Eassie
Glamis
Angus
DD8 1SG
Scotland
Secretary Name | John McNicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(42 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Quarry Cottage East Nevay Farm Balkeerie DD8 1ST Scotland |
Director Name | Melvyn Stewart Ross |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 1998) |
Role | Heating Engineer/Plumber |
Correspondence Address | 1 Eastcroft Drive Main Street Polmont Falkirk FK2 0SU Scotland |
Director Name | Mr Melvyn Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 August 1998) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Shore Row Easthaven Carnoustie Angus DD7 6LT Scotland |
Secretary Name | Mr Melvyn Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Shore Row Easthaven Carnoustie Angus DD7 6LT Scotland |
Director Name | Robert Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 September 2003) |
Role | Contract Supervisor |
Correspondence Address | Downieken Cottage Downieken Farm Newbigging, Broughty Ferry Dundee Angus DD5 3RL Scotland |
Director Name | David James Newton |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2000) |
Role | Design Estimator |
Correspondence Address | 13 Hobart Street Kirriemuir Angus DD8 5DA Scotland |
Director Name | Mr Colin McAllister |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Argyll Place Saline Fife KY12 9UW Scotland |
Secretary Name | William Dewar Ross |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2006) |
Role | CEO |
Correspondence Address | Balnagowan Eassie Glamis Angus DD8 1SG Scotland |
Secretary Name | William Dewar Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2006) |
Role | CEO |
Correspondence Address | Balnagowan Eassie Glamis Angus DD8 1SG Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2005) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £234,419 |
Cash | £68,497 |
Current Liabilities | £300,395 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 October 2004 | Delivered on: 19 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
19 January 1993 | Delivered on: 25 January 1993 Classification: Standard security Secured details: All sums due or to become due. Outstanding |
26 January 1998 | Delivered on: 30 January 1998 Satisfied on: 17 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 March 1993 | Delivered on: 17 March 1993 Satisfied on: 28 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at 11 millgate, friockheim, in the county of angus. Fully Satisfied |
19 January 1993 | Delivered on: 27 January 1993 Satisfied on: 28 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkside,18 harefield road, dundee. Fully Satisfied |
30 April 1970 | Delivered on: 5 May 1970 Satisfied on: 2 November 2000 Persons entitled: The British Linen Bank Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Notice of final meeting of creditors (6 pages) |
29 November 2011 | Court order insolvency:removes neil anthony armour of kpmg as joint liquidator (1 page) |
22 September 2011 | Registered office address changed from Kpmg Llp, Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 22 September 2011 (2 pages) |
13 December 2006 | Deferment of dissolution (voluntary) (1 page) |
13 December 2006 | Appointment of a provisional liquidator (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 3 brunel road dundee DD2 4TG (1 page) |
24 November 2006 | Appointment of a provisional liquidator (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 3 brunnel road west gourdie industrial estate dundee DD2 4TG (1 page) |
8 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: unit 2, 3 brunel road wester gourdie dundee angus DD2 4TG (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
19 May 2006 | Deferment of dissolution (voluntary) (1 page) |
24 April 2006 | Appointment of a provisional liquidator (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 30 byron street dundee DD3 6QX (1 page) |
21 April 2006 | Director resigned (2 pages) |
3 August 2005 | (7 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members
|
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
2 November 2004 | New director appointed (2 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
17 September 2004 | (7 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 14/05/03; full list of members
|
27 February 2003 | (6 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
2 April 2002 | (6 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members
|
27 March 2001 | (6 pages) |
11 January 2001 | Director resigned (1 page) |
2 November 2000 | Dec mort/charge * (4 pages) |
12 May 2000 | Return made up to 14/05/00; full list of members
|
7 March 2000 | (6 pages) |
29 June 1999 | (6 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members
|
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
18 November 1997 | (6 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 18 harefield road dundee DD2 3JT (1 page) |
12 June 1997 | (8 pages) |
29 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
29 February 1996 | (8 pages) |
31 July 1963 | Incorporation (20 pages) |