Eaglesham
Glasgow
G76 0NT
Scotland
Director Name | Iain Alexander Cameron |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1989(4 years, 3 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Civil Engineer |
Correspondence Address | Waukers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | Colin Cameron |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 1998) |
Role | Civil Engineer |
Correspondence Address | Waukers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | Thomas Baxter Dundas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 March 1998) |
Role | Surveyor |
Correspondence Address | 1 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Secretary Name | Finlay Thomas McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | The Stables Mugdock, Milngavie Glasgow G62 6ER Scotland |
Director Name | Finlay Thomas McPherson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Charterd Accountant |
Correspondence Address | 2 The Stables Mugdock Milngavie G62 8LQ Scotland |
Website | m.cnplus.co.uk |
---|---|
Telephone | 020 73914546 |
Telephone region | London |
Registered Address | 1 Royal Terrace Edinburgh Midlothian EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,008,315 |
Gross Profit | £519,922 |
Net Worth | £407,502 |
Cash | £2,637 |
Current Liabilities | £1,499,498 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 30 August 2016 (overdue) |
---|
15 March 1999 | Delivered on: 19 March 1999 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at campbell street/viewmount drive, glasgow. Outstanding |
---|---|
7 October 1998 | Delivered on: 14 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at campbell street/viewmount drive,glasgow. Outstanding |
18 December 1997 | Delivered on: 29 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at inverkip, renfrew (1.141 hectares). Outstanding |
20 January 1987 | Delivered on: 30 January 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 136/140 glenpark st, glasgow. Outstanding |
9 April 1986 | Delivered on: 17 April 1986 Persons entitled: Clydesdale Bank Public Limited Company 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 |
8 May 1995 | Delivered on: 15 May 1995 Satisfied on: 20 November 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Gallowgate,glasgow. Fully Satisfied |
27 May 1991 | Delivered on: 7 June 1991 Satisfied on: 5 October 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: .5 acres at laurieston hotel, south crescent, ardrossan. Fully Satisfied |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2000 | Notice of receiver's report (6 pages) |
10 May 2000 | Notice of receiver's report (6 pages) |
17 February 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
17 February 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 136 glenpark street glasgow G31 1NZ (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 136 glenpark street glasgow G31 1NZ (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 16/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 16/08/99; no change of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
19 March 1999 | Partic of mort/charge * (5 pages) |
19 March 1999 | Partic of mort/charge * (5 pages) |
17 March 1999 | Alterations to a floating charge (8 pages) |
17 March 1999 | Alterations to a floating charge (8 pages) |
4 March 1999 | Alterations to a floating charge (8 pages) |
4 March 1999 | Alterations to a floating charge (8 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
14 October 1998 | Partic of mort/charge * (5 pages) |
14 October 1998 | Partic of mort/charge * (5 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
29 December 1997 | Partic of mort/charge * (5 pages) |
29 December 1997 | Partic of mort/charge * (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (8 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (8 pages) |
20 November 1996 | Dec mort/charge * (4 pages) |
20 November 1996 | Dec mort/charge * (4 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
26 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |