West Kilbride
Ayrshire
KA23 9LD
Scotland
Director Name | Alexander Steen |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(13 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 1997) |
Role | Ventilating Contractor |
Correspondence Address | 27 Hailes Avenue Mount Vernon Glasgow Lanarkshire G32 0TU Scotland |
Secretary Name | Mr Gerald Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 1996) |
Role | Ventilating Contractor |
Country of Residence | Scotland |
Correspondence Address | 31 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Secretary Name | Mrs Jean McGreish Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(20 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 31 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | James Hanlon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2010) |
Role | Managing Director |
Correspondence Address | 4 Causeway Court Fairlie Ayrshire Ka29 Obj |
Director Name | Mr Alan Patrick Mathieson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2009) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Auchavan Gardens Finglassie Glenrothes Fife KY7 4TU Scotland |
Director Name | Mr Paul Ramsay McLaren |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2010) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 27 Loch Laxford East Kilbride South Lanarkshire G74 2DL Scotland |
Secretary Name | Lesley Ramage McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 2 Avondale Road West Kilbride Ayrshire KA23 9BJ Scotland |
Secretary Name | James Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2010) |
Role | Managing Director |
Correspondence Address | 4 Causeway Court Fairlie Ayrshire Ka29 Obj |
Registered Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £186,650 |
Cash | £213,558 |
Current Liabilities | £1,615,801 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 6 June 2017 (overdue) |
---|
3 November 1997 | Delivered on: 12 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 hill street & 58 glasgow street,ardrossan. Outstanding |
---|---|
17 November 1983 | Delivered on: 28 November 1983 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 |
17 April 1985 | Delivered on: 1 May 1985 Satisfied on: 3 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 princes street ardrossan. Fully Satisfied |
24 September 1982 | Delivered on: 1 October 1982 Satisfied on: 3 March 1998 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £49,000 and all sums due or to become due. Particulars: Various subjects at princes street, ardrossan. Fully Satisfied |
13 April 2018 | Order of court - dissolution void (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Notice of ceasing to act as receiver or manager (1 page) |
2 July 2015 | Notice of ceasing to act as receiver or manager (1 page) |
25 January 2011 | Termination of appointment of Alan Mathieson as a director (1 page) |
25 January 2011 | Termination of appointment of Alan Mathieson as a director (1 page) |
18 August 2010 | Termination of appointment of James Hanlon as a director (2 pages) |
18 August 2010 | Termination of appointment of James Hanlon as a secretary (2 pages) |
18 August 2010 | Termination of appointment of James Hanlon as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Paul Mclaren as a director (2 pages) |
18 August 2010 | Termination of appointment of James Hanlon as a director (2 pages) |
18 August 2010 | Termination of appointment of Paul Mclaren as a director (2 pages) |
20 August 2009 | Notice of receiver's report (8 pages) |
20 August 2009 | Notice of receiver's report (8 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from castleworks, 12 hill street ardrossan ayrshire KA22 8HE (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from castleworks, 12 hill street ardrossan ayrshire KA22 8HE (1 page) |
15 June 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
15 June 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
9 November 2007 | Accounts for a small company made up to 31 May 2007 (9 pages) |
9 November 2007 | Accounts for a small company made up to 31 May 2007 (9 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
31 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
27 September 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 September 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Memorandum and Articles of Association (4 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Memorandum and Articles of Association (4 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
10 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (2 pages) |
21 February 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
21 February 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
5 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
17 January 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
24 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 March 1998 | Ad 31/01/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
13 March 1998 | Ad 31/01/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
12 March 1998 | Particulars of contract relating to shares (3 pages) |
12 March 1998 | Particulars of contract relating to shares (3 pages) |
3 March 1998 | Dec mort/charge * (2 pages) |
3 March 1998 | Dec mort/charge * (6 pages) |
3 March 1998 | Dec mort/charge * (2 pages) |
3 March 1998 | Dec mort/charge * (6 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 November 1997 | Partic of mort/charge * (6 pages) |
12 November 1997 | Partic of mort/charge * (6 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Return made up to 31/05/97; full list of members
|
6 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
12 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 November 1983 | Particulars of property mortgage/charge (3 pages) |
28 November 1983 | Particulars of property mortgage/charge (3 pages) |