Stepps
Glasgow
G33 6DR
Scotland
Director Name | Mr Alasdair Henry Gillies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 20 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Crescent Road Glasgow Lanarkshire G12 9DD Scotland |
Secretary Name | Mr Gordon Watson Frew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Anniesdale Avenue Stepps Glasgow G33 6DR Scotland |
Director Name | Laurence Simpson Dale |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 1992) |
Role | Solicitor |
Correspondence Address | 40 Glencairn Drive Glasgow Lanarkshire G41 4PR Scotland |
Director Name | Innes McMaster |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Owlcroft 66 Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Mr Michael George Whiteford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33a Park Circus Ayr Ayrshire KA7 2DJ Scotland |
Telephone | 0141 2215983 |
---|---|
Telephone region | Glasgow |
Registered Address | Fortune House 74 Waterloo Street Glasgow Lanarkshire G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alasdair Henry Gillies 50.00% Ordinary |
---|---|
1 at £1 | Gordon Watson Frew 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 August 2015 | Annual return made up to 6 June 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 June 2015 Statement of capital on 2015-08-19
|
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-06-27
|
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (14 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 June 2013 | Termination of appointment of Michael Whiteford as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (15 pages) |
31 July 2012 | Director's details changed for Mr Michael George Whiteford on 15 June 2012 (3 pages) |
23 July 2012 | Director's details changed for Mr Michael George Whiteford on 15 June 2012 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
15 July 2011 | Director's details changed for Mr Michael George Whiteford on 6 June 2011 (3 pages) |
15 July 2011 | Director's details changed for Mr Michael George Whiteford on 6 June 2011 (3 pages) |
5 July 2011 | Termination of appointment of Innes Mcmaster as a director (2 pages) |
1 July 2010 | Director's details changed for Michael George Whiteford on 6 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gordon Watson Frew on 6 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Gordon Watson Frew on 6 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael George Whiteford on 6 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Alasdair Henry Gillies on 6 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Innes Mcmaster on 6 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Innes Mcmaster on 6 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Alasdair Henry Gillies on 6 June 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Return made up to 06/06/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 June 2007 | Return made up to 06/06/07; no change of members (8 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2003 | Return made up to 06/06/03; full list of members
|
5 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 June 2000 | Return made up to 06/06/00; full list of members
|
2 May 2000 | Registered office changed on 02/05/00 from: inter-city house 80 oswald street glasgow G1 4PU (1 page) |
19 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members
|
14 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |