Bothwell
South Lanarkshire
G71 8TS
Scotland
Secretary Name | Rona Grieve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 11 Victoria Drive Barrhead Renfrewshire G78 1GB Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | Mr James Gordon Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moreau House, The Citadel Fort George St Peters Port GY1 2SX |
Secretary Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1990) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1997) |
Role | C.A |
Country of Residence | Ireland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | May Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 April 1990) |
Role | Company Director |
Correspondence Address | 17 Lady Jane Gate Bothwell Glasgow Lanarkshire G71 8BW Scotland |
Secretary Name | May Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 April 1990) |
Role | Company Director |
Correspondence Address | 17 Lady Jane Gate Bothwell Glasgow Lanarkshire G71 8BW Scotland |
Secretary Name | May Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 April 1990) |
Role | Company Director |
Correspondence Address | 17 Lady Jane Gate Bothwell Glasgow Lanarkshire G71 8BW Scotland |
Director Name | May Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Moreau House, The Citadel Fort George St Peter Port Guernsey |
Director Name | Alexander Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 19 Lynnhurst Uddingston Lanarkshire G71 6SA Scotland |
Secretary Name | Mr James Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Highburgh Drive Rutherglen Glasgow Lanarkshire G73 3RR Scotland |
Director Name | Carole Ann Carney |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2006) |
Role | Office Manager |
Correspondence Address | 2 Croy Stewartfield East Kilbride South Lanarkshire G74 4SB Scotland |
Director Name | Gordon Richard Wright |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2006) |
Role | Managing Director |
Correspondence Address | Flat 8/1, 4 Bell Street Glasgow G1 1LG Scotland |
Director Name | Gordon Jack |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2005) |
Role | Sales Director |
Correspondence Address | 3 Campbell Crescent Kirland Park Bothwell Lanarkshire G71 8HD Scotland |
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 | 2004 |
---|---|
Net Worth | -£2,407,610 |
Cash | £1,083 |
Current Liabilities | £3,463,602 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Order of court - dissolution void (1 page) |
26 September 2012 | Order of court - dissolution void (1 page) |
17 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
9 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
11 February 2008 | Notice of ceasing to act as receiver or manager (1 page) |
11 February 2008 | Notice of ceasing to act as receiver or manager (1 page) |
26 October 2006 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
26 October 2006 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: unit 1, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: unit 1, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
3 August 2006 | Company name changed caledonian medical LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed caledonian medical LIMITED\certificate issued on 03/08/06 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page) |
12 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
30 April 2005 | Director resigned (1 page) |
30 April 2005 | Director resigned (1 page) |
10 January 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
10 January 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
14 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 June 2003 | Return made up to 01/05/03; full list of members
|
16 June 2003 | Return made up to 01/05/03; full list of members
|
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
3 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
3 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 February 2002 | Ad 31/12/01--------- £ si 600000@1=600000 £ ic 25000/625000 (2 pages) |
5 February 2002 | Particulars of contract relating to shares (3 pages) |
5 February 2002 | Ad 31/12/01--------- £ si 625000@1=625000 £ ic 625000/1250000 (2 pages) |
5 February 2002 | Nc inc already adjusted 24/12/01 (1 page) |
5 February 2002 | Particulars of contract relating to shares (3 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Ad 31/12/01--------- £ si 600000@1=600000 £ ic 25000/625000 (2 pages) |
5 February 2002 | Ad 31/12/01--------- £ si 625000@1=625000 £ ic 625000/1250000 (2 pages) |
5 February 2002 | Nc inc already adjusted 24/12/01 (1 page) |
5 February 2002 | Resolutions
|
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members
|
25 May 2000 | Return made up to 01/05/00; full list of members
|
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
20 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
10 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
21 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 May 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 May 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 November 1991 | Company name changed erskine laboratories LIMITED\certificate issued on 06/11/91 (2 pages) |
5 November 1991 | Company name changed erskine laboratories LIMITED\certificate issued on 06/11/91 (2 pages) |
4 November 1991 | Memorandum and Articles of Association (17 pages) |
4 November 1991 | Memorandum and Articles of Association (17 pages) |
29 May 1990 | Company name changed b m s finance LIMITED\certificate issued on 30/05/90 (2 pages) |
29 May 1990 | Company name changed b m s finance LIMITED\certificate issued on 30/05/90 (2 pages) |
1 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 October 1984 | Incorporation (19 pages) |
22 October 1984 | Incorporation (19 pages) |