Newmains
Wishaw
Lanarkshire
ML2 9DG
Scotland
Director Name | Mr John O'Hagan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Buying Director |
Correspondence Address | 1 Ronay Street Wishaw Lanarkshire ML2 8XP Scotland |
Director Name | Mr Duncan Sutherland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(17 years, 11 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 130 Fountainside Cadzow Street Hamilton Lanarkshire ML3 6HP Scotland |
Director Name | Jon Matthew Barclay |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1997(18 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Formakin Mansion House Formakin Bishopton PA7 5NX Scotland |
Secretary Name | William Armour Smith & Son (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 1992(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 153 Queen Street Glasgow Lanarkshire G1 3BJ Scotland |
Director Name | Jon Matthew Barclay |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Netherfield House Strathaven ML10 6LL Scotland |
Secretary Name | Janis Sue Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1988(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 55 Lanton Road Glasgow Lanarkshire G43 2SR Scotland |
Director Name | Leslie Matthew Johnston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 4 Kingsley Close Hampstead Gardens Suburb London N2 0ES |
Director Name | Carolyn Patricia Dyer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Director Of Personnel T & D |
Correspondence Address | 16 Ashville Terrace Edinburgh EH6 8DD Scotland |
Telephone | 0141 6133443 |
---|---|
Telephone region | Glasgow |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,553,000 |
Gross Profit | £15,466,000 |
Net Worth | £614,000 |
Cash | £1,407,000 |
Current Liabilities | £18,010,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 18 October 2016 (overdue) |
---|
4 January 1991 | Delivered on: 11 January 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the north west of the road from strathaven to stonehouse lan 4226. Outstanding |
---|---|
30 November 1990 | Delivered on: 7 December 1990 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 |
30 July 1984 | Delivered on: 20 August 1984 Satisfied on: 10 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Fields adjoining netherfield house strathaven being the subjects reg under title lan 4226. Fully Satisfied |
10 June 1983 | Delivered on: 18 June 1983 Satisfied on: 13 February 1991 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) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
1 June 1999 | Receiver/Manager's abstract of receipts and payments (3 pages) |
1 June 1999 | Receiver/Manager's abstract of receipts and payments (3 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
7 September 1998 | Notice of receiver's report (10 pages) |
7 September 1998 | Notice of receiver's report (10 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 38 southcroft road rutherglen glasgow G73 1UG (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 38 southcroft road rutherglen glasgow G73 1UG (1 page) |
20 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
7 April 1998 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
7 April 1998 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
3 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
3 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 04/10/97; no change of members (6 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Return made up to 04/10/97; no change of members (6 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
24 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |