Thornhill
Dumfriesshire
DG3 4AH
Scotland
Secretary Name | David John Doull |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1994(43 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 6 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Richard Curtis Best |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(38 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | 8 Morar Place Newton Mearns Glasgow Lanarkshire G77 6UA Scotland |
Director Name | George James Cooper McPherson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(38 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1992) |
Role | Flooring Contractor |
Correspondence Address | 234 Nithsdale Road Glasgow Lanarkshire G41 5PX Scotland |
Secretary Name | Charles Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 3 Wardlaw Road Bearsden Glasgow Lanarkshire G61 1AL Scotland |
Director Name | Charles Mathieson |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 1993) |
Role | Accountant |
Correspondence Address | 3 Wardlaw Road Bearsden Glasgow Lanarkshire G61 1AL Scotland |
Director Name | David John Doull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1993) |
Role | Accountant |
Correspondence Address | 6 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | James Byrne |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(41 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 137 Kylepark Drive Uddingston Glasgow Lanarkshire G71 7DB Scotland |
Secretary Name | Eamon James Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(42 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 188 Braid Road Edinburgh EH10 6HS Scotland |
Director Name | Eamon James Hegarty |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(42 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 188 Braid Road Edinburgh EH10 6HS Scotland |
Secretary Name | Mr John Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(42 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Curzon Road London N10 2RB |
Registered Address | 9/13 Montrose Avenue Hillington Industrial Estate Glasgow G52 4UF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (29 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 24 October 2016 (overdue) |
---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Order of court - dissolution void (1 page) |
16 September 2009 | Order of court - dissolution void (1 page) |
20 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
31 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1995 | Company name changed\certificate issued on 20/04/95 (2 pages) |
20 April 1995 | Company name changed\certificate issued on 20/04/95 (2 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
26 January 1995 | Return made up to 10/10/94; no change of members (4 pages) |
26 January 1995 | Return made up to 10/10/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |