Glasgow
G1 2PP
Scotland
Director Name | Mr Alexander Henry McLean |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 June 2008(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 31 January 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Colin John Hutton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 June 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kilmory House Beith Road Lochwinnoch PA12 4JG Scotland |
Director Name | Mrs Doreen Campbell Hutton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 June 2011) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Kilmory House Lochwinnoch PA12 4JG Scotland |
Director Name | Robert Dallas Sinclair Stewart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1997) |
Role | Sales Director |
Correspondence Address | Ranachan House Cluniter Farm Inellen Argyll |
Secretary Name | Mrs Doreen Campbell Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 1995) |
Role | Company Secreatry |
Country of Residence | United Kingdom |
Correspondence Address | Kilmory House Lochwinnoch PA12 4JG Scotland |
Secretary Name | David William McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 42 Kirktonside Barrhead Glasgow Lanarkshire G78 2LH Scotland |
Secretary Name | Mrs Doreen Campbell Hutton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2003) |
Role | Company Secreatry |
Country of Residence | United Kingdom |
Correspondence Address | Kilmory House Lochwinnoch PA12 4JG Scotland |
Director Name | Mrs Corinne Hutton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Little Corseford Farm Cottages Beith Road, Kilbarchan Johnstone Renfrewshire PA10 2NR Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £297,729 |
Cash | £900 |
Current Liabilities | £706,370 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2019 | Final account prior to dissolution in a winding-up by the court (14 pages) |
25 February 2013 | Secretary's details changed for Mr Nicholas Asante Korankye on 1 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Alexander Henry Mclean on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Alexander Henry Mclean on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Alexander Henry Mclean on 1 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Nicholas Asante Korankye on 1 February 2013 (1 page) |
25 February 2013 | Secretary's details changed for Mr Nicholas Asante Korankye on 1 February 2013 (1 page) |
26 August 2011 | Court order notice of winding up (1 page) |
26 August 2011 | Notice of winding up order (1 page) |
26 August 2011 | Notice of winding up order (1 page) |
26 August 2011 | Court order notice of winding up (1 page) |
3 August 2011 | Registered office address changed from 40 Stronend Street Glasgow G22 6AR on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of a provisional liquidator (2 pages) |
3 August 2011 | Registered office address changed from 40 Stronend Street Glasgow G22 6AR on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of a provisional liquidator (2 pages) |
3 August 2011 | Registered office address changed from 40 Stronend Street Glasgow G22 6AR on 3 August 2011 (2 pages) |
20 July 2011 | Termination of appointment of Corinne Hutton as a director (1 page) |
20 July 2011 | Termination of appointment of Corinne Hutton as a director (1 page) |
29 June 2011 | Termination of appointment of Doreen Hutton as a director (1 page) |
29 June 2011 | Termination of appointment of Colin Hutton as a director (1 page) |
29 June 2011 | Termination of appointment of Colin Hutton as a director (1 page) |
29 June 2011 | Termination of appointment of Doreen Hutton as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-30
|
30 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-30
|
30 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-30
|
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
18 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Director appointed mr alex mclean (1 page) |
18 June 2008 | Director appointed mr alex mclean (1 page) |
30 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 August 2004 | Return made up to 04/08/04; full list of members (3 pages) |
13 August 2004 | Return made up to 04/08/04; full list of members (3 pages) |
22 September 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
22 September 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
23 December 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
23 December 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
2 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
31 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
12 September 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
12 September 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
2 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
2 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (22 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (22 pages) |
5 August 1999 | Return made up to 04/08/99; no change of members
|
5 August 1999 | Return made up to 04/08/99; no change of members
|
13 August 1998 | Return made up to 04/08/98; no change of members
|
13 August 1998 | Return made up to 04/08/98; no change of members
|
11 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
4 September 1997 | Return made up to 04/08/97; full list of members (6 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 04/08/97; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
8 August 1996 | Return made up to 04/08/96; no change of members (6 pages) |
8 August 1996 | Return made up to 04/08/96; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 August 1995 | Ad 21/07/95--------- £ si 10000@1=10000 £ ic 50500/60500 (2 pages) |
1 August 1995 | Ad 21/07/95--------- £ si 10000@1=10000 £ ic 50500/60500 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 October 1985 | Particulars of mortgage/charge (3 pages) |
3 October 1985 | Particulars of mortgage/charge (3 pages) |