West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary Name | Mr Giovanni Benedetti |
---|---|
Status | Closed |
Appointed | 20 February 2013(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 July 2015) |
Role | Company Director |
Correspondence Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Alan Richmond Fryer |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(39 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 September 1989) |
Role | Company Director |
Correspondence Address | Hampton Barn Snitterfield Road Hampton Lucy Warwickshire CV35 8AU |
Director Name | Kenneth Reginald Kemp |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(39 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 September 1989) |
Role | Company Director |
Correspondence Address | 29 Batchelors Way Amersham Buckinghamshire HP7 9AH |
Director Name | Iain Macarthur Blackadder Neilson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 30 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RQ Scotland |
Director Name | Brennan Michael Reilly |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 17 Glenpark Avenue Thornliebank Glasgow Lanarkshire G46 7JE Scotland |
Secretary Name | Alexander Craig Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(39 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 2 Dunmore Drive Milngavie Glasgow Strathclyde G62 6NZ Scotland |
Director Name | Toomas Rein Lauri |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 1990(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 32 Avenue De Miremont 1206 Geneva Foreign |
Director Name | Charles Johnstone Cranston |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Heathland 85 Woolsbridge Road Ashley Heath Ringwood Hampshire BH24 2LY |
Director Name | Mr Adrian John David Hughes |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wakehurst Drive Northampton Northamptonshire NN4 0TN |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(49 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(49 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(49 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Director Name | Mr Anthony Owens |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Beltonfoot Way Wishaw North Lanarkshire ML2 0GA Scotland |
Director Name | Mr Philip John Pittman |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(54 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Craigievar Place West Acres, Newton Mearns Glasgow Lanarkshire G77 6YE Scotland |
Director Name | Michael David Clark |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | 31 Cheviot Crescent East Kilbride Lanarkshire G75 9GG Scotland |
Director Name | Mrs Sheena Buchanan Jack |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(57 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Nursery Drive Dalgarven Meadows Kilwinning KA13 6EL Scotland |
Director Name | Mr Paul Holbrook |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(57 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage School Lane, Burwardsley Chester Cheshire CH3 9NX Wales |
Director Name | Mark Denhurst |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(58 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 July 2008) |
Role | Sales Director |
Correspondence Address | 8 Millhill Crescent Greenloaning Perthshire FK15 0LH Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(58 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(58 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Ian Mallard |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Skaterigg Drive Glasgow G13 1SR Scotland |
Secretary Name | Ian Mallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(59 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 25 Skaterigg Drive Glasgow G13 1SR Scotland |
Director Name | Mr Graeme Frank Hamilton Carruthers |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2011) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Wallace Ameron & Co Ltd 26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland |
Director Name | Paul Anderson |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(61 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2011) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland |
Director Name | Mr Andrew Grant Dougal Palmer |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland |
Secretary Name | Andrew Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | 37 Borland Road Bearsden G61 2ND Scotland |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.9m at £1 | Wallace Cameron Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,712,302 |
Gross Profit | £4,185,671 |
Net Worth | £1,534,543 |
Cash | £2,683 |
Current Liabilities | £4,684,583 |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Notice of final meeting of creditors (16 pages) |
2 April 2015 | Notice of final meeting of creditors (16 pages) |
1 August 2013 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 1 August 2013 (2 pages) |
31 July 2013 | Court order notice of winding up (1 page) |
31 July 2013 | Notice of winding up order (1 page) |
31 July 2013 | Court order notice of winding up (1 page) |
31 July 2013 | Notice of winding up order (1 page) |
29 May 2013 | Company name changed wallace, cameron & company LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Resolutions
|
29 May 2013 | Company name changed wallace, cameron & company LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Resolutions
|
7 May 2013 | Memorandum and Articles of Association (30 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Memorandum and Articles of Association (30 pages) |
7 May 2013 | Resolutions
|
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
30 March 2012 | Termination of appointment of Paul Anderson as a director (1 page) |
30 March 2012 | Termination of appointment of Paul Anderson as a director (1 page) |
19 October 2011 | Termination of appointment of Ian Mallard as a director (2 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a secretary (2 pages) |
19 October 2011 | Appointment of Andrew Palmer as a secretary (3 pages) |
19 October 2011 | Appointment of Andrew Palmer as a director (3 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a director (2 pages) |
19 October 2011 | Termination of appointment of Ian Mallard as a secretary (2 pages) |
19 October 2011 | Appointment of Andrew Palmer as a secretary (3 pages) |
19 October 2011 | Appointment of Andrew Palmer as a director (3 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 June 2011 | Termination of appointment of Graeme Carruthers as a director (2 pages) |
28 June 2011 | Termination of appointment of Graeme Carruthers as a director (2 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Appointment of Paul Anderson as a director (3 pages) |
13 May 2011 | Appointment of Paul Anderson as a director (3 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 December 2009 | Appointment of Graeme Carruthers as a director (3 pages) |
22 December 2009 | Appointment of Graeme Carruthers as a director (3 pages) |
3 November 2009 | Termination of appointment of Kenneth Wilson as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
3 November 2009 | Termination of appointment of Kenneth Wilson as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
22 October 2009 | Appointment of Ian Mallard as a secretary (2 pages) |
22 October 2009 | Appointment of Ian Mallard as a director (2 pages) |
22 October 2009 | Appointment of Ian Mallard as a secretary (2 pages) |
22 October 2009 | Appointment of Ian Mallard as a director (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
12 January 2009 | Appointment terminated director paul holbrook (2 pages) |
12 January 2009 | Appointment terminated director paul holbrook (2 pages) |
7 August 2008 | Appointment terminated director mark denhurst (1 page) |
7 August 2008 | Appointment terminated director mark denhurst (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
28 May 2008 | Director appointed mark denhurst (2 pages) |
28 May 2008 | Director and secretary appointed kenneth wilson (2 pages) |
28 May 2008 | Director appointed mark denhurst (2 pages) |
28 May 2008 | Director and secretary appointed kenneth wilson (2 pages) |
2 May 2008 | Appointment terminated secretary alexander lennox (1 page) |
2 May 2008 | Appointment terminated secretary alexander lennox (1 page) |
15 April 2008 | Director appointed paul holbrook (2 pages) |
15 April 2008 | Director appointed paul holbrook (2 pages) |
7 April 2008 | Appointment terminated director sheena jack (1 page) |
7 April 2008 | Director appointed sheena jack (2 pages) |
7 April 2008 | Appointment terminated director sheena jack (1 page) |
7 April 2008 | Director appointed sheena jack (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Director resigned (1 page) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (26 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (26 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | New director appointed (4 pages) |
30 March 2006 | Director resigned (2 pages) |
30 March 2006 | Director resigned (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 June 2004 | Return made up to 08/06/04; full list of members
|
15 June 2004 | Return made up to 08/06/04; full list of members
|
27 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 October 2003 | Alterations to a floating charge (13 pages) |
14 October 2003 | Alterations to a floating charge (13 pages) |
13 October 2003 | Alterations to a floating charge (15 pages) |
13 October 2003 | Alterations to a floating charge (12 pages) |
13 October 2003 | Alterations to a floating charge (15 pages) |
13 October 2003 | Alterations to a floating charge (12 pages) |
6 October 2003 | Alterations to a floating charge (15 pages) |
6 October 2003 | Alterations to a floating charge (15 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
9 September 2002 | Return made up to 08/06/02; full list of members (5 pages) |
9 September 2002 | Return made up to 08/06/02; full list of members (5 pages) |
8 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
8 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
20 August 2001 | Return made up to 08/06/01; full list of members (5 pages) |
20 August 2001 | Return made up to 08/06/01; full list of members (5 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
20 December 2000 | Alterations to a floating charge (17 pages) |
20 December 2000 | Alterations to a floating charge (11 pages) |
20 December 2000 | Alterations to a floating charge (17 pages) |
20 December 2000 | Alterations to a floating charge (11 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
15 December 2000 | Alterations to a floating charge (14 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 October 2000 | Dec mort/charge * (4 pages) |
12 October 2000 | Dec mort/charge * (4 pages) |
5 October 2000 | Return made up to 08/06/00; full list of members (8 pages) |
5 October 2000 | Return made up to 08/06/00; full list of members (8 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: ultra house 303 drakemire drive castlemilk indl estate glasgow G45 9SU (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: ultra house 303 drakemire drive castlemilk indl estate glasgow G45 9SU (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (3 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Alterations to a floating charge (9 pages) |
22 October 1999 | Alterations to a floating charge (14 pages) |
22 October 1999 | Alterations to a floating charge (14 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Alterations to a floating charge (15 pages) |
19 October 1999 | Partic of mort/charge * (6 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Alterations to a floating charge (15 pages) |
19 October 1999 | Partic of mort/charge * (6 pages) |
13 August 1999 | Return made up to 08/06/99; no change of members (5 pages) |
13 August 1999 | Return made up to 08/06/99; no change of members (5 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Auditor's resignation (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
23 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
11 August 1997 | Return made up to 08/06/97; full list of members
|
11 August 1997 | Return made up to 08/06/97; full list of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
15 July 1996 | Return made up to 08/06/96; no change of members
|
15 July 1996 | Return made up to 08/06/96; no change of members
|
9 April 1996 | Full accounts made up to 30 December 1995 (17 pages) |
9 April 1996 | Full accounts made up to 30 December 1995 (17 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
2 November 1993 | New director appointed (3 pages) |
2 November 1993 | New director appointed (3 pages) |
27 October 1993 | Partic of mort/charge * (3 pages) |
27 October 1993 | Partic of mort/charge * (3 pages) |
26 October 1993 | Partic of mort/charge * (3 pages) |
26 October 1993 | Partic of mort/charge * (3 pages) |
26 October 1993 | Partic of mort/charge * (3 pages) |
26 October 1993 | Partic of mort/charge * (3 pages) |
25 October 1993 | Declaration of assistance for shares acquisition (9 pages) |
25 October 1993 | Declaration of assistance for shares acquisition (9 pages) |
15 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
15 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
26 September 1989 | Resolutions
|
26 September 1989 | Resolutions
|
5 May 1965 | Resolutions
|
5 May 1965 | Resolutions
|
4 December 1950 | Company name changed\certificate issued on 04/12/50 (4 pages) |
4 December 1950 | Company name changed\certificate issued on 04/12/50 (4 pages) |
25 April 1950 | Certificate of incorporation (1 page) |
25 April 1950 | Certificate of incorporation (1 page) |