36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director Name | Mr Ian Pattison |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
Secretary Name | Mr Ian Pattison |
---|---|
Status | Closed |
Appointed | 29 April 2016(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | David Burgess |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1990) |
Role | Group Chief Executive |
Correspondence Address | The Gatehouse Church Farm Church Gate Burton Upon Stather Scunthorpe South Humberside DN15 9BS |
Secretary Name | Richard Leslie Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Churchill Avenue Brigg North Lincolnshire DN20 8DF |
Director Name | Mr Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 January 2007) |
Role | Group Chief Exec |
Country of Residence | England |
Correspondence Address | St Andrew's House Castle Howard Road Malton N Yorkshire YO17 7AY |
Secretary Name | John Anthony Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Stonecroft Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(33 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(39 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
Telephone | 01724 843491 |
---|---|
Telephone region | Scunthorpe |
Registered Address | George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
475 at £1 | Clugston Group LTD 50.00% Ordinary A |
---|---|
474 at £1 | Clugston Group LTD 49.89% Ordinary B |
1 at £1 | J.w.a. Clugston & Clugston Group LTD 0.11% Ordinary B |
Latest Accounts | 31 January 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 December 2018 | Statement of company's objects (2 pages) |
28 December 2018 | Resolutions
|
14 September 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 May 2016 | Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 January 2010 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 30 January 2010 (1 page) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o mitchells robertson george house 36 north hanover street glasgow G1 2AD (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from, c/o mitchells robertson george, house 36 north hanover street, glasgow, G1 2AD (1 page) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from, c/o mitchells robertson george, house 36 north hanover street, glasgow, G1 2AD (1 page) |
7 October 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
30 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
30 September 2008 | Location of register of members (1 page) |
9 November 2007 | Accounts for a dormant company made up to 27 January 2007 (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 27 January 2007 (4 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
8 September 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
8 September 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: george house 50 george square glasgow G2 1RR (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: george house, 50 george square, glasgow, G2 1RR (1 page) |
3 August 2006 | Return made up to 05/07/06; full list of members (5 pages) |
3 August 2006 | Return made up to 05/07/06; full list of members (5 pages) |
9 August 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
9 August 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members
|
2 August 2004 | Return made up to 05/07/04; full list of members
|
10 November 2003 | Accounts for a dormant company made up to 25 January 2003 (4 pages) |
10 November 2003 | Accounts for a dormant company made up to 25 January 2003 (4 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (5 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (5 pages) |
26 November 2002 | Accounts for a dormant company made up to 26 January 2002 (4 pages) |
26 November 2002 | Accounts for a dormant company made up to 26 January 2002 (4 pages) |
9 August 2002 | New secretary appointed (1 page) |
9 August 2002 | New secretary appointed (1 page) |
1 August 2002 | Return made up to 05/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (5 pages) |
12 December 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
8 August 2001 | Return made up to 05/07/01; full list of members (5 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Return made up to 05/07/01; full list of members (5 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
29 November 2000 | Accounts for a dormant company made up to 29 January 2000 (4 pages) |
29 November 2000 | Accounts for a dormant company made up to 29 January 2000 (4 pages) |
27 July 2000 | Return made up to 05/07/00; full list of members
|
27 July 2000 | Return made up to 05/07/00; full list of members
|
11 August 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
29 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
29 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
31 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
31 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
9 September 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
9 September 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
1 August 1997 | Return made up to 05/07/97; full list of members
|
1 August 1997 | Return made up to 05/07/97; full list of members
|
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Return made up to 05/07/96; full list of members
|
31 July 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
31 July 1996 | Return made up to 05/07/96; full list of members
|
31 July 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |