Delivered on: 26 October 1990 Satisfied on: 27 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 February 1985 | Delivered on: 25 February 1985 Satisfied on: 9 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
24 October 2017 | Order of court - dissolution void (1 page) |
---|---|
18 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
17 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Order of court - dissolution void (1 page) |
17 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1998 | Notice of ceasing to act as receiver or manager (3 pages) |
14 May 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
11 June 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver/Manager's abstract of receipts and payments (4 pages) |
22 June 1995 | Certificate of specific penalty (2 pages) |
22 June 1995 | Certificate of specific penalty (2 pages) |
18 May 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |
13 November 1991 | Full accounts made up to 31 May 1990 (15 pages) |
11 June 1991 | Return made up to 11/04/91; full list of members (6 pages) |