Eaglesham
Glasgow
Lanarkshire
G76 0HZ
Scotland
Director Name | James O'Hara |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Mine Manager |
Correspondence Address | 218 Allanton Road Allanton Shotts Lanarkshire ML7 5AQ Scotland |
Secretary Name | Robert Thom |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Peveril Avenue Rutherglen Glasgow Lanarkshire G73 4RD Scotland |
Director Name | Christine Brown Blair |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1989) |
Role | Secretary |
Correspondence Address | Aftonwai 1 Catrine Road Mauchline Ayrshire KA5 6AA Scotland |
Director Name | Kenneth Blair |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1989) |
Role | Mining Engineer |
Correspondence Address | Craigmore Loch Road Mauchline Ayrshire KA5 6EE Scotland |
Secretary Name | Christine Brown Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1989) |
Role | Company Director |
Correspondence Address | Aftonwai 1 Catrine Road Mauchline Ayrshire KA5 6AA Scotland |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,399 |
Cash | £688 |
Current Liabilities | £1,677,773 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 25 December 2016 (overdue) |
---|
18 September 1985 | Delivered on: 1 October 1985 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) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
15 December 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
15 December 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
9 January 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
9 January 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
29 November 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
29 November 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 November 1995 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 November 1995 | Receiver/Manager's abstract of receipts and payments (2 pages) |