Eaglesham
Glasgow
G76 0BD
Scotland
Director Name | Maureen Annette Craig Keith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1989(15 years, 9 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Quarry Lane Eaglesham Glasgow G76 0BD Scotland |
Secretary Name | Maureen Annette Craig Keith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1989(15 years, 9 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Quarry Lane Eaglesham Glasgow G76 0BD Scotland |
Registered Address | C/O Kroll Buchler Phillips Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1998 |
---|---|
Net Worth | £19,194 |
Current Liabilities | £330,152 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 13 June 2017 (overdue) |
---|
7 November 1977 | Delivered on: 17 November 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: shawfield industrial estate 2 boundry road rutherglen glasgow G73 1DB (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: shawfield industrial estate 2 boundry road rutherglen glasgow G73 1DB (1 page) |
26 May 1999 | Notice of receiver's report (7 pages) |
26 May 1999 | Notice of receiver's report (7 pages) |
11 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
11 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 30/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 30/05/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |