Company NameTg Realisations Limited
Company StatusActive
Company NumberSC045557
CategoryPrivate Limited Company
Incorporation Date26 March 1968(56 years, 1 month ago)
Previous NameThistle Generators Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Donald James MacDonald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1990(22 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Kenneth Berrie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(29 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleTechnician
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr David Currie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(40 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMr David Currie
NationalityBritish
StatusCurrent
Appointed11 November 2008(40 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameAgnes Mary Feeney
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1990)
RoleGuest House Proprietor
Correspondence Address94 Renfrew Road
Paisley
Renfrewshire
PA3 4BJ
Scotland
Director NameRonald Moore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(21 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 December 2000)
RoleEngineer
Correspondence Address5 Hillsborough Road
Baillieston
Glasgow
Lanarkshire
G69 6ET
Scotland
Director NamePatrick Joseph Feeney
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(21 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 June 1997)
RoleElectrical Contractor
Correspondence AddressThe Gables 19 Rosemount
Westerwod Green
Cumbernauld
Glasgow
G68 0HL
Scotland
Director NamePatrick John Feeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1992)
RoleManager
Correspondence Address59 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DN
Scotland
Director NameDavid Alan Feeney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(21 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2005)
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address4 Oakbank
Lesmahagow
Lanarkshire
ML11 0FG
Scotland
Secretary NameMarie Rose Feeney
NationalityBritish
StatusResigned
Appointed30 May 1989(21 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address25 Woodhead Crescent
Uddingston
Glasgow
Lanarkshire
G71 6LR
Scotland
Director NameBrian James Vernon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1990(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 1997)
RoleSales Director
Correspondence Address8 Mar Drive
Bearsden
Glasgow
Lanarkshire
G61 3LY
Scotland
Secretary NameDeborah Mary Feeney
NationalityBritish
StatusResigned
Appointed11 August 1993(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address42 Drumbowie View
Balloch
Cumbernauld
Lanarkshire
G68 9AF
Scotland
Director NameMr Henry Strachan Cathcart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAingarth
Fort Road
Kilcreggan
G84 0LQ
Scotland
Director NameMs Deborah Mary Feeney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 September 2013)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Robert Hamill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address74 Aller Place
Eliburn
Livingston
West Lothian
EH54 6RG
Scotland
Director NameMr Paul Adam Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barrachnie Place
Garrowhill
Glasgow
Lanarkshire
G69 6ST
Scotland
Director NameWilliam Ernest Godfrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address9 Geilston Park
Cardross
Dumbarton
Dunbartonshire
G82 5ND
Scotland
Secretary NameLorna Reilly
NationalityBritish
StatusResigned
Appointed08 July 2002(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address122 Townhead Road
Coatbridge
Lanarkshire
ML5 2HX
Scotland
Secretary NameDeborah Mary Feeney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2007)
RoleCompany Director
Correspondence Address42 Drumbowie View
Balloch
Cumbernauld
Lanarkshire
G68 9AF
Scotland
Director NameMr John Fraser McLachlan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(37 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 November 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEast Wing, Ryland Lodge
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Secretary NameMichael William Gordon
NationalityBritish
StatusResigned
Appointed08 January 2007(38 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2008)
RoleAccountant
Correspondence Address12 Piper Avenue
Houston
Johnstone
Renfrewshire
PA6 7LP
Scotland
Secretary NameMr Gareth George Easton Mitchelson
NationalityScottish
StatusResigned
Appointed14 February 2008(39 years, 11 months after company formation)
Appointment Duration9 months (resigned 11 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address74 Dalhousie Street
Monifieth
Dundee
DD5 4EQ
Scotland
Secretary NameDeborah Feeney
NationalityBritish
StatusResigned
Appointed14 February 2008(39 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2008)
RoleSecretary
Correspondence Address14 Tinto Drive
Balloch
Cumbernauld
Lanarkshire
G68 9BF
Scotland
Director NameMr Colin Minns
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(40 years, 5 months after company formation)
Appointment Duration5 months (resigned 13 February 2009)
RoleOperations Director
Correspondence Address10 Hartfield Gardens
Dumbarton
West Dunbartonshire
G82 2DE
Scotland

Contact

Websitewww.thistlegenerators.com

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

45k at 1Feeney Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,407,055
Gross Profit£1,867,448
Net Worth£193,268
Cash£3,620
Current Liabilities£2,685,647

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due30 April 2017 (overdue)

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Administrator's progress report (13 pages)
5 June 2015Notice of automatic end of Administration (13 pages)
5 June 2015Administrator's progress report (13 pages)
5 June 2015Notice of automatic end of Administration (13 pages)
12 January 2015Administrator's progress report (18 pages)
12 January 2015Administrator's progress report (18 pages)
9 June 2014Administrator's progress report (18 pages)
9 June 2014Administrator's progress report (18 pages)
9 May 2014Notice of extension of period of Administration (2 pages)
9 May 2014Notice of extension of period of Administration (2 pages)
13 December 2013Administrator's progress report (18 pages)
13 December 2013Administrator's progress report (18 pages)
30 October 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
30 October 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
5 September 2013Termination of appointment of Deborah Feeney as a director (2 pages)
5 September 2013Termination of appointment of Deborah Feeney as a director (2 pages)
12 July 2013Administrator's progress report (18 pages)
12 July 2013Administrator's progress report (18 pages)
22 May 2013Notice of extension of period of Administration (2 pages)
22 May 2013Notice of extension of period of Administration (2 pages)
11 January 2013Administrator's progress report (17 pages)
11 January 2013Administrator's progress report (17 pages)
16 July 2012Administrator's progress report (18 pages)
16 July 2012Administrator's progress report (18 pages)
28 May 2012Notice of extension of period of Administration (1 page)
28 May 2012Notice of extension of period of Administration (1 page)
16 January 2012Administrator's progress report (19 pages)
16 January 2012Administrator's progress report (19 pages)
17 October 2011Notice of extension of period of Administration (1 page)
17 October 2011Notice of extension of period of Administration (1 page)
7 July 2011Administrator's progress report (19 pages)
7 July 2011Administrator's progress report (19 pages)
17 February 2011Statement of administrator's deemed proposal (1 page)
17 February 2011Statement of administrator's deemed proposal (1 page)
3 February 2011Statement of administrator's proposal (3 pages)
3 February 2011Statement of affairs with form 2.14B(SCOT) (21 pages)
3 February 2011Statement of administrator's proposal (3 pages)
3 February 2011Statement of affairs with form 2.14B(SCOT) (21 pages)
27 January 2011Statement of administrator's proposal (24 pages)
27 January 2011Statement of administrator's proposal (24 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
29 December 2010Company name changed thistle generators LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Company name changed thistle generators LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
15 December 2010Appointment of an administrator (4 pages)
15 December 2010Registered office address changed from Faraday House Coalburn Road, Fallside Bothwell G71 8DA on 15 December 2010 (1 page)
15 December 2010Appointment of an administrator (4 pages)
15 December 2010Registered office address changed from Faraday House Coalburn Road, Fallside Bothwell G71 8DA on 15 December 2010 (1 page)
26 April 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 45,000
(5 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 45,000
(5 pages)
22 April 2010Director's details changed for Deborah Mary Feeney on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr David Currie on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Mr David Currie on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Donald James Macdonald on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Deborah Mary Feeney on 14 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr David Currie on 14 April 2010 (1 page)
22 April 2010Director's details changed for Donald James Macdonald on 16 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr David Currie on 14 April 2010 (1 page)
22 April 2010Director's details changed for Mr Kenneth Berrie on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Kenneth Berrie on 16 April 2010 (2 pages)
21 January 2010Accounts for a medium company made up to 31 December 2008 (18 pages)
21 January 2010Accounts for a medium company made up to 31 December 2008 (18 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 May 2009Appointment terminated director colin minns (1 page)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 May 2009Appointment terminated director colin minns (1 page)
11 November 2008Director appointed mr david currie (1 page)
11 November 2008Secretary appointed mr david currie (1 page)
