Alveston
Stratford-On-Avon
Warwickshire
CV37 7QN
Director Name | Walter Campbell Cleland |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Civil Engineer |
Correspondence Address | The Gunnocks Braco Perthshire FK15 9LJ Scotland |
Director Name | John Patrick McGonigle |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Civil Engineer |
Correspondence Address | 3 Melford Avenue Giffnock Glasgow Lanarkshire G46 6NA Scotland |
Director Name | Donald Neal |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Civil Engineer |
Correspondence Address | Woodstock The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Alexander Weir |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Civil Engineer |
Correspondence Address | Park House Kincardine On Forth Alloa |
Secretary Name | Stuart Lyle Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Claremont Avenue Kirkintilloch Glasgow Lanarkshire G66 1BB Scotland |
Director Name | David Thomas Gillespie |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1990(36 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Quantity Surveyor |
Correspondence Address | Willow Cottage Liss Hampshire GU33 7EF |
Director Name | James Barrowman |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1992) |
Role | Civil Engineer |
Correspondence Address | Clarendon East Lennox Drive Helensburgh Dunbartonshire G84 9JD Scotland |
Director Name | John F Dickson |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 1990) |
Role | Civil Engineer |
Correspondence Address | Ravenscourt House 23 Thornton Road Thorntonhall Glasgow Lanarkshire G74 5AL Scotland |
Director Name | David Thomas Gillespie |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1990) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Willow Cottage Liss Hampshire GU33 7EF |
Director Name | Kenneth Gabriel McClelland |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 1993) |
Role | Civil Engineer |
Correspondence Address | 10 Auchenmaid Drive Largs Ayrshire KA30 9JJ Scotland |
Director Name | Robert Craig McPherson Rankin |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 November 1989) |
Role | Company Director |
Correspondence Address | Dunbarney House Bridge Of Earn Perth PH2 9EE Scotland |
Director Name | Graham Douglas Willoughby |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1990) |
Role | Building Engineer |
Correspondence Address | Dunstaffnage House Love Lane Sheet Petersfield Hampshire GU31 4BP |
Director Name | Graham Douglas Willoughby |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1990) |
Role | Building Engineer |
Correspondence Address | Dunstaffnage House Love Lane Sheet Petersfield Hampshire GU31 4BP |
Director Name | Robert Joseph Reed |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1992) |
Role | Civil Engineer |
Correspondence Address | Watchbury Cottage 6 High Street Barford Warwick Warwickshire CV35 8BU |
Director Name | David Ewart |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1991) |
Role | Civil Engineer |
Correspondence Address | 61 Sycamore Drive Hamilton Lanarkshire ML3 7HF Scotland |
Director Name | David Ewart |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1991) |
Role | Civil Engineer |
Correspondence Address | 61 Sycamore Drive Hamilton Lanarkshire ML3 7HF Scotland |
Director Name | Mr Anthony John Rush |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigend Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Telephone | 01508 531186 |
---|---|
Telephone region | Brooke |
Registered Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,092,000 |
Net Worth | £46,647,000 |
Cash | £16,423,000 |
Current Liabilities | £34,936,000 |
Latest Accounts | 31 December 1991 (31 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 18 June 2017 (overdue) |
---|
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: Trysphere Limited 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 |
---|---|
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Banks 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 |
21 September 1990 | Delivered on: 28 September 1990 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 September 1990 | Delivered on: 25 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 November 1987 | Delivered on: 23 November 1987 Persons entitled: Midland Bank PLC as Trustee Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 61A, 62 & 63 eastgate street, winchester b/land lying to the south of tunnel road, galley common, nuneaton, warwickshire. Outstanding |
9 November 1987 | Delivered on: 25 November 1987 Persons entitled: Midland Bank PLC as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.503 acres at charles street, glasgow, county of lanark. Outstanding |
6 November 1987 | Delivered on: 25 November 1987 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Midland bank pls as trustee. Outstanding |
26 November 1992 | Delivered on: 1 December 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: Bank of America National Trust and Savings Association 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 |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: General Surety & Guarantee Co. Limited 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 |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: The Royal Bank of Scotland PLC 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 |
4 November 1987 | Delivered on: 20 November 1987 Persons entitled: Midland Bank PLC as Trustee Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: All balances standing to the credit of any of the company's accounts with any branch or office of any bank or financial institution (including any nominated bank, other beneficiary and/or the trustee) and all other book debts and other debts due or owing to it at the effective date or at any time during the continuance of the instrument of charge and the benefit of all rights, security and guarantees of any kind at any time enjoyed or held by it in relation thereto (but excluding any of such balances, book debts, other debts and any such benefit in respect of which the law governing the creation of fixed charges over the same is the law of scotland). Part Satisfied |
16 January 2003 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
16 January 2003 | Notice of ceasing to act as receiver or manager (4 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 1 blythswood square, glasgow, G2 4AD (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 1 blythswood square, glasgow, G2 4AD (1 page) |
12 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
12 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
19 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
19 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 May 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 May 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
19 March 1993 | Notice of receiver's report (21 pages) |
19 March 1993 | Notice of receiver's report (21 pages) |
1 March 1993 | Director resigned (2 pages) |
1 March 1993 | Director resigned (2 pages) |
26 February 1993 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
26 February 1993 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 February 1993 | Director resigned (2 pages) |
2 February 1993 | Director resigned (2 pages) |
25 August 1992 | Return made up to 04/06/92; full list of members (11 pages) |
25 August 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
25 August 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
25 August 1992 | Return made up to 04/06/92; full list of members (11 pages) |
9 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
9 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
18 August 1988 | Full group accounts made up to 31 January 1988 (16 pages) |
30 July 1987 | Full accounts made up to 31 January 1987 (16 pages) |
7 August 1986 | Return made up to 13/06/86; full list of members (22 pages) |
7 August 1986 | Full accounts made up to 31 January 1986 (15 pages) |
7 August 1986 | Return made up to 13/06/86; full list of members (22 pages) |
13 September 1979 | Accounts made up to 31 January 1978 (14 pages) |
13 September 1979 | Accounts made up to 31 January 1978 (14 pages) |
9 February 1978 | Company name changed\certificate issued on 09/02/78 (3 pages) |
9 February 1978 | Company name changed\certificate issued on 09/02/78 (3 pages) |
30 January 1954 | Incorporation (13 pages) |
30 January 1954 | Incorporation (13 pages) |