Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director Name | Ian Ramsay Morris |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1996(33 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Joinery Contractor |
Country of Residence | Scotland |
Correspondence Address | 21 Quadrant Road Glasgow G43 2QP Scotland |
Director Name | David James Hendry |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Finance Director |
Correspondence Address | Roselea Hazelmere Road Kilmacolm Renfrewshire PA13 4ED Scotland |
Secretary Name | David James Hendry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Finance Director |
Correspondence Address | Roselea Hazelmere Road Kilmacolm Renfrewshire PA13 4ED Scotland |
Director Name | Carol Margaret Macrae |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1991) |
Role | Secretary |
Correspondence Address | 41 Holeburn Road Newlands Glasgow Lanarkshire G43 2XW Scotland |
Director Name | John Campbell Maginnis |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Garrell Mill Kilsyth Glasgow G65 0RS Scotland |
Director Name | Charles Tonner |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 1993) |
Role | Joiner |
Correspondence Address | 8 Wellesley Drive East Kilbride G75 8TR Scotland |
Secretary Name | Ian Ramsay Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Quadrant Road Glasgow G43 2QP Scotland |
Secretary Name | Carol Margaret Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(27 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 15 May 1990) |
Role | Company Director |
Correspondence Address | 41 Holeburn Road Newlands Glasgow Lanarkshire G43 2XW Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Secretary Name | George Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(33 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 1997) |
Role | Lawyer |
Correspondence Address | 21 Quadrant Road Newlands Glasgow Strathclyde G43 2QP Scotland |
Director Name | Mr James Aldo Leask |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Secretary Name | Mr James Aldo Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Registered Address | 54 Helen Street Glasgow G51 3HQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2019 | Order of court - dissolution void (1 page) |
---|---|
9 July 1981 | Company name changed\certificate issued on 09/07/81 (2 pages) |
19 December 1962 | Incorporation (14 pages) |