Paisley
Renfrewshire
PA1 3JU
Scotland
Secretary Name | Ian Kerr Finlayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(26 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Meadowbank Place Newton Mearns Glasgow Renfrewshire G77 6TB Scotland |
Director Name | John Fraser Haran |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(32 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Low Road Castlehead Paisley Renfrewshire PA2 6AG Scotland |
Director Name | Lindsay Elizabeth Mary Haran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(32 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 36 Leicester Avenue Kelvinside Glasgow G12 0LU Scotland |
Director Name | Anthony Marco McBride |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(32 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Greta Meek Lane Milton Of Campsie Glasgow G66 8BF Scotland |
Director Name | Cathie McGregor Stevenson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1995) |
Role | Secretary |
Correspondence Address | 18 St Andrews Road Renfrew Renfrewshire PA4 0SU Scotland |
Director Name | William Stewart Stevenson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1996) |
Role | Refrigeration Engineer |
Correspondence Address | 18 St Andrews Road Renfrew Renfrewshire PA4 0SU Scotland |
Secretary Name | Cathie McGregor Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 18 St Andrews Road Renfrew Renfrewshire PA4 0SU Scotland |
Secretary Name | Margaret Haggarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 206 Millfield Hill Erskine Renfrewshire PA8 6JL Scotland |
Director Name | Mr Kenneth Murdoch Godsman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Woodvale Avenue Bearsden Glasgow G61 2NX Scotland |
Director Name | James McArthur Watson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 116 Cowgate Kirkintilloch Glasgow G66 1JY Scotland |
Director Name | Mr Raymond Rollo Caldwell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2001(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Burnwood Drive Moffat Mills Airdrie Lanarkshire ML6 8NQ Scotland |
Registered Address | Quay House Quay Road North Rutherglen Glasgow G73 1LD Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 2020 | Order of court - dissolution void (1 page) |
---|---|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |