Drymen
Glasgow
Strathclyde
G63 0BX
Scotland
Secretary Name | Jacqueline Nicholl |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(39 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Housewife |
Correspondence Address | 10 Auldmurroch Drive Milngavie Glasgow G62 7SB Scotland |
Director Name | Florence Gunn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 July 2000) |
Role | Caterer |
Correspondence Address | Forest Lodge Balmaha Road Drymen Glasgow Strathclyde G63 0BX Scotland |
Director Name | Francis Gunn |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 February 1999) |
Role | Wine & Spirit Merchant |
Correspondence Address | Gleneden 109 Riddell Street Clydebank Dunbartonshire G81 2DH Scotland |
Secretary Name | Florence Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Forest Lodge Balmaha Road Drymen Glasgow Strathclyde G63 0BX Scotland |
Registered Address | 135 Wellington Street Glasgow G2 2XE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2000 |
---|---|
Net Worth | £252,342 |
Cash | £266,969 |
Current Liabilities | £23,835 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 15 December 2016 (overdue) |
---|
11 October 2001 | Resolutions
|
---|---|
11 October 2001 | Resolutions
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
17 December 2000 | Return made up to 01/12/00; full list of members
|
17 December 2000 | Return made up to 01/12/00; full list of members
|
6 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 May 1999 | Return made up to 01/12/98; full list of members
|
6 May 1999 | Return made up to 01/12/98; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
3 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
5 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |