Crosslee
Johnstone
Renfrewshire
PA6 7JX
Scotland
Secretary Name | Veronica Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1988(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | Stormont House Bridge Of Weir PA11 3EX Scotland |
Director Name | Thomas Bruce Black |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1988(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1989) |
Role | Company Director |
Correspondence Address | 57 Hamilton Avenue Glasgow G41 4HB Scotland |
Director Name | Albert Rennie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1988(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Stormont House North View Road Bridge Of Weir Renfrewshire PA11 3EX Scotland |
Telephone | 01475 888444 |
---|---|
Telephone region | Greenock |
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 |
Year | 2005 |
---|---|
Turnover | £441,900 |
Gross Profit | £227,999 |
Net Worth | £17,078 |
Cash | £58,016 |
Current Liabilities | £92,768 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 2HS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 2HS (1 page) |
3 September 2007 | Appointment of a provisional liquidator (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 4 dumbarton road clydebank G81 1TU (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 4 dumbarton road clydebank G81 1TU (1 page) |
3 September 2007 | Appointment of a provisional liquidator (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
16 July 2007 | Company name changed west of scotland insurance & mor tgage brokers LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed west of scotland insurance & mor tgage brokers LIMITED\certificate issued on 16/07/07 (2 pages) |
24 April 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
24 April 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
31 August 2006 | Full accounts made up to 31 October 2005 (21 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (21 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (19 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (19 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: c/o wallace barron partnership 77 saint vincent street glasgow G2 5TF (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: c/o wallace barron partnership 77 saint vincent street glasgow G2 5TF (1 page) |
1 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (20 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (20 pages) |
22 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
22 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: c/omacroberts 152 baths street glasgow G2 4TB (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: c/omacroberts 152 baths street glasgow G2 4TB (1 page) |
3 May 2001 | Full accounts made up to 31 October 2000 (19 pages) |
3 May 2001 | Full accounts made up to 31 October 2000 (19 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (19 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (19 pages) |
12 August 1999 | Full accounts made up to 31 October 1998 (26 pages) |
12 August 1999 | Full accounts made up to 31 October 1998 (26 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (19 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (19 pages) |
12 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
8 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
26 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |
26 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |