Glasgow
G2 6TS
Scotland
Director Name | John Francis Hart |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(43 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 28 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr John Kerrigan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(47 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mrs Maisie F Chassels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 1991) |
Role | Company Director |
Correspondence Address | 7 Kennedy Court Braidholm Crescent Giffnock Glasgow G46 6 Scotland |
Director Name | William Forrest |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Craigash Farm Milngavie Glasgow G62 8LF Scotland |
Secretary Name | William Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Craigash Farm Milngavie Glasgow G62 8LF Scotland |
Director Name | Archibald Waddell McFarlane |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | George Ian MacDonald Chapman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(38 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Moor Road Milngavie Glasgow G62 8AT Scotland |
Director Name | John Kenneth Sommerville |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(42 years after company formation) |
Appointment Duration | 4 years (resigned 01 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Russell Drive Bearsden Glasgow Lanarkshire G61 3BB Scotland |
Registered Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Executors Of William Forrest 98.00% Ordinary |
---|---|
2 at £1 | Mrs Anne Garven Reid 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541,114 |
Cash | £723,257 |
Current Liabilities | £182,336 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 9 November 2016 (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 May 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
6 May 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
10 April 2014 | Registered office address changed from C/O French Duncan Ca 375 West George Street Glasgow G2 4LH on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O French Duncan Ca 375 West George Street Glasgow G2 4LH on 10 April 2014 (1 page) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
5 March 2013 | Secretary's details changed for John Kerrigan on 29 February 2012 (1 page) |
5 March 2013 | Director's details changed for John Francis Hart on 29 February 2012 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for John Kerrigan on 29 February 2012 (1 page) |
5 March 2013 | Director's details changed for John Kerrigan on 29 February 2012 (2 pages) |
5 March 2013 | Director's details changed for John Francis Hart on 29 February 2012 (2 pages) |
5 March 2013 | Director's details changed for John Kerrigan on 29 February 2012 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
9 May 2011 | Director's details changed for John Francis Hart on 1 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for John Francis Hart on 1 March 2010 (2 pages) |
9 May 2011 | Director's details changed for John Francis Hart on 1 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 June 2010 | Annual return made up to 28 February 2010 (11 pages) |
30 June 2010 | Annual return made up to 28 February 2010 (11 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 28 February 2009 (10 pages) |
18 January 2010 | Annual return made up to 28 February 2009 (10 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Return made up to 28/02/08; full list of members (7 pages) |
13 January 2009 | Return made up to 28/02/08; full list of members (7 pages) |
20 May 2008 | Return made up to 28/02/07; full list of members (6 pages) |
20 May 2008 | Return made up to 28/02/07; full list of members (6 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
14 August 2006 | Return made up to 28/02/06; full list of members (6 pages) |
14 August 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 November 2004 | Section 394 (1 page) |
22 November 2004 | Section 394 (1 page) |
8 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 March 1999 | Return made up to 09/03/99; full list of members
|
12 March 1999 | Return made up to 09/03/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 April 1995 | Return made up to 20/03/95; no change of members
|
5 April 1995 | Return made up to 20/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 April 1959 | Incorporation (15 pages) |
16 April 1959 | Incorporation (15 pages) |