7 Well Road, Kilbarchan
Johnstone
Renfrewshire
PA10 2LZ
Scotland
Director Name | William Stockdale |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(36 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockcrest Kittochside Road Carmunnock Glasgow G76 9EP Scotland |
Director Name | Elaine Sarah La Porte |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 31 July 2018) |
Role | Finance Director |
Correspondence Address | Flat 1 16 Woodlands Terrace Park Glasgow Lanarkshire G3 6DF Scotland |
Director Name | Andrew Young |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 July 2018) |
Role | Technical Director |
Correspondence Address | 66 Tuphall Road Hamilton Lanarkshire ML3 6TB Scotland |
Secretary Name | Elaine Sarah Laporte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 July 2018) |
Role | Finance Director |
Correspondence Address | Flat 1, 16 Woodlands Terrace Glasgow Lanarkshire G3 6DF Scotland |
Director Name | Paul Murray Aland |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 30 Park Gardens Kilbarchan Johnstone Renfrewshire PA10 2LR Scotland |
Director Name | Ian Lorimer Dunsmore |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 1999) |
Role | Solicitor |
Correspondence Address | 29 Carlaverock Road Glasgow G43 2RZ Scotland |
Director Name | Grace Marguerite Stewart |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2007) |
Role | Housewife |
Correspondence Address | Ardcoille Watt Road Bridge Of Weir PA11 3DL Scotland |
Director Name | Thomas Heggie Stewart |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2007) |
Role | Executive Chairman |
Correspondence Address | Ardcoille Watt Road Bridge Of Weir PA11 3DL Scotland |
Secretary Name | Grace Marguerite Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2007) |
Role | Housewife |
Correspondence Address | Ardcoille Watt Road Bridge Of Weir PA11 3DL Scotland |
Director Name | Antony Harold Bridge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | Sequola 48 Woodfield Park Colinton Near Edinburgh EH13 0RB Scotland |
Registered Address | G1 5 George Square Glasgow Lanarkshire G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Turnover | £3,621,487 |
Gross Profit | £1,204,527 |
Net Worth | £753,609 |
Cash | £184 |
Current Liabilities | £1,578,086 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 September 2005 | Delivered on: 16 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the invoice discounting agreement dated 20 june 2005. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
18 September 2001 | Delivered on: 3 October 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the whole of the charged debts. Outstanding |
4 November 1992 | Delivered on: 6 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/7 earl haig road hillington industrial estate glasgow. Outstanding |
20 June 1990 | Delivered on: 2 July 1990 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 |
14 July 1987 | Delivered on: 24 July 1987 Satisfied on: 5 July 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
27 June 2011 | Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR on 27 June 2011 (2 pages) |
---|---|
13 November 2008 | Notice of receiver's report (11 pages) |
13 August 2008 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 5-7 earl haig road hillington industrial estate glasgow G52 4JU (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 2 blythswood square glasgow G2 4AD (1 page) |
12 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
21 January 2008 | Secretary resigned;director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
11 October 2007 | Return made up to 09/09/07; full list of members (6 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director resigned (1 page) |
2 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
5 October 2006 | Return made up to 09/09/06; full list of members (11 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 November 2005 | Alterations to a floating charge (5 pages) |
3 November 2005 | Alterations to a floating charge (5 pages) |
3 November 2005 | Alterations to a floating charge (5 pages) |
30 September 2005 | Return made up to 09/09/05; full list of members
|
16 September 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Director resigned (1 page) |
22 April 2005 | Ad 28/03/05--------- £ si 1500@1=1500 £ ic 82267/83767 (2 pages) |
13 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 November 2004 | Return made up to 09/09/04; full list of members
|
5 November 2004 | £ ic 160601/82267 30/09/03 £ sr 78334@1=78334 (1 page) |
21 October 2004 | New director appointed (2 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 October 2003 | Return made up to 09/09/03; full list of members
|
10 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 November 2002 | Return made up to 09/09/02; full list of members
|
22 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 October 2001 | Return made up to 09/09/01; full list of members (11 pages) |
3 October 2001 | Partic of mort/charge * (9 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
5 October 2000 | Return made up to 09/09/00; full list of members
|
8 August 2000 | £ ic 188934/160601 31/12/99 £ sr 28333@1=28333 (1 page) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
6 December 1999 | Director resigned (1 page) |
2 September 1999 | Return made up to 09/09/99; full list of members (8 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
15 December 1998 | Ad 16/09/98--------- £ si 9@1=9 £ ic 217258/217267 (3 pages) |
10 September 1998 | Return made up to 09/09/98; no change of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 September 1997 | Return made up to 09/09/97; full list of members (8 pages) |
29 May 1997 | Memorandum and Articles of Association (25 pages) |
25 May 1997 | £ nc 180010/230025 15/05/97 (1 page) |
25 May 1997 | Ad 15/05/97--------- £ si 50000@1=50000 £ ic 167258/217258 (2 pages) |
25 May 1997 | Memorandum and Articles of Association (22 pages) |
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
5 February 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
20 September 1996 | Return made up to 09/09/96; no change of members
|
23 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
26 September 1995 | Return made up to 09/09/95; full list of members (8 pages) |
7 February 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
9 November 1994 | Particulars of contract relating to shares (3 pages) |
9 November 1994 | Ad 26/10/94--------- £ si 45000@1=45000 £ ic 122258/167258 (2 pages) |
9 November 1994 | Ad 26/10/94--------- £ si 120008@1=120008 £ ic 2250/122258 (2 pages) |
7 October 1994 | Particulars of contract relating to shares (3 pages) |
7 October 1994 | Ad 13/09/94--------- £ si 550@1=550 £ ic 1700/2250 (2 pages) |
16 September 1994 | Memorandum and Articles of Association (8 pages) |
2 July 1990 | Partic of mort/charge 7115 (3 pages) |