11 November 2008Appointment terminated secretary gareth mitchelson (1 page)
11 November 2008Appointment terminated secretary gareth mitchelson (1 page)
11 November 2008Secretary appointed mr david currie (1 page)
11 November 2008Director appointed mr david currie (1 page)
11 September 2008Director appointed mr colin minns (1 page)
11 September 2008Director appointed mr colin minns (1 page)
27 May 2008Director's change of particulars / deborah feeney / 10/03/2008 (1 page)
27 May 2008Director's change of particulars / deborah feeney / 10/03/2008 (1 page)
15 May 2008Return made up to 16/04/08; full list of members (4 pages)
15 May 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 March 2008Director's change of particulars / donald macdonald / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / donald macdonald / 12/03/2008 (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 16/04/07; full list of members (2 pages)
11 May 2007Return made up to 16/04/07; full list of members (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: newton works tennent street coatbridge ML5 4AN (1 page)
20 September 2006Registered office changed on 20/09/06 from: newton works tennent street coatbridge ML5 4AN (1 page)
9 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
27 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
28 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
19 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
23 September 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
23 September 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
22 May 2003Return made up to 16/04/03; full list of members (9 pages)
22 May 2003Return made up to 16/04/03; full list of members (9 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
15 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
24 May 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
24 May 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
30 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
30 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1999Return made up to 16/04/99; full list of members (8 pages)
21 April 1999Return made up to 16/04/99; full list of members (8 pages)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
3 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Return made up to 16/04/98; no change of members (6 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Return made up to 16/04/98; no change of members (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
10 June 1997Company name changed feeney brothers LIMITED\certificate issued on 10/06/97 (2 pages)
10 June 1997Company name changed feeney brothers LIMITED\certificate issued on 10/06/97 (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Auditor's resignation (1 page)
30 April 1996Return made up to 16/04/96; full list of members (8 pages)
30 April 1996Return made up to 16/04/96; full list of members (8 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Director's particulars changed (2 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
9 April 1995Return made up to 16/04/95; no change of members (6 pages)
9 April 1995Return made up to 16/04/95; no change of members (6 pages)
7 November 1990Director resigned;new director appointed (2 pages)
7 November 1990Director resigned;new director appointed (2 pages)
30 October 1990Company name changed feeney brothers (electrical cont ractors) LIMITED\certificate issued on 31/10/90 (2 pages)
30 October 1990Company name changed feeney brothers (electrical cont ractors) LIMITED\certificate issued on 31/10/90 (2 pages)
23 August 1990Director's particulars changed (2 pages)
23 August 1990Director's particulars changed (2 pages)
8 June 1990Secretary's particulars changed;director's particulars changed (2 pages)
8 June 1990Secretary's particulars changed;director's particulars changed (2 pages)
25 September 1989Director's particulars changed (2 pages)
25 September 1989Director's particulars changed (2 pages)
13 March 1989Secretary's particulars changed;director's particulars changed (2 pages)
13 March 1989Secretary's particulars changed;director's particulars changed (2 pages)
6 May 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 May 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 December 1978Annual return made up to 31/12/77 (4 pages)
15 December 1978Annual return made up to 31/12/77 (4 pages)
23 June 1978Particulars of mortgage/charge (4 pages)
23 June 1978Particulars of mortgage/charge (4 pages)
28 November 1977Particulars of mortgage/charge (4 pages)
28 November 1977Particulars of mortgage/charge (4 pages)
28 March 1977Accounts made up to 31 December 1976 (4 pages)
28 March 1977Accounts made up to 31 December 1976 (4 pages)
21 September 1976Annual return made up to 31/12/75 (4 pages)
21 September 1976Annual return made up to 31/12/75 (4 pages)
28 March 1976Annual return made up to 31/12/76 (4 pages)
28 March 1976Annual return made up to 31/12/76 (4 pages)
26 March 1968Incorporation (15 pages)
26 March 1968Incorporation (15 pages)