Aberfoyle Road
Killearn
G63 9QG
Scotland
Secretary Name | Mr Iain Thomas Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 October 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Etive Avenue Hamilton ML3 8UW Scotland |
Director Name | Mr Raiz Basheeruddin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 February 2010(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 October 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Iain Thomas Ross |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | William Kirkwood Begg |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 3 Mirrlees Drive Glasgow Lanarkshire G12 0SH Scotland |
Director Name | Brian James Pitchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | The Knoll Appleton Warrington |
Director Name | Ian David Mackay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 1995) |
Role | Chartered Accountant |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | Ian David Mackay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Secretary Name | Ian David Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(21 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1996) |
Role | Non Exec Dir |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Director Name | Mr Donald Gordon Begg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2003) |
Role | Communications Engineer |
Correspondence Address | 81 Eton Place Eton College Road, Hampstead London NW3 2DS |
Director Name | Mr Robert Kirkwood Begg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2003) |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | The Old Rectory Dobbies Road Lasswade Midlothian EH18 1LR Scotland |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Pierre Leon Joseph Schumacher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 2003(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 4 Rue Brooch Clervaux 9709 Luxembourg |
Director Name | Valentina Schumacher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 September 2003(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 4 Rue Brooch 9709 Clervaux Luxembourg |
Director Name | Mr Iain Thomas Ross |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2005) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Etive Avenue Hamilton ML3 8UW Scotland |
Director Name | Marin Petrov Marinov |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 January 2005(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 2005) |
Role | Consulting Engineer |
Correspondence Address | 3 Zagorichane St Sofia 1111 |
Director Name | Martyn Laurence Dean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2009) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alder Gate Hallside Cambuslang Lanarkshire G72 7ZF Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£468,498 |
Cash | £151,151 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Notice of final meeting of creditors (5 pages) |
22 December 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 22 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 December 2015 (2 pages) |
26 July 2013 | Resolutions
|
18 February 2013 | Registered office address changed from 6 Canning Street Edinburgh EH3 8EG United Kingdom on 18 February 2013 (2 pages) |
13 December 2012 | Registered office address changed from Building 5 Studio 3 Doges Templeton on the Green 62 Templeton Street Glasgow G40 1DA on 13 December 2012 (1 page) |
11 December 2012 | Appointment of Mr Iain Thomas Ross as a director (2 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Mr Raiz Basheerudin as a director (2 pages) |
17 February 2010 | Director's details changed for Mr Raiz Basheerudin on 17 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Pierre Schumacher as a director (1 page) |
16 February 2010 | Termination of appointment of Valentina Schumacher as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from building 5. suite 3, doges, templeton on the green templeton street glasgow G40 1DA (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 636 springfield road glasgow G40 3HS (1 page) |
4 April 2009 | Appointment terminated director martyn dean (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
6 June 2006 | New director appointed (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
31 May 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (1 page) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (12 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 20/07/03; no change of members (8 pages) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 August 2003 | Amending res. Dated 25/02/99 (5 pages) |
10 September 2002 | Return made up to 20/07/02; full list of members (12 pages) |
3 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 20/07/01; change of members (7 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 July 1999 | Return made up to 20/07/99; change of members (6 pages) |
23 March 1999 | Ad 25/02/99--------- £ si 105000@1=105000 £ ic 195022/300022 (2 pages) |
15 March 1999 | Resolutions
|
6 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 August 1997 | New director appointed (3 pages) |
1 August 1997 | Return made up to 20/07/97; full list of members (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1997 | Ad 14/02/97--------- £ si 13000@1=13000 £ ic 182022/195022 (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Memorandum and Articles of Association (9 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Resolutions
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 20/07/96; change of members (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1989 | Memorandum and Articles of Association (7 pages) |
5 October 1981 | Particulars of mortgage/charge (3 pages) |