Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Secretary Name | Linda Helen Harwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Director Name | Linda Helen Harwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(11 years, 5 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Secretary |
Correspondence Address | 12 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Director Name | Evelyn Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Secretary |
Correspondence Address | 111 Curtis Avenue Kings Park Glasgow Lanarkshire G44 4NN Scotland |
Telephone | 01236 732727 |
---|---|
Telephone region | Coatbridge |
Registered Address | 9 Tollpark Road Wardpark East Indl Estate Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Year | 2014 |
---|---|
Turnover | £4,175,456 |
Gross Profit | £763,218 |
Net Worth | £325,333 |
Current Liabilities | £3,007,618 |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 14 January 2017 (overdue) |
---|
14 May 1987 | Delivered on: 27 May 1987 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 |
---|---|
13 September 1984 | Delivered on: 21 September 1984 Satisfied on: 28 September 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. 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) |
1 December 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 December 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 December 1997 | Receiver/Manager's abstract of receipts and payments (3 pages) |
1 December 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 December 1997 | Receiver/Manager's abstract of receipts and payments (3 pages) |
1 December 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 May 1994 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
27 May 1994 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
15 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
15 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
29 January 1992 | Return made up to 31/12/91; full list of members
|
29 January 1992 | Return made up to 31/12/91; full list of members
|