Glasgow
G2 7JZ
Scotland
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Dowding & Mills Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 November 2016) |
Correspondence Address | 193 Camp Hill Birmingham B12 0JJ |
Director Name | James Henry Robert Cole |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 December 1997) |
Role | Electrical Engineer |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull Westmidlands B94 6RW |
Director Name | Iain Gavin Fraser |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 June 1998) |
Role | Electrical Engineer |
Correspondence Address | Apartment 2-34 Springbank Gardens Dunblane Perthshire FK15 9JX Scotland |
Director Name | Mr John Charles Greves |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ambleside Way Nuneaton Warwickshire CV11 6AT |
Director Name | Peter Lewis Hollings |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1992) |
Role | Electrical Engineer |
Correspondence Address | 5 Paddock Drive Dorridge Solihull West Midlands B93 8BZ |
Secretary Name | Mr John Charles Greves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ambleside Way Nuneaton Warwickshire CV11 6AT |
Director Name | Mr Clive Richard Boast |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1990(39 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2000) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 22 The Croft Kidderminster Worcestershire DY11 6LX |
Director Name | Martyn Alan Habgood |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(47 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Witheymede Tibbiwell Lane Painswick Gloucestershire GL6 6YA Wales |
Director Name | Mr Brian Alfred Gibbon |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Lodge 3 Hornton Close Little Aston Sutton Coldfield West Midlands B74 4UT |
Secretary Name | Kathleen Louise Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(49 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 65 Grange Road Dorridge Solihull West Midlands B93 8QS |
Director Name | Michael Hugh Capey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2004) |
Role | Finance Director |
Correspondence Address | Brock Bank Winnothdale Upper Tean Staffordshire ST10 4HB |
Director Name | Kathleen Louise Coulson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(51 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2003) |
Role | Co. Secretary |
Correspondence Address | 65 Grange Road Dorridge Solihull West Midlands B93 8QS |
Secretary Name | Mr Timothy Ian Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Director Name | Peter David Guest |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2004) |
Role | Electrical Engineer |
Correspondence Address | Berkeley Saint Ninians Road Alyth Blairgowrie Perthshire PH11 8AP Scotland |
Director Name | Operations Director Colin Brewster |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2013) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Birmingham West Midlands B12 0JJ |
Director Name | Mr Timothy Ian Barrett |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(54 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Birmingham West Midlands B12 0JJ |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
12 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
22 December 2015 | Registered office address changed from Lochlands Industrial Estate Larbert FK5 3NS to 95 Bothwell Street Glasgow G2 7JZ on 22 December 2015 (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Registered office address changed from Lochlands Industrial Estate Larbert FK5 3NS to 95 Bothwell Street Glasgow G2 7JZ on 22 December 2015 (2 pages) |
22 December 2015 | Resolutions
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 22 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 22 October 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
20 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
30 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
2 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
2 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital on 20 November 2013
|
20 November 2013 | Solvency statement dated 05/11/13 (1 page) |
20 November 2013 | Statement by directors (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital on 20 November 2013
|
20 November 2013 | Solvency statement dated 05/11/13 (1 page) |
20 November 2013 | Statement by directors (1 page) |
20 November 2013 | Resolutions
|
23 August 2013 | Company name changed dowding & mills (scotland) LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Company name changed dowding & mills (scotland) LIMITED\certificate issued on 23/08/13
|
1 July 2013 | Appointment of Dowding & Mills Nominees Limited as a director (2 pages) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
1 July 2013 | Appointment of Dowding & Mills Nominees Limited as a director (2 pages) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Colin Brewster on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Colin Brewster on 24 September 2011 (3 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Colin Brewster on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Colin Brewster on 24 September 2011 (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
27 July 2010 | Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
27 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
27 July 2010 | Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
15 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
9 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
29 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
30 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
30 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
19 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
6 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
2 June 2000 | Secretary's particulars changed (1 page) |
2 June 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | New secretary appointed (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | New secretary appointed (1 page) |
16 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
30 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
30 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
26 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
12 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
10 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
10 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
1 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 June 1978 | Company name changed\certificate issued on 30/06/78 (2 pages) |
30 June 1978 | Company name changed\certificate issued on 30/06/78 (2 pages) |
16 December 1950 | Incorporation (12 pages) |
16 December 1950 | Incorporation (12 pages) |