Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary Name | Duncan McPherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1989(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 14 Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HT Scotland |
Director Name | Mr Calum Scott McPherson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1990(25 years after company formation) |
Appointment Duration | 25 years, 10 months (closed 02 February 2016) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Dolphin Wave Market Hill Lochwinnoch PA12 4HP Scotland |
Director Name | Stewart D McPherson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1990(25 years after company formation) |
Appointment Duration | 25 years, 10 months (closed 02 February 2016) |
Role | Metallurgist |
Correspondence Address | Chapelton Mains Ardrossan Road Seamill Ayrshire KA23 9LX Scotland |
Director Name | Violet Donaldson McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(24 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 1990) |
Role | Secretary |
Correspondence Address | 18 Fyvie Avenue Glasgow Lanarkshire G43 1EU Scotland |
Director Name | Stephen Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(35 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Operations Director |
Correspondence Address | 11 Murdoch Court Saltcoats Ayrshire KA21 6HF Scotland |
Registered Address | Tenon Recovery 2 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £4,492,913 |
Gross Profit | £2,137,144 |
Net Worth | £249,734 |
Cash | £76 |
Current Liabilities | £2,563,908 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Notice of ceasing to act as receiver or manager (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: drakemyre works kilbirnie road dalry ayrshire, KA24 5JL (1 page) |
6 August 2004 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 July 2004 | Appointment of a provisional liquidator (1 page) |
3 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
1 August 2003 | Dec mort/charge * (5 pages) |
22 July 2003 | Partic of mort/charge * (7 pages) |
22 July 2003 | Dec mort/charge * (5 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members
|
4 July 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
31 October 2002 | Alterations to a floating charge (8 pages) |
31 October 2002 | Alterations to a floating charge (8 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
20 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 February 2002 | Partic of mort/charge * (9 pages) |
6 February 2002 | Dec mort/charge * (4 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 January 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 May 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members
|
7 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 August 1996 | Return made up to 30/06/96; full list of members
|
15 August 1996 | Registered office changed on 15/08/96 from: 14 new street dalry ayrshire KA24 5AG (1 page) |
19 January 1996 | Partic of mort/charge * (5 pages) |
20 December 1995 | Partic of mort/charge * (4 pages) |
28 August 1995 | Resolutions
|
16 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members
|
29 August 1990 | Director resigned;new director appointed (2 pages) |
26 March 1965 | Dir / sec appoint / resign (5 pages) |
11 March 1965 | Incorporation (24 pages) |