Clarkston
Glasgow
Lanarkshire
G76 7DS
Scotland
Director Name | Kenneth Chalk |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Manager |
Correspondence Address | 2 Moirs Well Dollar Clackmannanshire FK14 7BQ Scotland |
Secretary Name | Alistair Gunn Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1993(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodbank Crescent Clarkston Glasgow Lanarkshire G76 7DS Scotland |
Director Name | Johan Anne De Baan |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 1988(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1989) |
Role | Entrepreneur |
Correspondence Address | Sekuen Straat Hoek Van Holland Foreign |
Director Name | Bert Klapwijk |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 1993) |
Role | Sales Director |
Correspondence Address | Whinney Knowe 52 Main Street Cowie Stirlingshire |
Secretary Name | Bert Klapwijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Whinney Knowe 52 Main Street Cowie Stirlingshire |
Director Name | Otto Pieter Brands |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 1989(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1993) |
Role | Entrepreneur |
Correspondence Address | 2 Klosterwei Warmond 2361 Xl |
Director Name | Josephine Kaczmarek |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1992) |
Role | Company Administrator |
Correspondence Address | 5 Campbell Drive Larbert Stirlingshire FK5 4PP Scotland |
Director Name | Mr John Paul Curran |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1993) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Strathearn 29 Courthill Bearsden Glasgow G61 3SN Scotland |
Registered Address | 24 Blythswood Square Glasgow G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,727 |
Current Liabilities | £1,358,728 |
Latest Accounts | 10 June 1992 (31 years, 10 months ago) |
---|---|
Next Accounts Due | 10 April 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 3 June |
Next Return Due | 25 July 2016 (overdue) |
---|
9 July 1993 | Delivered on: 16 July 1993 Persons entitled: Forth Valley Enterprise Classification: 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 |
---|---|
26 January 1993 | Delivered on: 2 February 1993 Persons entitled: 3I 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 |
25 June 1992 | Delivered on: 6 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in the village of fallin lying on the north east side of the public road leading from stirling to airth and grangemouth in the county of stirling. Outstanding |
10 June 1992 | Delivered on: 30 June 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
26 November 1990 | Delivered on: 12 December 1990 Satisfied on: 16 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at stirling road falkirk. Fully Satisfied |
4 September 1990 | Delivered on: 12 September 1990 Satisfied on: 13 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
28 April 2009 | Appointment terminated director john curran (1 page) |
---|---|
4 April 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 May 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |