Lenzie
Glasgow
G66 4RU
Scotland
Director Name | Stewart Colquhoun Wilson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | 7 Old Station Brae Ashwood Gardens Troon KA10 6RT Scotland |
Secretary Name | Mary Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(19 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 11 April 2023) |
Role | Secretary/Bookkeeper |
Correspondence Address | 44 Whitelea Road Kilmacolm Renfrewshire PA13 4HH Scotland |
Secretary Name | Stewart Colquhoun Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 7 Old Station Brae Ashwood Gardens Troon KA10 6RT Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 1983 | Delivered on: 14 June 1983 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. Outstanding |
---|