Westfield Avenue
Rutherglen
Glasgow
G73 2DZ
Scotland
Director Name | James Brown Moffat |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1990) |
Role | Pattern Maker |
Correspondence Address | Jaslyn Westfield Avenue Rutherglen Glasgow G73 2DZ Scotland |
Secretary Name | Elizabeth Cameron McFarlane Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1990) |
Role | Company Director |
Correspondence Address | Niaroo Westfield Avenue Rutherglen Glasgow G73 2DZ Scotland |
Director Name | Elizabeth Cameron McFarlane Moffat |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(29 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 October 2009) |
Role | Housewife |
Correspondence Address | Niaroo Westfield Avenue Rutherglen Glasgow G73 2DZ Scotland |
Registered Address | Priory Works Blantyre Glasgow G72 9UQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Year | 2014 |
---|---|
Net Worth | £121,330 |
Cash | £34,194 |
Latest Accounts | 31 January 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 November 1962 | Delivered on: 23 November 1962 Persons entitled: Board of Trade Classification: Disposition and relative agreement Secured details: All sums due or to become due but not exceeding £6,000 of principal. Particulars: Heritable property adjoining bothwell colliery and extending to one acre or thereby, in the parish of blantyre and county of lanark. Outstanding |
---|---|
22 May 1962 | Delivered on: 28 May 1962 Persons entitled: British Linen Bank Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company. Outstanding |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Termination of appointment of Elizabeth Cameron Mcfarlane Moffat as a director on 1 October 2009 (1 page) |
15 December 2017 | Termination of appointment of Elizabeth Cameron Mcfarlane Moffat as a secretary on 1 October 2009 (1 page) |
13 December 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 December 2017 | Notification of James Brown Moffat as a person with significant control on 6 April 2016 (2 pages) |
17 July 2015 | Order of court - restore and wind up (1 page) |
24 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 March 2001 | Application for striking-off (1 page) |
27 February 2001 | Accounting reference date shortened from 15/05/01 to 31/01/01 (1 page) |
18 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 15 May 2000 (6 pages) |
22 October 1999 | Accounts for a small company made up to 15 May 1999 (6 pages) |
14 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 15 May 1998 (7 pages) |
15 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 15 May 1997 (7 pages) |
14 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 15 May 1996 (6 pages) |
21 August 1996 | Return made up to 30/08/96; full list of members
|
11 October 1995 | Accounts for a small company made up to 15 May 1995 (5 pages) |
11 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 May 1959 | Incorporation (12 pages) |