Newton Mearns
Glasgow
Lanarkshire
G77 5PU
Scotland
Director Name | Alistair Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(30 years, 12 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 04 April 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Eaglesham Place Kinningpark Glasgow G51 1PS Scotland |
Secretary Name | Fergus Andrew Dobie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(33 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 04 April 2023) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakwood Drive Newton Mearns Glasgow Lanarkshire G77 5PU Scotland |
Director Name | Stanley Roy Dobie |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 1999) |
Role | Accoustical Engineer |
Correspondence Address | Tomachallich Of Boghead Dinnet Aboyne Aberdeenshire AB34 5LA Scotland |
Director Name | Kenneth Douglas Johnston |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 April 2003) |
Role | Quantity Surveyor |
Correspondence Address | Dunardry 12 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | George Philip Robin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1996) |
Role | Contracts Manager |
Correspondence Address | 129 Morar Drive Cumbernauld Glasgow Lanarkshire G67 4LH Scotland |
Secretary Name | Kenneth Douglas Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Dunardry 12 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2k at £1 | Fergus Andrew Dobie 66.67% Ordinary |
---|---|
1000 at £1 | Alastair Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,513 |
Cash | £14,411 |
Current Liabilities | £244,925 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 November 2008 | Delivered on: 25 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4, hunter road, rutherglen LAN102729. Outstanding |
---|---|
3 January 1992 | Delivered on: 23 January 1992 Satisfied on: 4 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at playfair street,bridgeton,glasgow GLA85082. Fully Satisfied |
14 January 2019 | Order of court - dissolution void (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Notice of final meeting of creditors (4 pages) |
2 December 2014 | Return of final meeting of voluntary winding up (4 pages) |
2 December 2014 | Return of final meeting of voluntary winding up (4 pages) |
2 December 2014 | Notice of final meeting of creditors (4 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
15 February 2012 | Registered office address changed from 4 Hunter Road Rutherglen Glasgow G73 1LB on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from 4 Hunter Road Rutherglen Glasgow G73 1LB on 15 February 2012 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alastair Wilson on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alastair Wilson on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Fergus Andrew Dobie on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Fergus Andrew Dobie on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alastair Wilson on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Fergus Andrew Dobie on 1 May 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 151 poplin street dalmarnock glasgow G40 4LW (1 page) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 151 poplin street dalmarnock glasgow G40 4LW (1 page) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 June 2007 | Return made up to 17/05/07; full list of members
|
4 June 2007 | Return made up to 17/05/07; full list of members
|
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members
|
1 June 2005 | Return made up to 17/05/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 September 2004 | Return made up to 17/05/04; full list of members (7 pages) |
1 September 2004 | Return made up to 17/05/04; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members
|
9 June 2003 | Return made up to 17/05/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
7 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
28 September 2000 | (7 pages) |
28 September 2000 | (7 pages) |
8 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
29 July 1999 | (6 pages) |
29 July 1999 | (6 pages) |
28 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
1 October 1998 | (8 pages) |
1 October 1998 | (8 pages) |
8 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
1 October 1997 | (8 pages) |
1 October 1997 | (8 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 17/05/97; full list of members
|
12 June 1997 | Return made up to 17/05/97; full list of members
|
12 June 1997 | Director resigned (1 page) |
30 August 1996 | (7 pages) |
30 August 1996 | (7 pages) |
11 June 1996 | Return made up to 17/05/96; full list of members
|
11 June 1996 | Return made up to 17/05/96; full list of members
|
14 June 1995 | (7 pages) |
14 June 1995 | (7 pages) |
17 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
17 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 December 1968 | Allotment of shares (1 page) |
31 December 1968 | Allotment of shares (1 page) |
9 December 1968 | Incorporation (13 pages) |
9 December 1968 | Incorporation (13 pages) |
9 December 1968 | Certificate of incorporation (1 page) |
9 December 1968 | Certificate of incorporation (1 page) |