Glasgow
G2 2LJ
Scotland
Director Name | Mr Kenneth Berrie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1997(29 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr David Currie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2008(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Secretary Name | Mr David Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2008(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Agnes Mary Feeney |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1990) |
Role | Guest House Proprietor |
Correspondence Address | 94 Renfrew Road Paisley Renfrewshire PA3 4BJ Scotland |
Director Name | Ronald Moore |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 December 2000) |
Role | Engineer |
Correspondence Address | 5 Hillsborough Road Baillieston Glasgow Lanarkshire G69 6ET Scotland |
Director Name | Patrick Joseph Feeney |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(21 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 June 1997) |
Role | Electrical Contractor |
Correspondence Address | The Gables 19 Rosemount Westerwod Green Cumbernauld Glasgow G68 0HL Scotland |
Director Name | Patrick John Feeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1992) |
Role | Manager |
Correspondence Address | 59 Watling Street Uddingston Glasgow Lanarkshire G71 6DN Scotland |
Director Name | David Alan Feeney |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2005) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Oakbank Lesmahagow Lanarkshire ML11 0FG Scotland |
Secretary Name | Marie Rose Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | 25 Woodhead Crescent Uddingston Glasgow Lanarkshire G71 6LR Scotland |
Director Name | Brian James Vernon |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1990(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 1997) |
Role | Sales Director |
Correspondence Address | 8 Mar Drive Bearsden Glasgow Lanarkshire G61 3LY Scotland |
Secretary Name | Deborah Mary Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 42 Drumbowie View Balloch Cumbernauld Lanarkshire G68 9AF Scotland |
Director Name | Mr Henry Strachan Cathcart |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aingarth Fort Road Kilcreggan G84 0LQ Scotland |
Director Name | Ms Deborah Mary Feeney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 September 2013) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Robert Hamill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 74 Aller Place Eliburn Livingston West Lothian EH54 6RG Scotland |
Director Name | Mr Paul Adam Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barrachnie Place Garrowhill Glasgow Lanarkshire G69 6ST Scotland |
Director Name | William Ernest Godfrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 9 Geilston Park Cardross Dumbarton Dunbartonshire G82 5ND Scotland |
Secretary Name | Lorna Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 122 Townhead Road Coatbridge Lanarkshire ML5 2HX Scotland |
Secretary Name | Deborah Mary Feeney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 42 Drumbowie View Balloch Cumbernauld Lanarkshire G68 9AF Scotland |
Director Name | Mr John Fraser McLachlan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 November 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East Wing, Ryland Lodge Perth Road Dunblane Perthshire FK15 0HY Scotland |
Secretary Name | Michael William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2008) |
Role | Accountant |
Correspondence Address | 12 Piper Avenue Houston Johnstone Renfrewshire PA6 7LP Scotland |
Secretary Name | Mr Gareth George Easton Mitchelson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2008(39 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 11 November 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 74 Dalhousie Street Monifieth Dundee DD5 4EQ Scotland |
Secretary Name | Deborah Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(39 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2008) |
Role | Secretary |
Correspondence Address | 14 Tinto Drive Balloch Cumbernauld Lanarkshire G68 9BF Scotland |
Director Name | Mr Colin Minns |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(40 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 13 February 2009) |
Role | Operations Director |
Correspondence Address | 10 Hartfield Gardens Dumbarton West Dunbartonshire G82 2DE Scotland |
Website | www.thistlegenerators.com |
---|
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
45k at 1 | Feeney Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,407,055 |
Gross Profit | £1,867,448 |
Net Worth | £193,268 |
Cash | £3,620 |
Current Liabilities | £2,685,647 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 30 April 2017 (overdue) |
---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Administrator's progress report (13 pages) |
5 June 2015 | Notice of automatic end of Administration (13 pages) |
5 June 2015 | Administrator's progress report (13 pages) |
5 June 2015 | Notice of automatic end of Administration (13 pages) |
12 January 2015 | Administrator's progress report (18 pages) |
12 January 2015 | Administrator's progress report (18 pages) |
9 June 2014 | Administrator's progress report (18 pages) |
9 June 2014 | Administrator's progress report (18 pages) |
9 May 2014 | Notice of extension of period of Administration (2 pages) |
9 May 2014 | Notice of extension of period of Administration (2 pages) |
13 December 2013 | Administrator's progress report (18 pages) |
13 December 2013 | Administrator's progress report (18 pages) |
30 October 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
30 October 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
5 September 2013 | Termination of appointment of Deborah Feeney as a director (2 pages) |
5 September 2013 | Termination of appointment of Deborah Feeney as a director (2 pages) |
12 July 2013 | Administrator's progress report (18 pages) |
12 July 2013 | Administrator's progress report (18 pages) |
22 May 2013 | Notice of extension of period of Administration (2 pages) |
22 May 2013 | Notice of extension of period of Administration (2 pages) |
11 January 2013 | Administrator's progress report (17 pages) |
11 January 2013 | Administrator's progress report (17 pages) |
16 July 2012 | Administrator's progress report (18 pages) |
16 July 2012 | Administrator's progress report (18 pages) |
28 May 2012 | Notice of extension of period of Administration (1 page) |
28 May 2012 | Notice of extension of period of Administration (1 page) |
16 January 2012 | Administrator's progress report (19 pages) |
16 January 2012 | Administrator's progress report (19 pages) |
17 October 2011 | Notice of extension of period of Administration (1 page) |
17 October 2011 | Notice of extension of period of Administration (1 page) |
7 July 2011 | Administrator's progress report (19 pages) |
7 July 2011 | Administrator's progress report (19 pages) |
17 February 2011 | Statement of administrator's deemed proposal (1 page) |
17 February 2011 | Statement of administrator's deemed proposal (1 page) |
3 February 2011 | Statement of administrator's proposal (3 pages) |
3 February 2011 | Statement of affairs with form 2.14B(SCOT) (21 pages) |
3 February 2011 | Statement of administrator's proposal (3 pages) |
