Seamill
Ayrshire
KA23 9NL
Scotland
Secretary Name | Lorraine Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1998(14 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 12 Hyndman Road Seamill Ayrshire KA23 9NL Scotland |
Director Name | William Charles Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 14 Treemain Road Giffnock Glasgow G46 7LB Scotland |
Director Name | Juhani Naukkarinen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 1991) |
Role | Company Director |
Correspondence Address | 2 Nethercairn Place Newton Mearns Glasgow Lanarkshire G77 5SZ Scotland |
Secretary Name | Janet Anne Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 1990) |
Role | Company Director |
Correspondence Address | 6 Wellbrae Stonehouse Larkhall Lanarkshire ML9 3ED Scotland |
Secretary Name | Greig Lyle Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 1991) |
Role | Company Director |
Correspondence Address | 1 Princes Gardens Glasgow G12 9HP Scotland |
Director Name | Alexander Hutchinson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 306 Glasgow Road Ralston Paisley Renfrewshire PA1 3DL Scotland |
Secretary Name | Jane Grant Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 306 Glasgow Road Paisley Renfrewshire PA1 3DL Scotland |
Secretary Name | John Andrew Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1996) |
Role | Accountant |
Correspondence Address | 2 Ardoch Court Stevenston Ayrshire KA20 3PN Scotland |
Secretary Name | Supatra Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 14 Treemain Road Giffnock Glasgow Strathclyde G46 7LB Scotland |
Director Name | Ann Orr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 12 Canmore Place Stewarton Ayrshire KA3 5PS Scotland |
Registered Address | C/O Deloitte & Touche Llp Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1997 |
---|---|
Gross Profit | £1,270,242 |
Net Worth | -£52,687 |
Cash | £80,252 |
Current Liabilities | £1,334,420 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 24 November 2016 (overdue) |
---|
11 May 2005 | Registered office changed on 11/05/05 from: 43 hope street glasgow G2 6AE (1 page) |
---|---|
16 July 1999 | Notice of winding up order (1 page) |
16 July 1999 | Court order notice of winding up (1 page) |
9 July 1999 | Deferment of dissolution (voluntary) (1 page) |
11 December 1998 | Appointment of a provisional liquidator (1 page) |
22 October 1998 | 2.1(Scot) administration pet (9 pages) |
2 October 1998 | Dec mort/charge * (4 pages) |
9 July 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a medium company made up to 31 May 1997 (14 pages) |
27 May 1998 | Return made up to 10/11/97; no change of members (4 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
29 May 1997 | Full accounts made up to 31 May 1996 (20 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (20 pages) |
6 March 1996 | Return made up to 10/11/95; no change of members
|