Airlie
Kirriemuir
Angus
DD8 5NP
Scotland
Director Name | James Nicoll Mackenzie Greig |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Graphic Designer |
Correspondence Address | Heronbank 99a Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Charles Carnegie Harper |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Graphic Designer |
Correspondence Address | 21 Maryknowe Gauldry Fife DD6 8SL Scotland |
Director Name | Mr Brian Helmore |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Albany Terrace Dundee Angus DD3 6HQ Scotland |
Director Name | James Simm Marshall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Graphic Designer |
Correspondence Address | 57 Muirs Kinross Fife KY13 7AU Scotland |
Secretary Name | Mr Brian Helmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Albany Terrace Dundee Angus DD3 6HQ Scotland |
Director Name | Peter Baillie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1996) |
Role | Graphic Designer |
Correspondence Address | 5 Norwood Crescent Dundee Angus DD2 1PD Scotland |
Director Name | Douglas McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 4 Kingsgate 33 Victoria Crescent Road Glasgow G12 9DD Scotland |
Director Name | Diane Ruth Lurie |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Dowanhill Glasgow G12 9HJ Scotland |
Director Name | Lyndsay Margaret Waring |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 2 Glenlochart Valley Colinton Road Edinburgh |
Registered Address | 25 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 1995 |
---|---|
Turnover | £4,752,721 |
Gross Profit | £505,392 |
Net Worth | £743,857 |
Cash | £836 |
Current Liabilities | £960,214 |
Latest Accounts | 31 March 1995 (28 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 13 April 2017 (overdue) |
---|
12 May 2000 | Registered office changed on 12/05/00 from: c/o deloitte & touche 39 george street edinburgh EH22 2HZ (1 page) |
---|---|
21 February 1999 | Statement of receipts and payments (3 pages) |
30 July 1998 | Statement of receipts and payments (3 pages) |
10 February 1998 | Statement of receipts and payments (3 pages) |
29 July 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
24 April 1997 | Appointment of a provisional liquidator (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: harrison road dundee DD2 3SN (1 page) |
3 April 1997 | Appointment of a provisional liquidator (1 page) |
3 April 1997 | Court order notice of winding up (1 page) |
3 April 1997 | Notice of winding up order (1 page) |
22 January 1997 | Appointment of a provisional liquidator (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
13 April 1995 | Return made up to 30/03/95; no change of members (7 pages) |
21 March 1990 | Full group accounts made up to 31 March 1989 (20 pages) |
27 February 1989 | Full group accounts made up to 31 March 1988 (18 pages) |
20 January 1988 | Return made up to 09/12/87; full list of members (10 pages) |
20 January 1988 | Full accounts made up to 31 March 1987 (16 pages) |
16 October 1986 | Return made up to 03/10/86; full list of members (10 pages) |
16 October 1986 | Full accounts made up to 31 March 1986 (16 pages) |
16 December 1985 | Annual return made up to 14/10/85 (7 pages) |
23 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
15 August 1984 | Annual return made up to 24/07/84 (8 pages) |
15 August 1984 | Accounts made up to 31 March 1984 (5 pages) |