Company NameBill Hutchinson Limited
DirectorLorraine Nicholson
Company StatusLiquidation
Company NumberSC083661
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameLorraine Nicholson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(14 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address12 Hyndman Road
Seamill
Ayrshire
KA23 9NL
Scotland
Secretary NameLorraine Nicholson
NationalityBritish
StatusCurrent
Appointed22 April 1998(14 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address12 Hyndman Road
Seamill
Ayrshire
KA23 9NL
Scotland
Director NameWilliam Charles Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address14 Treemain Road
Giffnock
Glasgow
G46 7LB
Scotland
Director NameJuhani Naukkarinen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 1991)
RoleCompany Director
Correspondence Address2 Nethercairn Place
Newton Mearns
Glasgow
Lanarkshire
G77 5SZ
Scotland
Secretary NameJanet Anne Houston
NationalityBritish
StatusResigned
Appointed10 November 1989(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 1990)
RoleCompany Director
Correspondence Address6 Wellbrae
Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Secretary NameGreig Lyle Bryan
NationalityBritish
StatusResigned
Appointed02 March 1990(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1991)
RoleCompany Director
Correspondence Address1 Princes Gardens
Glasgow
G12 9HP
Scotland
Director NameAlexander Hutchinson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address306 Glasgow Road
Ralston
Paisley
Renfrewshire
PA1 3DL
Scotland
Secretary NameJane Grant Hutchinson
NationalityBritish
StatusResigned
Appointed26 August 1991(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 September 1993)
RoleCompany Director
Correspondence Address306 Glasgow Road
Paisley
Renfrewshire
PA1 3DL
Scotland
Secretary NameJohn Andrew Wallace
NationalityBritish
StatusResigned
Appointed09 September 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1996)
RoleAccountant
Correspondence Address2 Ardoch Court
Stevenston
Ayrshire
KA20 3PN
Scotland
Secretary NameSupatra Hutchinson
NationalityBritish
StatusResigned
Appointed16 March 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1998)
RoleCompany Director
Correspondence Address14 Treemain Road
Giffnock
Glasgow
Strathclyde
G46 7LB
Scotland
Director NameAnn Orr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 1998)
RoleCompany Director
Correspondence Address12 Canmore Place
Stewarton
Ayrshire
KA3 5PS
Scotland

Location

Registered AddressC/O Deloitte & Touche Llp
Lomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1997
Gross Profit£1,270,242
Net Worth-£52,687
Cash£80,252
Current Liabilities£1,334,420

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Next Accounts Due31 March 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due24 November 2016 (overdue)

Filing History

11 May 2005Registered office changed on 11/05/05 from: 43 hope street glasgow G2 6AE (1 page)
16 July 1999Notice of winding up order (1 page)
16 July 1999Court order notice of winding up (1 page)
9 July 1999Deferment of dissolution (voluntary) (1 page)
11 December 1998Appointment of a provisional liquidator (1 page)
22 October 19982.1(Scot) administration pet (9 pages)
2 October 1998Dec mort/charge * (4 pages)
9 July 1998Director resigned (1 page)
1 July 1998Accounts for a medium company made up to 31 May 1997 (14 pages)
27 May 1998Return made up to 10/11/97; no change of members (4 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
16 September 1997Partic of mort/charge * (5 pages)
29 May 1997Full accounts made up to 31 May 1996 (20 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Return made up to 10/11/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (20 pages)
6 March 1996Return made up to 10/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)