Glasgow
G42 9LQ
Scotland
Secretary Name | Robert McIntyre Wyllie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Margaret Walker Gunning |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Mr Leslie Matthew Semple Shields |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | Scotland U.K. |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Mr Gordon William Woods |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Mr John Finette Paton |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 24 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | John Cossar |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 24 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | John Boyd |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 24 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Thomas McAvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 22 April 1990) |
Role | Retired |
Correspondence Address | 11 Blackhouse Avenue Newton Mearns Glasgow Lanarkshire G77 5HU Scotland |
Director Name | James Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 1991) |
Role | Retired |
Correspondence Address | 45 Stewart Drive Clarkston Glasgow Lanarkshire G76 7EX Scotland |
Director Name | William Inglis |
---|---|
Date of Birth | December 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1992) |
Role | Retired |
Correspondence Address | 55 Woodford Street Glasgow Lanarkshire G41 3HP Scotland |
Director Name | Charles Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 22 April 1990) |
Role | Retired |
Correspondence Address | 8 Ardmory Avenue Glasgow Lanarkshire G42 0BL Scotland |
Director Name | John Edward Clark |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 April 1994) |
Role | Retired |
Correspondence Address | 9 Matherton Avenue Newton Mearns Glasgow Lanarkshire G77 5EZ Scotland |
Director Name | John Byres |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 April 1993) |
Role | Retired |
Correspondence Address | 22 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EQ Scotland |
Director Name | Donald Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 22 April 1990) |
Role | Retired |
Correspondence Address | 76 Sinclair Drive Glasgow Lanarkshire G42 9PY Scotland |
Secretary Name | John Weir Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 7 Winning Court Blantyre Glasgow Lanarkshire G72 9XN Scotland |
Director Name | Robert W Hay |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1990(29 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 October 2007) |
Role | Retired |
Correspondence Address | 94 Ormonde Crescent Glasgow Lanarkshire G44 3SW Scotland |
Director Name | Rae Milne |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1990(29 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 13 November 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Douglas G.S. Robertson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1990(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 April 1999) |
Role | Accountant |
Correspondence Address | 31 Struma Drive Clarkston Glasgow Lanarkshire G76 7QL Scotland |
Director Name | Colin Cameron |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 April 1997) |
Role | Civil Engineer |
Correspondence Address | Waukers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | James McLaren Gillespie |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 October 2005) |
Role | Retired |
Correspondence Address | 5 Netherway Glasgow Lanarkshire G44 3XE Scotland |
Director Name | Alexander C Kyle |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 3 Burnhead Road Newlands Glasgow G43 Scotland |
Director Name | John Smith |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 January 2009) |
Role | Retired |
Correspondence Address | 79 Elmore Avenue Glasgow G44 5BH Scotland |
Director Name | Mr Alexander Oswald Fraser |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 September 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Andrew Robertson Morton |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1996(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Matthew Kennedy Dickie |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 March 2009) |
Role | Retired |
Correspondence Address | 16 Quadrant Road Glasgow Lanarkshire G43 2QJ Scotland |
Secretary Name | Mary McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2007) |
Role | Company Director |
Correspondence Address | 44 Kingsknowe Drive Rutherglen Glasgow G73 2AB Scotland |
Director Name | Allan Montgomery |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 2006) |
Role | Retired |
Correspondence Address | 2c Fairfield Court Clarkston Glasgow Lanarkshire G76 7YG Scotland |
Director Name | Harry Lodge Watson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Warwick Allan Sloan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(45 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Kenneth Hall Murchie |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2008) |
Role | Retired |
Correspondence Address | 6 Humbie Gate Mearnskirk Glasgow G77 5NH Scotland |
Secretary Name | Thomas Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(46 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 2008) |
Role | Secretary/Manager |
Correspondence Address | Flat 2/2 41 Barrmill Road Glasgow G43 1EH Scotland |
Secretary Name | John Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(47 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 April 2008) |
Role | Company Director |
Correspondence Address | Mount Lodge Dorward Place Montrose Angus DD10 8RU Scotland |
Secretary Name | John Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Director Name | Mr Matthew Kennedy Dickie |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
Telephone | 0141 6323302 |
---|---|
Telephone region | Glasgow |
Registered Address | 177 Prospecthill Road Glasgow G42 9LQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
- | OTHER 97.13% - |
---|---|
34 at £25 | Elizabeth N. Sibbald 1.06% Ordinary |
6 at £25 | Richard G. Edmiston 0.19% Ordinary |
5 at £25 | Andrew Douglas Mclean 0.16% Ordinary |
5 at £25 | Mr Gordon B. Cosh 0.16% Ordinary |
4 at £25 | Albert C. Greig 0.13% Ordinary |
4 at £25 | Garry M. Templeman 0.13% Ordinary |
4 at £25 | Robert Young 0.13% Ordinary |
4 at £25 | Thomas A. Macleod 0.13% Ordinary |
4 at £25 | Thomas B. Young 0.13% Ordinary |
4 at £25 | Thomas M.b Young 0.13% Ordinary |
3 at £25 | Mrs Helen Moore 0.09% Ordinary |
