Doune Road
Dunblane
Perthshire
FK15 9HR
Scotland
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(31 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Hillpark Way Blackhall Edinburgh Midlothian EH4 7ST Scotland |
Director Name | Paul Culbert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 05 January 2021) |
Role | Accountant |
Correspondence Address | 18 Tyneham Road Nythe Swindon Wiltshire SN3 3PA |
Director Name | Eileen Jessie Barnett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 1992) |
Role | Housewife |
Correspondence Address | 7 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland |
Director Name | Thomas Barnett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 1992) |
Role | Sales Engineer |
Correspondence Address | 7 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland |
Director Name | Douglas Edward Nicol |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 July 2002) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sandylane Strathaven Lanarkshire ML10 7PN Scotland |
Director Name | Mr Robert Allan Dinwoodie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 January 2003) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 13a Buckingham Terrace Edinburgh Midlothian EH4 3AA Scotland |
Director Name | Mr Lionel William Mills |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 1992) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Seafield View Kinghorne Burntisland Fife KY3 9TG Scotland |
Director Name | Barbara Elizabeth Mills |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 1992) |
Role | Housewife |
Correspondence Address | 5 Seafield View Kinghorn Burntisland Fife KY3 9TG Scotland |
Director Name | James Joseph McGuire |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 May 1997) |
Role | Accountant |
Correspondence Address | 12 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS Scotland |
Director Name | Thomas McBride |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 1997) |
Role | Sales Engineer |
Correspondence Address | Spring Cottage 1 Chapel Brow Charlesworth Broadbottom Hyde Cheshire SK14 6HH |
Secretary Name | James Joseph McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 12 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS Scotland |
Director Name | David Michael Gauntlett |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 1996) |
Role | Chief Executive |
Correspondence Address | 1 Poplar Close Baughurst Basingstoke Hampshire RG26 5LH |
Director Name | Peter John Roper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 1997) |
Role | Director Of Business Strategy |
Correspondence Address | 4 Rances Lane Wokingham Berkshire RG40 2LH |
Director Name | Mr Derek Aubrey Goodall Morris |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 1992) |
Role | Company Secretary And Solicito |
Correspondence Address | 98 Braywick Road Maidenhead Berkshire SL6 1DJ |
Director Name | Henry Roberts Casley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dogmore Cottage Stoke Row Henley On Thames Oxfordshire RG9 5PD |
Director Name | Henry Roberts Casley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dogmore Cottage Stoke Row Henley On Thames Oxfordshire RG9 5PD |
Director Name | Ian Miller Thomas |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 August 2001) |
Role | Chartered Engineer |
Correspondence Address | 21 Echline Park South Queensferry West Lothian EH30 9XQ Scotland |
Director Name | Dr James Hart |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | Skerrols East Road St Georges Hill Weybridge Surrey KT13 0LF |
Director Name | Stephen Godfrey Pollard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 41 Common Close Horsell Woking Surrey GU21 4DB |
Director Name | Mr Graham Webb Malcolm |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2002) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | 4 Weaver Place Gardenhall East Kilbride Lanarkshire G75 8SH Scotland |
Director Name | Mr Alan Gordon Evans |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Secretary Name | Mr Alan Gordon Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Mr Ian Derek Marchant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(26 years after company formation) |
Appointment Duration | 5 years (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Craigcrook Road Edinburgh Midlothian EH4 3PH Scotland |
Director Name | David Michael Gauntlett |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2002) |
Role | Contractor |
Correspondence Address | 1 Poplar Close Baughurst Basingstoke Hampshire RG26 5LH |
Registered Address | Transfer House Rankine Ave,Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2018 | Order of court - dissolution void (1 page) |
---|---|
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
25 August 1972 | Company name changed\certificate issued on 25/08/72 (2 pages) |
1 October 1971 | Incorporation (19 pages) |