Glasgow
G44 3YT
Scotland
Director Name | Mr Vincent Lombardi Stewart |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | William Ronald Kirkwood |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 August 2004) |
Role | Consultant Civil Engineer |
Correspondence Address | Herm Cottage Brookfield Johnstone Renfrewshire PA5 8UR Scotland |
Director Name | William Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 1989) |
Role | Consultant Civil Engineer |
Correspondence Address | 10 Bedcow View Kirkintilloch Glasgow Lanarkshire G66 3JA Scotland |
Secretary Name | William Ronald Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | Herm Cottage Brookfield Johnstone Renfrewshire PA5 8UR Scotland |
Director Name | William George Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(2 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 16 August 1989) |
Role | Consulting Engineer |
Correspondence Address | 50 Craigenbay Road Kirkintilloch Glasgow Lanarkshire G66 5JP Scotland |
Director Name | Mr Vincent Lombardi Stewart |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 14 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Secretary Name | Mr Vincent Lombardi Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | Mr Vincent Lombard Stewart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Registered Address | Allan House. 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
85 at £1 | Vincent Lombard Stewart 85.00% Ordinary |
---|---|
15 at £1 | Executors Of William Ronald Kirkwood 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,281 |
Cash | £598 |
Current Liabilities | £205,259 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Notice of move from Administration to Dissolution (16 pages) |
30 October 2013 | Administrator's progress report (7 pages) |
3 June 2013 | Notice of result of meeting creditors (1 page) |
21 May 2013 | Statement of administrator's proposal (37 pages) |
26 March 2013 | Appointment of an administrator (3 pages) |
26 March 2013 | Registered office address changed from 90 St Vincent Street Glasgow G2 5UB on 26 March 2013 (2 pages) |
19 March 2013 | Company name changed rennie and kirkwood LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Resolutions
|
13 February 2013 | Appointment of Mr Vincent Lombard Stewart as a director (2 pages) |
13 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Termination of appointment of Vincent Stewart as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Appointment of Mr Vincent Lombard Stewart as a director (2 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Vincent Stewart as a director (1 page) |
21 January 2010 | Director's details changed for Vincent Stewart on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 March 2008 | Return made up to 22/11/07; full list of members (3 pages) |
27 September 2007 | Return made up to 22/11/06; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Return made up to 22/11/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
23 October 2001 | Partic of mort/charge * (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 December 1998 | Return made up to 22/11/98; full list of members
|
16 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 December 1996 | Return made up to 22/11/96; no change of members
|
19 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 November 1987 | Partic of mort/charge 10184 (3 pages) |
22 January 1986 | Certificate of incorporation (1 page) |