Glasgow
G2 1QQ
Scotland
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(40 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 22 June 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Mrs Karen Waldron |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(50 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 22 June 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Alexander Smith Fisher |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 10 Broompark Road Corstorphine Edinburgh Midlothian EH12 7JZ Scotland |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1991) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Secretary Name | Gerald Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 35 Morlich Grove Dalgety Bay Dunfermline Fife KY11 5UX Scotland |
Director Name | Gerald Burton |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 35 Morlich Grove Dalgety Bay Dunfermline Fife KY11 5UX Scotland |
Director Name | John Richard Ashfield |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Secretarial Administrator |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | Alan Edward West |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Assistant Company Secretary Ro |
Correspondence Address | 163 Burley Lane Quarndon Derby Derbyshire DE6 4JS |
Secretary Name | John Richard Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | Mr John Emmerson Warren |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Order of court - dissolution void (1 page) |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Return of final meeting of voluntary winding up (3 pages) |
29 September 2010 | Resolutions
|
7 April 2010 | Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of debenture register (1 page) |
9 September 2008 | Director's change of particulars / karen waldron / 15/08/2008 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, c/o rolls-royce plce, taxiway hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
6 May 2008 | Registered office changed on 06/05/2008 from, taxiway, hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page) |
2 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 March 2008 | Appointment terminated director john warren (1 page) |
6 March 2008 | Director appointed karen waldron (2 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members
|
9 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 April 2002 | Return made up to 15/02/02; no change of members (5 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 February 2000 | Return made up to 15/02/00; no change of members (5 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: c/o bruce peebles industries, LIMITED, east pilton, edinburgh 5 (1 page) |
17 February 2000 | Location of register of members (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 March 1999 | Return made up to 15/02/99; no change of members (5 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
25 March 1997 | Return made up to 15/02/97; full list of members (7 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 February 1996 | Return made up to 15/02/96; no change of members (5 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
17 September 1957 | Incorporation (17 pages) |