Greenock
Renfrewshire
PA16 7XP
Scotland
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(17 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Secretary Name | John Baird |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(17 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 27 Lubnaig Road Glasgow G43 2RY Scotland |
Director Name | Kenneth Macsween |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(13 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 October 1999) |
Role | Boatbuilder |
Correspondence Address | 21 Aignish Isle Of Lewis PA86 0PB Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1994) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Secretary Name | Archibald Simpson Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 60 Burns Road Kirkintilloch Glasgow Lanarkshire G66 2NT Scotland |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Elm Walk Bearsden Glasgow Lanarkshire G61 3BQ Scotland |
Director Name | John James Shannon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 1999) |
Role | Engineer |
Correspondence Address | 1 Cowal Place Gourock Renfrewshire PA19 1EJ Scotland |
Secretary Name | Mr Alexander Craig Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(17 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillview Crescent Uddingston Glasgow G71 6DW Scotland |
Director Name | Mr Michael Brendan Comerford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 1999) |
Role | Marine Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dock Street Johnshaven Montrose Angus DD10 0ES Scotland |
Director Name | Donnie Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2000) |
Role | General Manager |
Correspondence Address | 20 Laxay Lochs Isle Of Lewis HS2 9PJ Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Turnover | £588,000 |
Net Worth | £34,000 |
Cash | £19,000 |
Current Liabilities | £108,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
18 January 2002 | Registered office changed on 18/01/02 from: netherton langbank port glasgow renfrewshire PA14 6YG (1 page) |
---|---|
18 January 2002 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Dec mort/charge * (5 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: goat island stornaway isle of lewis PA87 2RS (1 page) |
26 October 1999 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | New director appointed (3 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (12 pages) |
14 April 1998 | New director appointed (3 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |