Mossilee Rd
Galashiels
Selkirkshire
TD1 1NF
Scotland
Director Name | Mrs Patricia Casey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1994(15 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 02 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn Mossilee Rd Galashiels Selkirkshire TD1 1NF Scotland |
Secretary Name | Alan Mackintosh Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 02 September 2016) |
Role | Ws |
Correspondence Address | Fairlaw Lodge Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Hans Godschalk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 1988(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 January 1989) |
Role | Company Director Of Textile Group |
Correspondence Address | Kievitslaam Poppel Foreign |
Director Name | Johannes Hendrikus Maria Oosterbaan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 1988(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1993) |
Role | Technical |
Correspondence Address | 30 Debussylaan Tilburg Foreign |
Director Name | Adrianus Cornelius Maria Antonius Weijters |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 1988(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1994) |
Role | Company Director Of Textile Group |
Correspondence Address | Tobias Asserlaan 58 Berkel-Enshot Foreign |
Secretary Name | John Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 12 Ormiston Grove Melrose Roxburghshire TD6 9SR Scotland |
Director Name | Jacobus-Maximilianus-Allegonda-Maria Van Kraay |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1989(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1994) |
Role | Economist |
Correspondence Address | Gilzeweg 32 Chaam Foreign |
Registered Address | Geoghegan And Co Ca 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 1998 |
---|---|
Net Worth | £398,702 |
Cash | £389 |
Current Liabilities | £247,113 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 November 2014 | Satisfaction of charge 6 in full (4 pages) |
1 November 2014 | Satisfaction of charge 7 in full (4 pages) |
1 November 2014 | Satisfaction of charge 7 in full (4 pages) |
1 November 2014 | Satisfaction of charge 6 in full (4 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: iain smith & partners ws bank close galashiels TD1 1DS (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: iain smith & partners ws bank close galashiels TD1 1DS (1 page) |
12 April 1999 | Appointment of a voluntary liquidator (2 pages) |
12 April 1999 | Appointment of a voluntary liquidator (2 pages) |
12 April 1999 | Declaration of solvency (3 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Declaration of solvency (3 pages) |
31 October 1998 | Return made up to 20/10/98; no change of members
|
31 October 1998 | Return made up to 20/10/98; no change of members
|
1 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
11 November 1996 | Return made up to 20/10/96; no change of members
|
11 November 1996 | Return made up to 20/10/96; no change of members
|
25 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 June 1996 | Dec mort/charge * (4 pages) |
18 June 1996 | Dec mort/charge * (4 pages) |
10 May 1996 | Partic of mort/charge * (5 pages) |
10 May 1996 | Partic of mort/charge * (5 pages) |
23 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (16 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |