East Kilbride
Glasgow
G74
Scotland
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1988(23 years, 1 month after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Secretary Name | Ian Thomas Elgey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1990(24 years, 7 months after company formation) |
Appointment Duration | 34 years |
Role | Company Director |
Correspondence Address | 31 Brouster East Kilbride Glasgow G74 Scotland |
Director Name | Charles Paton Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | Lethnot 58 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 115 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Secretary Name | William Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | Sherbrooke Darvel KA17 0BT Scotland |
Registered Address | 27 King Street Stenhousemuir FK5 4HD Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1990 (33 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 1992 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 25 April 2017 (overdue) |
---|
28 March 1991 | Delivered on: 4 April 1991 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. Outstanding |
---|---|
24 October 1990 | Delivered on: 29 October 1990 Satisfied on: 9 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 November 1989 | Delivered on: 17 November 1989 Satisfied on: 18 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of 31.25 or thereby acres of ground at wemyss bay. Fully Satisfied |
22 February 1985 | Delivered on: 25 February 1985 Satisfied on: 9 January 1991 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 |
8 July 2019 | Order of court - dissolution void (1 page) |
---|---|
9 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Order of court - dissolution void (1 page) |
18 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1998 | Notice of ceasing to act as receiver or manager (3 pages) |
16 October 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
11 June 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver/Manager's abstract of receipts and payments (4 pages) |
18 May 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 May 1992 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
5 November 1991 | Full accounts made up to 31 May 1990 (14 pages) |
18 June 1991 | Return made up to 11/04/91; full list of members (7 pages) |