2 at £25 | Eric Beattie 0.06% Ordinary |
2 at £25 | Janet Mhego 0.06% Ordinary |
2 at £25 | Mrs Elizabeth Crabb 0.06% Ordinary |
2 at £25 | Mrs Moira Donnie 0.06% Ordinary |
2 at £25 | Wallace Waterson 0.06% Ordinary |
2 at £25 | Wilma B. Milne 0.06% Ordinary |
1 at £25 | Cameron A. Stevenson 0.03% Ordinary |
1 at £25 | Ian G. Stevenson 0.03% Ordinary |
1 at £25 | Richard P. Beattie 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,293 |
Cash | £14,215 |
Current Liabilities | £1,850 |
Latest Accounts | 31 August 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 June 1965 | Delivered on: 15 June 1965 Persons entitled: J. & R. Tennent LTD, Brewers, Wellpark Brewery, Duke Street, Glasgow Classification: Bond of cash credit & assignation in security Secured details: All sums due or to become due but not exceeding £12,000 of principal. Particulars: Leasehold premises at 177 prospecthill road, glasgow. Outstanding |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Annual return made up to 15 April 2016 Statement of capital on 2017-04-19
|
29 March 2017 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2017-03-29
|
26 May 2016 | Termination of appointment of John Cossar as a director on 24 April 2016 (1 page) |
26 May 2016 | Termination of appointment of John Finette Paton as a director on 24 April 2016 (1 page) |
26 May 2016 | Termination of appointment of John Boyd as a director on 24 April 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 September 2015 | Termination of appointment of Warwick Allan Sloan as a director on 28 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Matthew Kennedy Dickie as a director on 28 January 2015 (1 page) |
15 September 2015 | Termination of appointment of Andrew Robertson Morton as a director on 28 January 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 15 April 2014. List of shareholders has changed Statement of capital on 2014-08-29
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 October 2013 | Appointment of Mr Leslie Matthew Semple Shields as a director (3 pages) |
23 October 2013 | Appointment of Margaret Walker Gunning as a director (3 pages) |
23 October 2013 | Appointment of Gordon William Woods as a director (3 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (21 pages) |
6 September 2013 | Annual return made up to 15 April 2013. List of shareholders has changed Statement of capital on 2013-09-06
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 September 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (33 pages) |
11 May 2012 | Appointment of Robert Mcintyre Wyllie as a secretary (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Termination of appointment of John Renfrew as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Rae Milne as a director (2 pages) |
4 July 2011 | Annual return made up to 15 April 2011 (19 pages) |
16 June 2011 | Appointment of Mr Matthew Kennedy Dickie as a director (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 November 2010 | Termination of appointment of Harry Watson as a director (1 page) |
6 October 2010 | Termination of appointment of Alexander Fraser as a director (2 pages) |
29 June 2010 | Director's details changed for John Boyd on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for Rae C Milne on 13 April 2010 (3 pages) |
29 June 2010 | Annual return made up to 15 April 2010. List of shareholders has changed (27 pages) |
29 June 2010 | Director's details changed for Robert Mcintyre Wyllie on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for Harry Lodge Watson on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for John Finette Paton on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for Andrew Robertson Morton on 13 April 2010 (3 pages) |
29 June 2010 | Secretary's details changed for John Renfrew on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for John R Cossar on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for Warwick Allan Sloan on 13 April 2010 (3 pages) |
29 June 2010 | Director's details changed for Mr Alexander Oswald Fraser on 13 April 2010 (3 pages) |
24 June 2010 | Termination of appointment of John Smith as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 June 2009 | Return made up to 15/04/09; full list of members (13 pages) |
28 May 2009 | Secretary's change of particulars / john renfrew / 26/03/2009 (1 page) |
28 May 2009 | Appointment terminated director matthew dickie (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Appointment terminated director kenneth murchie (1 page) |
8 May 2008 | Return made up to 15/04/08; change of members
|
8 May 2008 | Secretary appointed john renfrew (2 pages) |
8 May 2008 | Director appointed robert mcintyre wyllie (2 pages) |
20 March 2008 | Secretary appointed john paton (2 pages) |
20 March 2008 | Appointment terminated secretary thomas daly (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 15/04/07; change of members
|
8 May 2007 | New secretary appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members
|
8 May 2006 | New director appointed (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 May 2005 | Return made up to 15/04/05; change of members
|
6 May 2004 | Return made up to 15/04/04; change of members (17 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 May 2003 | Total exemption full accounts made up to 31 August 2002 (16 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members
|
7 May 2002 | Return made up to 19/04/02; change of members
|
25 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
9 May 2001 | Return made up to 19/04/01; change of members
|
9 May 2001 | New director appointed (2 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members
|
12 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 May 1999 | New director appointed (2 pages) |
11 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
11 May 1999 | Return made up to 19/04/99; change of members (14 pages) |
11 May 1998 | Return made up to 19/04/98; change of members
|
11 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
28 August 1997 | New secretary appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
20 May 1997 | Return made up to 22/04/97; bulk list available separately
|
20 May 1997 | New director appointed (2 pages) |
14 May 1996 | Return made up to 22/04/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
14 May 1996 | New director appointed (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
19 May 1995 | Return made up to 22/04/95; full list of members
|