Greenock
Renfrewshire
PA16 8HS
Scotland
Secretary Name | Hugh Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(29 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 104 Finnart Street Greenock Renfrewshire PA16 8HS Scotland |
Director Name | Neil McVey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Sales Manager |
Correspondence Address | 38 Auchendores Road Port Glasgow Inverclyde PA14 6NU Scotland |
Director Name | Gilbert Walker |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 1989) |
Role | Retired |
Correspondence Address | 36 Denholm Street Greenock Renfrewshire PA16 8RJ Scotland |
Secretary Name | Gilbert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 1989) |
Role | Company Director |
Correspondence Address | 36 Denholm Street Greenock Renfrewshire PA16 8RJ Scotland |
Director Name | Elizabeth Mary Stewart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1996) |
Role | Table Hand |
Correspondence Address | 104 Finnarty Street Greenock PA14 6HS Scotland |
Secretary Name | Elizabeth Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1996) |
Role | Table Hand |
Correspondence Address | 104 Finnarty Street Greenock PA14 6HS Scotland |
Director Name | Gerard Martin Pye |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 32 Robertson Street Greenock Renfrewshire PA16 8HQ Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 1997 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 19 June 2017 (overdue) |
---|
11 May 1999 | Statement of receipts and payments (3 pages) |
---|---|
11 May 1999 | Statement of receipts and payments (3 pages) |
26 October 1998 | Statement of receipts and payments (3 pages) |
26 October 1998 | Statement of receipts and payments (3 pages) |
27 November 1997 | Appointment of a provisional liquidator (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 35 princes street port glasgow renfrewshire PA14 6JZ (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 35 princes street port glasgow renfrewshire PA14 6JZ (1 page) |
27 November 1997 | Appointment of a provisional liquidator (1 page) |
31 October 1997 | Court order notice of winding up (1 page) |
31 October 1997 | Court order notice of winding up (1 page) |
31 October 1997 | Appointment of a provisional liquidator (1 page) |
31 October 1997 | Appointment of a provisional liquidator (1 page) |
31 October 1997 | Notice of winding up order (1 page) |
31 October 1997 | Notice of winding up order (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
9 January 1997 | Alterations to a floating charge (11 pages) |
9 January 1997 | Alterations to a floating charge (5 pages) |
9 January 1997 | Alterations to a floating charge (5 pages) |
9 January 1997 | Alterations to a floating charge (11 pages) |
18 December 1996 | Partic of mort/charge * (5 pages) |
18 December 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
14 June 1996 | Return made up to 05/06/96; full list of members
|
14 June 1996 | Return made up to 05/06/96; full list of members
|
24 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
16 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
16 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |