Milngavie
Glasgow
G62 8
Scotland
Director Name | William Law Goldie |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1989(14 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Engineer |
Correspondence Address | Woodburn House Milton Of Campsie Glasgow Lanarkshire G65 8AN Scotland |
Director Name | George Henry Snider |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1989(14 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Sales Director |
Correspondence Address | 7 Wamphray Place East Kilbride Glasgow Lanarkshire G75 8BN Scotland |
Director Name | Mr Richard Hugh Philbrick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1991(17 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Eng/R |
Country of Residence | Scotland |
Correspondence Address | 18 Turnberry Road Glasgow Lanarkshire G11 5AJ Scotland |
Secretary Name | David Andrew Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Wester Broom Grove Corstorphine Edinburgh Midlothian EH12 7RJ Scotland |
Director Name | Allan Jaap |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Works Director |
Correspondence Address | 123 Tantallon Drive Coatbridge Lanarkshire ML5 2LU Scotland |
Director Name | David Andrew Nimmo |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accountant |
Correspondence Address | 1 Wester Broom Grove Corstorphine Edinburgh Midlothian EH12 7RJ Scotland |
Director Name | David John Thomson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Engineer |
Correspondence Address | 3 Cairnlee Strathaven Lanarkshire ML10 6EY Scotland |
Director Name | Brian Alexander Walker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Sales Director |
Correspondence Address | 32 Barnton Park Avenue Edinburgh Midlothian EH4 6ES Scotland |
Director Name | Colin T Macnab |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 1992) |
Role | Accountant |
Correspondence Address | 10 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Secretary Name | Hugh O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 19 Whitehill Avenue Stepps Glasgow Lanarkshire G33 6BN Scotland |
Telephone | 0141 2485878 |
---|---|
Telephone region | Glasgow |
Registered Address | 4th Floor 78 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £9,824,490 |
Net Worth | £571,411 |
Cash | £8,122 |
Current Liabilities | £5,264,868 |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 6 May 2017 (overdue) |
---|
10 April 1989 | Delivered on: 18 April 1989 Persons entitled: Lloyds Bowmakers LTD Classification: Floating charge Secured details: £158,400 and all sums due. Particulars: (First) the skoda wd 200B ram type horizontal floor borer, machine number ob 20922; (second) the new allen bradley cnc control panels and complete retro-fit with new electrics and gear box comprising inter alia the following:- (a) new servo driven drives to x, y, z and u axes complete with ball screws and nuts; (b) new powered drawbar facility for tool clamping on spindle; (c) new thyrystor drives and electrical control cubicle; (d) new allen bradley 8400 mp rev f 6 axis control; (e) new feed back systems for all axes motions; (f) new set of electrical wiring throughout including control pendant. Outstanding |
---|---|
15 January 1980 | Delivered on: 23 January 1980 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 December 2003 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
11 December 2003 | Notice of ceasing to act as receiver or manager (4 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page) |
3 March 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
3 March 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
18 May 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
18 May 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
16 June 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
16 June 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 May 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 May 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
28 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
28 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
6 December 1996 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
6 December 1996 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
26 January 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
26 January 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
15 May 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |
15 May 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |