Glasgow
G1 3BX
Scotland
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(25 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2015(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Alexander McIntosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 1995) |
Role | Wholesaler |
Correspondence Address | The Wyck 43 Craigie Drive Dundee DD4 7PA Scotland |
Director Name | John Ramsay Stuart |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 March 2005) |
Role | Wholesaler |
Correspondence Address | 20 St Marys Drive Kinnoull Perth Perthshire PH2 7BY Scotland |
Secretary Name | Alexander McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1989(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | The Wyck 43 Craigie Drive Dundee DD4 7PA Scotland |
Secretary Name | Mandy Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 1 Carey Cottage Cordon Farm, Abernethy Perth Perthshire PH2 9LN Scotland |
Director Name | Duncan Alexander McIntosh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Beach House 294 King Street, Broughty Ferry Dundee DD5 2BA Scotland |
Secretary Name | Shona Elizabeth McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2005) |
Role | Accountant |
Correspondence Address | No.2 Kerrs Cottage Bathgate Junction Newbridge Lothian EH28 8LZ Scotland |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(23 years after company formation) |
Appointment Duration | 2 years (resigned 06 April 2007) |
Role | Accountant |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 2006) |
Role | Business Exec |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 2006) |
Role | Accountant |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
4 July 2016 | Return of final meeting of voluntary winding up (5 pages) |
4 July 2016 | Return of final meeting of voluntary winding up (5 pages) |
28 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 28 October 2015 (2 pages) |
28 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 28 October 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages) |
1 June 2015 | Resolutions
|
12 March 2015 | Appointment of Mr Douglas Talbot Mcnair as a director on 25 February 2015 (3 pages) |
12 March 2015 | Appointment of Mr Douglas Talbot Mcnair as a director on 25 February 2015 (3 pages) |
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
3 March 2010 | Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
11 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (14 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road, stepps glasgow G33 6HZ (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road, stepps glasgow G33 6HZ (1 page) |
18 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: inveralmond road inveralmond industrial estate perth tayside PH1 3TW (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: inveralmond road inveralmond industrial estate perth tayside PH1 3TW (1 page) |
17 December 2007 | Company name changed stuart and mcintosh LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed stuart and mcintosh LIMITED\certificate issued on 17/12/07 (2 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (6 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
8 August 2006 | Accounting reference date shortened from 18/03/06 to 31/12/05 (1 page) |
8 August 2006 | Accounting reference date shortened from 18/03/06 to 31/12/05 (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: lawgrove place inveralmond industrial estate perth PH1 3XQ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: lawgrove place inveralmond industrial estate perth PH1 3XQ (1 page) |
24 July 2006 | Full accounts made up to 18 March 2005 (17 pages) |
24 July 2006 | Full accounts made up to 18 March 2005 (17 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 06/11/05; full list of members
|
11 November 2005 | Return made up to 06/11/05; full list of members
|
20 October 2005 | Accounting reference date extended from 31/12/04 to 18/03/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/12/04 to 18/03/05 (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
6 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 October 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
28 October 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
11 August 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
11 August 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
29 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
29 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
5 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
5 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
13 December 2001 | Return made up to 06/11/01; full list of members
|
13 December 2001 | Return made up to 06/11/01; full list of members
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
1 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 06/11/00; full list of members
|
13 November 2000 | Return made up to 06/11/00; full list of members
|
25 November 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
25 November 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
25 November 1999 | Return made up to 06/11/99; full list of members
|
25 November 1999 | Return made up to 06/11/99; full list of members
|
16 April 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed (1 page) |
31 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
12 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
12 November 1998 | Secretary's particulars changed (1 page) |
27 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
27 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
27 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
14 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
14 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (12 pages) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (12 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (13 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (13 pages) |
9 January 1996 | Director's particulars changed;new director appointed (2 pages) |
9 January 1996 | Director's particulars changed;new director appointed (2 pages) |
7 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
12 February 1985 | Company name changed\certificate issued on 12/02/85 (2 pages) |
12 February 1985 | Company name changed\certificate issued on 12/02/85 (2 pages) |
19 March 1982 | Incorporation (23 pages) |
19 March 1982 | Incorporation (23 pages) |