Hamilton
Lanarkshire
ML3 7LD
Scotland
Director Name | Mr Ian Liddell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glebe Wynd Bothwell Glasgow Lanarkshire G71 8QT Scotland |
Director Name | Robert Anderson Gray Weir |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(16 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Sunnyside House Lanark ML11 9UG Scotland |
Secretary Name | Lavina Adam McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 52 Wordsworth Way Bothwell Glasgow Lanarkshire G71 8QR Scotland |
Director Name | George S Watters |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(18 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 06 November 2014) |
Role | Civil Engineer |
Correspondence Address | 36 Wellview Drive Motherwell Lanarkshire ML1 3ET Scotland |
Secretary Name | Mahmood Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 12 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 November 2014) |
Role | Company Director |
Correspondence Address | 16 White Dales Edinburgh EH10 7JQ Scotland |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,179,000 |
Net Worth | £86,000 |
Current Liabilities | £3,325,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 July |
1 June 1991 | Delivered on: 11 June 1991 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. Outstanding |
---|---|
28 March 1989 | Delivered on: 14 April 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due by the company and others. Particulars: 8 glenhurst rd southend on sea. Outstanding |
9 October 1975 | Delivered on: 20 October 1975 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. Outstanding |
12 February 1985 | Delivered on: 20 February 1985 Satisfied on: 5 December 1985 Persons entitled: Scottish Special Housing Association Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1-11 13-23 25-35 37-47 paxtone cres harthill. Fully Satisfied |
3 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Order of court - dissolution void (1 page) |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Termination of appointment of George S Watters as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Mahmood Din as a secretary on 4 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Mahmood Din as a secretary on 4 November 2014 (1 page) |
10 November 2014 | Termination of appointment of George S Watters as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Mahmood Din as a secretary on 4 November 2014 (1 page) |
10 November 2014 | Termination of appointment of George S Watters as a director on 6 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Robert Anderson Gray Weir as a director on 31 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Robert Anderson Gray Weir as a director on 31 October 2014 (2 pages) |
7 March 2014 | Order of court - dissolution void (1 page) |
7 March 2014 | Order of court - dissolution void (1 page) |
25 April 2010 | Final Gazette dissolved following liquidation (1 page) |
25 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2010 | Final Gazette dissolved following liquidation (1 page) |
25 January 2010 | Notice of final meeting of creditors (7 pages) |
25 January 2010 | Notice of final meeting of creditors (7 pages) |
29 April 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
29 April 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
5 May 1999 | Statement of receipts and payments (3 pages) |
5 May 1999 | Statement of receipts and payments (3 pages) |
26 April 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
26 April 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 112 west george street glasgow G2 1QF (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 112 west george street glasgow G2 1QF (1 page) |
17 November 1998 | Statement of receipts and payments (3 pages) |
17 November 1998 | Statement of receipts and payments (3 pages) |
28 April 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
28 April 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
23 April 1998 | Statement of receipts and payments (3 pages) |
23 April 1998 | Statement of receipts and payments (3 pages) |
14 July 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
14 July 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
20 June 1997 | Appointment of a provisional liquidator (1 page) |
20 June 1997 | Appointment of a provisional liquidator (1 page) |
29 May 1997 | Court order notice of winding up (1 page) |
29 May 1997 | Notice of winding up order (1 page) |
29 May 1997 | Notice of winding up order (1 page) |
29 May 1997 | Appointment of a provisional liquidator (1 page) |
29 May 1997 | Appointment of a provisional liquidator (1 page) |
29 May 1997 | Court order notice of winding up (1 page) |
16 April 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
16 April 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
7 April 1997 | Appointment of a provisional liquidator (1 page) |
7 April 1997 | Appointment of a provisional liquidator (1 page) |
16 May 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
16 May 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
9 May 1995 | Receiver/Manager's abstract of receipts and payments (2 pages) |
9 May 1995 | Receiver/Manager's abstract of receipts and payments (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: allanshaw court allanshaw industrial estate hamilton ML3 9BG (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: allanshaw court allanshaw industrial estate hamilton ML3 9BG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 May 1994 | Receiver/Manager's abstract of receipts and payments (3 pages) |
19 May 1994 | Receiver/Manager's abstract of receipts and payments (3 pages) |
8 June 1993 | Receiver/Manager's abstract of receipts and payments (3 pages) |
8 June 1993 | Receiver/Manager's abstract of receipts and payments (3 pages) |
3 September 1991 | Full group accounts made up to 31 July 1990 (17 pages) |
3 September 1991 | Full group accounts made up to 31 July 1990 (17 pages) |
14 August 1972 | Incorporation (9 pages) |
14 August 1972 | Incorporation (9 pages) |