Thornliebank
Glasgow
Lanarkshire
G46 7SL
Scotland
Director Name | Mark Paul Foster |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1990(7 years, 9 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 54 Dalziel Court Pollokshields Glasgow Lanarkshire G41 4NZ Scotland |
Director Name | Donald Foster |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 March 1998) |
Role | Sales Director |
Correspondence Address | 27 Spiersbridge Road Thornliebank Glasgow Lanarkshire G46 7SL Scotland |
Director Name | Willaim Guy Barclay Penny |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1990) |
Role | Accountant |
Correspondence Address | Marathon 24 Overton Drive West Kilbride Ayrshire KA23 9LH Scotland |
Telephone | 0141 6131084 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88,518 |
Cash | £6 |
Current Liabilities | £663,970 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Next Accounts Due | 28 February 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 14 November 2016 (overdue) |
---|
8 September 1998 | Delivered on: 16 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease & sub-lease over 46 rivergate,irvine. Outstanding |
---|---|
14 February 1996 | Delivered on: 20 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 hunter road,rutherglen,glasgow. Outstanding |
8 August 1989 | Delivered on: 14 August 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at the junction of windmill street and hamilton street, saltcoats. Outstanding |
24 April 1987 | Delivered on: 1 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
11 August 1999 | Notice of receiver's report (15 pages) |
11 August 1999 | Notice of receiver's report (15 pages) |
7 June 1999 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
7 June 1999 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
27 May 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 May 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: the windmill centre hamilton street saltcoates ayrshire KA21 5DS (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: the windmill centre hamilton street saltcoates ayrshire KA21 5DS (1 page) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 February 1997 | Group accounts for a small company made up to 30 April 1996 (9 pages) |
28 February 1997 | Group accounts for a small company made up to 30 April 1996 (9 pages) |
15 January 1997 | Return made up to 31/10/96; full list of members (4 pages) |
15 January 1997 | Return made up to 31/10/96; full list of members (4 pages) |
20 February 1996 | Partic of mort/charge * (6 pages) |
20 February 1996 | Partic of mort/charge * (6 pages) |
2 February 1996 | Group accounts for a small company made up to 30 April 1995 (8 pages) |
2 February 1996 | Group accounts for a small company made up to 30 April 1995 (8 pages) |
19 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 March 1991 | Company name changed\certificate issued on 01/03/91 (2 pages) |
1 March 1991 | Company name changed\certificate issued on 01/03/91 (2 pages) |
14 August 1989 | Partic of mort/charge 9151 (4 pages) |
14 August 1989 | Partic of mort/charge 9151 (4 pages) |
15 May 1987 | Company name changed entertainment seating LIMITED\certificate issued on 15/05/87 (3 pages) |
15 May 1987 | Company name changed entertainment seating LIMITED\certificate issued on 15/05/87 (3 pages) |
14 May 1987 | Memorandum and Articles of Association (32 pages) |
14 May 1987 | Memorandum and Articles of Association (32 pages) |