70 York Street
Glasgow
G2 8JX
Scotland
Director Name | Mr Alan Ferguson Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(22 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 22 March 2018) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | James Brown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 March 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Alan Ferguson Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX Scotland |
Director Name | John Alexander Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1989) |
Role | Company Director |
Correspondence Address | 4 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Director Name | David Neil Watters |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Secretary Name | Mr Alan Ferguson Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX Scotland |
Director Name | John McGhee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | Eric William Hume |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 16 Eglinton Gardens Skelmorlie Ayrshire PA17 5DW Scotland |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 78 Carlton Place Glasgow G5 9TH Scotland |
Director Name | Mr Ian McEwan Steven |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tamarisk 25 Links Road Prestwick Ayrshire KA9 1QG Scotland |
Director Name | Mr Ian Graham Shankland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Turnover | £43,011,182 |
Net Worth | £1,646,787 |
Cash | £18,623 |
Current Liabilities | £19,903,991 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
22 December 2017 | Notice of final meeting of creditors (6 pages) |
22 December 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
22 December 2017 | Notice of final meeting of creditors (6 pages) |
30 July 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 30 July 2013 (2 pages) |
19 July 2013 | Administrator's progress report (38 pages) |
19 July 2013 | Administrator's progress report (38 pages) |
19 July 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
19 July 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
13 March 2013 | Administrator's progress report (36 pages) |
13 March 2013 | Administrator's progress report (36 pages) |
14 January 2013 | Insolvency:forms 4.22(scot) & 4.20(scot).notice of continuance of creditors' committee (2 pages) |
14 January 2013 | Insolvency:forms 4.22(scot) & 4.20(scot).notice of continuance of creditors' committee (2 pages) |
23 November 2012 | Notice of extension of period of Administration (1 page) |
23 November 2012 | Notice of extension of period of Administration (1 page) |
6 September 2012 | Administrator's progress report (31 pages) |
6 September 2012 | Administrator's progress report (31 pages) |
20 June 2012 | Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page) |
20 June 2012 | Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page) |
1 May 2012 | Notice of result of meeting creditors (1 page) |
1 May 2012 | Notice of result of meeting creditors (1 page) |
17 April 2012 | Notice of result of meeting creditors (1 page) |
17 April 2012 | Notice of result of meeting creditors (1 page) |
30 March 2012 | Statement of administrator's proposal (70 pages) |
30 March 2012 | Statement of administrator's proposal (70 pages) |
9 March 2012 | Termination of appointment of Alan Jackson as a secretary (1 page) |
9 March 2012 | Termination of appointment of Alan Jackson as a secretary (1 page) |
10 February 2012 | Appointment of an administrator (2 pages) |
10 February 2012 | Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 10 February 2012 (1 page) |
10 February 2012 | Appointment of an administrator (2 pages) |
10 February 2012 | Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 10 February 2012 (1 page) |
12 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
12 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
1 December 2011 | Termination of appointment of Ian Shankland as a director (1 page) |
1 December 2011 | Termination of appointment of David Watters as a director (1 page) |
1 December 2011 | Termination of appointment of Ian Shankland as a director (1 page) |
1 December 2011 | Termination of appointment of David Watters as a director (1 page) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
20 January 2010 | Director's details changed for George Docherty on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ian Graham Shankland on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Brown on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Neil Watters on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for George Docherty on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Ian Graham Shankland on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alan Ferguson Carr on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Neil Watters on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Alan William Jackson on 18 January 2010 (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Secretary's details changed for Alan William Jackson on 18 January 2010 (1 page) |
20 January 2010 | Director's details changed for Alan Ferguson Carr on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Brown on 20 January 2010 (2 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (19 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (19 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (22 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (22 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
30 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members
|
30 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (20 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (20 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
30 May 2001 | Full accounts made up to 31 May 2000 (18 pages) |
30 May 2001 | Full accounts made up to 31 May 2000 (18 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
31 March 2000 | Partic of mort/charge * (6 pages) |
31 March 2000 | Partic of mort/charge * (6 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 May 1998 (18 pages) |
18 May 1999 | Full accounts made up to 31 May 1998 (18 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 July 1998 | Ad 29/05/98--------- £ si 150000@1=150000 £ ic 705052/855052 (2 pages) |
7 July 1998 | Ad 29/05/98--------- £ si 150000@1=150000 £ ic 705052/855052 (2 pages) |
1 July 1998 | Full accounts made up to 31 May 1997 (18 pages) |
1 July 1998 | Full accounts made up to 31 May 1997 (18 pages) |
30 June 1998 | Nc inc already adjusted 29/05/98 (1 page) |
30 June 1998 | Nc inc already adjusted 29/05/98 (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Ad 30/05/97--------- £ si 237052@1=237052 £ ic 468000/705052 (2 pages) |
27 June 1997 | Ad 30/05/97--------- £ si 237052@1=237052 £ ic 468000/705052 (2 pages) |
11 June 1997 | Full accounts made up to 31 May 1996 (18 pages) |
11 June 1997 | Full accounts made up to 31 May 1996 (18 pages) |
3 June 1996 | Full accounts made up to 31 May 1995 (16 pages) |
3 June 1996 | Full accounts made up to 31 May 1995 (16 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
23 January 1990 | Full accounts made up to 31 May 1988 (15 pages) |
23 January 1990 | Full accounts made up to 31 May 1988 (15 pages) |
10 March 1989 | Resolutions
|
10 March 1989 | Resolutions
|
4 October 1988 | Full accounts made up to 31 May 1987 (13 pages) |
4 October 1988 | Full accounts made up to 31 May 1987 (13 pages) |
10 November 1987 | Full accounts made up to 31 May 1986 (13 pages) |
10 November 1987 | Full accounts made up to 31 May 1986 (13 pages) |
7 September 1987 | New director appointed (2 pages) |
7 September 1987 | New director appointed (2 pages) |
25 July 1986 | Full accounts made up to 31 May 1985 (11 pages) |
25 July 1986 | Full accounts made up to 31 May 1985 (11 pages) |
13 June 1986 | New director appointed (1 page) |
13 June 1986 | New director appointed (1 page) |
18 January 1985 | Accounts made up to 31 October 1983 (6 pages) |
18 January 1985 | Accounts made up to 31 October 1983 (6 pages) |
16 July 1984 | Accounts made up to 31 March 1982 (5 pages) |
16 July 1984 | Accounts made up to 31 March 1982 (5 pages) |
24 May 1984 | Annual return made up to 14/12/83 (4 pages) |
24 May 1984 | Annual return made up to 14/12/83 (4 pages) |
25 April 1984 | Accounts made up to 31 October 1982 (5 pages) |
25 April 1984 | Accounts made up to 31 October 1982 (5 pages) |
5 October 1983 | Annual return made up to 29/04/82 (4 pages) |
5 October 1983 | Annual return made up to 29/04/82 (4 pages) |
1 December 1981 | Company name changed\certificate issued on 01/12/81 (2 pages) |
1 December 1981 | Company name changed\certificate issued on 01/12/81 (2 pages) |
28 May 1981 | Company name changed\certificate issued on 28/05/81 (2 pages) |
28 May 1981 | Company name changed\certificate issued on 28/05/81 (2 pages) |
29 January 1981 | Incorporation (13 pages) |
29 January 1981 | Incorporation (13 pages) |