Crossgates
Fife
KY4 8EH
Scotland
Secretary Name | Helen Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dewars Avenue Kelty Fife KY4 0BG Scotland |
Director Name | Helen Allan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1993(16 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Office Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dewars Avenue Kelty Fife KY4 0BG Scotland |
Director Name | Elizabeth Coope |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1991) |
Role | Secretary |
Correspondence Address | Woodside House Old Donibristle Village Cowdenbeath Fife KY4 8EU Scotland |
Secretary Name | Elizabeth Coope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Woodside House Old Donibristle Village Cowdenbeath Fife KY4 8EU Scotland |
Registered Address | 24 Blythswood Square Glasgow G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,969 |
Current Liabilities | £470,580 |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Next Accounts Due | 29 February 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 6 December 2016 (overdue) |
---|
9 April 1990 | Delivered on: 18 April 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises and ground at union st cowdenbeath, fife. Outstanding |
---|---|
1 August 1985 | Delivered on: 12 August 1985 Persons entitled: Scottish Development Agency Classification: Instrument of 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 |
14 January 1981 | Delivered on: 21 January 1981 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
4 October 1978 | Delivered on: 10 October 1978 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £14,600 and all further moneys due, or to become due from the company to the chargee. Particulars: 0.55 acre at union street, cowdenbeath in the county of fife. Outstanding |
5 January 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
---|---|
16 December 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
3 October 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: woodside house donibristle by crossgates fife KY4 8EU (1 page) |