Dundee
Angus
DD2 2EA
Scotland
Director Name | Mr John Francis Mee |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 137 Grangehill Drive Monifieth DD5 4RW Scotland |
Secretary Name | Edward Joseph Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Deanbank Street Dundee Angus DD2 2EA Scotland |
Director Name | William Joyce Leahy |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Clothing Manufacturer |
Correspondence Address | 72 Muirfield Crescent Dundee Angus DD3 8PY Scotland |
Registered Address | 78 Carlton Place Glasgow Lanarkshire G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Year | 1992 |
---|---|
Net Worth | £226,915 |
Current Liabilities | £587,197 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 5 January 2017 (overdue) |
---|
29 March 1999 | Statement of receipts and payments (3 pages) |
---|---|
27 September 1998 | Statement of receipts and payments (3 pages) |
20 May 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 May 1998 | Notice of ceasing to act as receiver or manager (3 pages) |
9 April 1998 | Statement of receipts and payments (3 pages) |
12 January 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
14 May 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 May 1997 | Appointment of a provisional liquidator (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 24 blythswood square glasgow G2 4QS (1 page) |
6 April 1997 | Appointment of a provisional liquidator (1 page) |
6 April 1997 | Notice of winding up order (2 pages) |
24 October 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |