Pollokshields
Glasgow
Lanarkshire
G41 4NZ
Scotland
Secretary Name | Donald Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1990(13 years, 9 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Sales Director |
Correspondence Address | 27 Spiersbridge Road Thornliebank Glasgow Lanarkshire G46 7SL Scotland |
Director Name | Donald Foster |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 March 1998) |
Role | Sales Director |
Correspondence Address | 27 Spiersbridge Road Thornliebank Glasgow Lanarkshire G46 7SL Scotland |
Director Name | Willaim Guy Barclay Penny |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1990) |
Role | Company Director |
Correspondence Address | Marathon 24 Overton Drive West Kilbride Ayrshire KA23 9LH Scotland |
Secretary Name | Willaim Guy Barclay Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1990) |
Role | Company Director |
Correspondence Address | Marathon 24 Overton Drive West Kilbride Ayrshire KA23 9LH Scotland |
Telephone | 01294 607374 |
---|---|
Telephone region | Ardrossan |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £932,285 |
Cash | £267,029 |
Current Liabilities | £765,647 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Next Accounts Due | 28 February 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 14 November 2016 (overdue) |
---|
27 August 1991 | Delivered on: 6 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/89 dalyrymple street, girvan. Outstanding |
---|---|
6 March 1990 | Delivered on: 19 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: George cinema glasgow. Outstanding |
1 September 1989 | Delivered on: 11 September 1989 Persons entitled: Scottish and Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Grange cinema, stevenston was known as the grange bingo hall. Outstanding |
14 August 1989 | Delivered on: 28 August 1989 Persons entitled: Scottish & Newcastle Breweries 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 |
21 June 1989 | Delivered on: 29 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Grange bingo hall boglemart street, stevenston. Outstanding |
13 July 1987 | Delivered on: 21 July 1987 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 |
24 May 1995 | Delivered on: 2 June 1995 Persons entitled: Arrow Leisure Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: New empire bingo hall 44-50 nicolson street edinburgh. Outstanding |
24 May 1995 | Delivered on: 5 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The classic cinema,50 nicolson street,edinburgh. Outstanding |
23 September 1983 | Delivered on: 10 October 1983 Satisfied on: 10 August 1989 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. Fully Satisfied |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Notice of ceasing to act as receiver or manager (1 page) |
7 November 2007 | Notice of ceasing to act as receiver or manager (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
11 August 1999 | Notice of receiver's report (12 pages) |
11 August 1999 | Notice of receiver's report (12 pages) |
7 June 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
7 June 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 May 1999 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: the windmill centre hamilton street saltcoats KA21 5DS (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: the windmill centre hamilton street saltcoats KA21 5DS (1 page) |
27 May 1999 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 January 1997 | Return made up to 31/10/96; full list of members (12 pages) |
15 January 1997 | Return made up to 31/10/96; full list of members (12 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
5 June 1995 | Partic of mort/charge * (8 pages) |
5 June 1995 | Partic of mort/charge * (8 pages) |