Monifieth
Dundee
Angus
DD5 4ET
Scotland
Secretary Name | Alastair David Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Travebank Gardens Monifieth Dundee Angus DD5 4ET Scotland |
Director Name | Edward McMurray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(21 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Electrical Engineer |
Correspondence Address | No 5 The Cullins Moodiesburn Glasgow Strathclyde G69 0JU Scotland |
Director Name | Alexander Inglis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 158 Springfield Road Linlithgow West Lothian EH49 7JT Scotland |
Director Name | Alastair McMurray |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | Netherwood 7 Friars Loan Linlithgow EH49 6BS Scotland |
Director Name | William Murray |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1991) |
Role | Company Director |
Correspondence Address | 10 Geirston Road Kilbirnie Ayrshire KA25 7LG Scotland |
Director Name | William Murray |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 10 Geirston Road Kilbirnie Ayrshire KA25 7LG Scotland |
Director Name | William Murray |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 10 Geirston Road Kilbirnie Ayrshire KA25 7LG Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £2,113,023 |
Gross Profit | £461,917 |
Net Worth | £591,479 |
Current Liabilities | £798,616 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 16 March 2017 (overdue) |
---|
8 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
29 June 2007 | Notice of receiver's report (30 pages) |
23 April 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
23 April 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 9 dudhope terrace dundee DD3 6HG (1 page) |
22 November 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: bellfield house bellfield street dundee DD1 5HX (1 page) |
29 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
30 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 May 2004 | Return made up to 02/03/04; full list of members (7 pages) |
23 June 2003 | Return made up to 02/03/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
7 June 2000 | Return made up to 02/03/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
30 June 1999 | Return made up to 02/03/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
6 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 02/03/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
8 June 1995 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
24 June 1988 | New director appointed (2 pages) |
22 May 1984 | New secretary appointed (1 page) |
8 May 1984 | New secretary appointed (1 page) |
12 February 1979 | New secretary appointed (1 page) |