3 February 2011 | Statement of affairs with form 2.14B(SCOT) (21 pages) |
27 January 2011 | Statement of administrator's proposal (24 pages) |
27 January 2011 | Statement of administrator's proposal (24 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Company name changed thistle generators LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Company name changed thistle generators LIMITED\certificate issued on 29/12/10
|
15 December 2010 | Appointment of an administrator (4 pages) |
15 December 2010 | Registered office address changed from Faraday House Coalburn Road, Fallside Bothwell G71 8DA on 15 December 2010 (1 page) |
15 December 2010 | Appointment of an administrator (4 pages) |
15 December 2010 | Registered office address changed from Faraday House Coalburn Road, Fallside Bothwell G71 8DA on 15 December 2010 (1 page) |
26 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Deborah Mary Feeney on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr David Currie on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr David Currie on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Donald James Macdonald on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Deborah Mary Feeney on 14 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mr David Currie on 14 April 2010 (1 page) |
22 April 2010 | Director's details changed for Donald James Macdonald on 16 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mr David Currie on 14 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mr Kenneth Berrie on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Kenneth Berrie on 16 April 2010 (2 pages) |
21 January 2010 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
21 January 2010 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director colin minns (1 page) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director colin minns (1 page) |
11 November 2008 | Director appointed mr david currie (1 page) |
11 November 2008 | Secretary appointed mr david currie (1 page) |
11 November 2008 | Appointment terminated secretary gareth mitchelson (1 page) |
11 November 2008 | Appointment terminated secretary gareth mitchelson (1 page) |
11 November 2008 | Secretary appointed mr david currie (1 page) |
11 November 2008 | Director appointed mr david currie (1 page) |
11 September 2008 | Director appointed mr colin minns (1 page) |
11 September 2008 | Director appointed mr colin minns (1 page) |
27 May 2008 | Director's change of particulars / deborah feeney / 10/03/2008 (1 page) |
27 May 2008 | Director's change of particulars / deborah feeney / 10/03/2008 (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 March 2008 | Director's change of particulars / donald macdonald / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / donald macdonald / 12/03/2008 (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: newton works tennent street coatbridge ML5 4AN (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: newton works tennent street coatbridge ML5 4AN (1 page) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
18 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
27 April 2005 | Return made up to 16/04/05; full list of members
|
27 April 2005 | Return made up to 16/04/05; full list of members
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
19 April 2004 | Return made up to 16/04/04; full list of members
|
19 April 2004 | Return made up to 16/04/04; full list of members
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
23 September 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
23 September 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 16/04/03; full list of members (9 pages) |
22 May 2003 | Return made up to 16/04/03; full list of members (9 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
15 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
15 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 16/04/02; full list of members
|
14 May 2002 | Return made up to 16/04/02; full list of members
|
5 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
24 May 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
24 May 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
27 April 2001 | Return made up to 16/04/01; full list of members
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
30 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
30 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members
|
26 April 2000 | Return made up to 16/04/00; full list of members
|
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (8 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (8 pages) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
3 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1998 | Return made up to 16/04/98; no change of members (6 pages) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1998 | Return made up to 16/04/98; no change of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
10 June 1997 | Company name changed feeney brothers LIMITED\certificate issued on 10/06/97 (2 pages) |
10 June 1997 | Company name changed feeney brothers LIMITED\certificate issued on 10/06/97 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Auditor's resignation (1 page) |
30 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
9 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
9 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
7 November 1990 | Director resigned;new director appointed (2 pages) |
7 November 1990 | Director resigned;new director appointed (2 pages) |
30 October 1990 | Company name changed feeney brothers (electrical cont ractors) LIMITED\certificate issued on 31/10/90 (2 pages) |
30 October 1990 | Company name changed feeney brothers (electrical cont ractors) LIMITED\certificate issued on 31/10/90 (2 pages) |
23 August 1990 | Director's particulars changed (2 pages) |
23 August 1990 | Director's particulars changed (2 pages) |
8 June 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 June 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 September 1989 | Director's particulars changed (2 pages) |
25 September 1989 | Director's particulars changed (2 pages) |
13 March 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 March 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 May 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 May 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 December 1978 | Annual return made up to 31/12/77 (4 pages) |
15 December 1978 | Annual return made up to 31/12/77 (4 pages) |
23 June 1978 | Particulars of mortgage/charge (4 pages) |
23 June 1978 | Particulars of mortgage/charge (4 pages) |
28 November 1977 | Particulars of mortgage/charge (4 pages) |
28 November 1977 | Particulars of mortgage/charge (4 pages) |
28 March 1977 | Accounts made up to 31 December 1976 (4 pages) |
28 March 1977 | Accounts made up to 31 December 1976 (4 pages) |
21 September 1976 | Annual return made up to 31/12/75 (4 pages) |
21 September 1976 | Annual return made up to 31/12/75 (4 pages) |
28 March 1976 | Annual return made up to 31/12/76 (4 pages) |
28 March 1976 | Annual return made up to 31/12/76 (4 pages) |
26 March 1968 | Incorporation (15 pages) |
26 March 1968 | Incorporation (15 pages) |