Pollockshields
Glasgow
G41 4HQ
Scotland
Director Name | Patricia McNeilly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | Tara 32 Sutherland Avenue Glasgow G41 4HQ Scotland |
Secretary Name | Elish McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(20 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 30 May 2017) |
Role | Office Manager |
Correspondence Address | 24 Polquhap Place Thorncroft Park Crookston Glasgow Lanarkshire G53 7FP Scotland |
Director Name | Mr Charles Hugh Gallagher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 30 May 2017) |
Role | Chartered Builder |
Country of Residence | Scotland |
Correspondence Address | 10 Sundale Avenue Clarkston Glasgow Lanarkshire G76 7SZ Scotland |
Director Name | Allan Walker Leitch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland |
Secretary Name | Allan Walker Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland |
Director Name | Bernard Donnelly |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 18 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Secretary Name | Bernard Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 18 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Telephone | 0141 4295356 |
---|---|
Telephone region | Glasgow |
Registered Address | Hlb Kidsons,Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £3,993,478 |
Gross Profit | £298,294 |
Net Worth | £185,640 |
Cash | £3,006 |
Current Liabilities | £1,104,366 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 March 1991 | Delivered on: 26 March 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 cochrane street kilbirnie. Outstanding |
---|---|
28 June 1984 | Delivered on: 16 July 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 darnley street, glasgow. Outstanding |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 April 1982 | Delivered on: 21 April 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and basement premises at 298 maxwell road, glasgow. Outstanding |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Order of court - dissolution void (2 pages) |
23 January 2015 | Order of court - dissolution void (2 pages) |
6 July 2005 | Dissolved (1 page) |
6 July 2005 | Dissolved (1 page) |
6 April 2005 | Notice of final meeting of creditors (3 pages) |
6 April 2005 | Notice of final meeting of creditors (3 pages) |
14 December 2000 | Notice of winding up order (1 page) |
14 December 2000 | Notice of winding up order (1 page) |
14 December 2000 | Appointment of a provisional liquidator (1 page) |
14 December 2000 | Court order notice of winding up (1 page) |
14 December 2000 | Court order notice of winding up (1 page) |
14 December 2000 | Appointment of a provisional liquidator (1 page) |
13 September 2000 | Appointment of a provisional liquidator (1 page) |
13 September 2000 | Appointment of a provisional liquidator (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: paxton house 11 woodside crescent charing cross glasgow G3 7UW (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: paxton house 11 woodside crescent charing cross glasgow G3 7UW (1 page) |
5 January 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 20/11/99; full list of members
|
23 November 1999 | Return made up to 20/11/99; full list of members
|
8 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
8 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
17 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
14 May 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
14 May 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
23 January 1997 | Secretary's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed (1 page) |
16 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
16 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
9 January 1997 | Return made up to 20/11/96; no change of members
|
9 January 1997 | Return made up to 20/11/96; no change of members
|
22 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
9 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
9 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |