Kippen
Stirling
Stirlingshire
FK8 3EZ
Scotland
Secretary Name | Shenda Vivian O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Arnmoulin Kippen Stirling Stirlingshire FK8 3EZ Scotland |
Director Name | David Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1991) |
Role | Surveyor |
Correspondence Address | 184 Woodcote Road Caversham Reading |
Director Name | Claude Galloway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 1 Springfield Grange Blackness Road Linlithgow West Lothian EH49 7HA Scotland |
Director Name | Robert Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1990) |
Role | Chartered Surveyor |
Correspondence Address | Sideways 38 Bath Road Thatcham Newbury Berkshire RG13 4SX |
Director Name | Roderick Graham Lawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 April 1997) |
Role | C A |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Director Name | Forbes Gillies Leslie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1990) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 89 Springkell Avenue Glasgow Lanarkshire G41 4EJ Scotland |
Director Name | Mr David Graham Maclean |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1990) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Director Name | John Gregg McGregor |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1992) |
Role | Chartered Engineer |
Correspondence Address | Brook Lodge The Street North Stoke Wallingford Oxfordshire OX10 6BL |
Director Name | Mr Roderick John Paterson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1990) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Birch House 2b Craiglockhart Drive North Edinburgh EH14 1HS Scotland |
Secretary Name | Roderick Graham Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB 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 | 1997 |
---|---|
Turnover | £1,136,384 |
Gross Profit | £187,274 |
Net Worth | -£6,464,849 |
Current Liabilities | £7,649,449 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 25 September 2016 (overdue) |
---|
14 April 1999 | Statement of receipts and payments (3 pages) |
---|---|
14 April 1999 | Statement of receipts and payments (3 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: kilsyth road kirkintilloch glasgow G66 1TJ (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: kilsyth road kirkintilloch glasgow G66 1TJ (1 page) |
9 June 1998 | Appointment of a provisional liquidator (1 page) |
9 June 1998 | Appointment of a provisional liquidator (1 page) |
28 April 1998 | Appointment of a provisional liquidator (1 page) |
28 April 1998 | Appointment of a provisional liquidator (1 page) |
28 April 1998 | Court order notice of winding up (1 page) |
28 April 1998 | Notice of winding up order (1 page) |
28 April 1998 | Notice of winding up order (1 page) |
28 April 1998 | Court order notice of winding up (1 page) |
10 February 1998 | Dec mort/charge * (3 pages) |
10 February 1998 | Dec mort/charge * (3 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: seafield road longman inverness IV1 1SG (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: seafield road longman inverness IV1 1SG (1 page) |
1 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
8 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
12 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
24 May 1996 | Company name changed highland properties (scotland) l td.\certificate issued on 24/05/96 (2 pages) |
24 May 1996 | Company name changed highland properties (scotland) l td.\certificate issued on 24/05/96 (2 pages) |
3 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (8 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (8 pages) |