Glasgow
Strathclyde
G32 8FH
Scotland
Director Name | Harold Aspden |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 10 December 1988) |
Role | Company Director |
Correspondence Address | Acres High Hadrian Way Chilworth Southampton SO16 7HZ |
Director Name | Grant Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 1992) |
Role | Investment Manager |
Correspondence Address | "Sunnyside" Bridge End Dunning Perthshire Phz 0ru |
Director Name | Paul Dominic Pia |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 10 December 1988) |
Role | Solicitor |
Correspondence Address | 67 Woodfield Park Colinton Edinburgh Lothian EH13 0RA Scotland |
Secretary Name | Ronald Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1990) |
Role | Company Director |
Correspondence Address | 282 Stirling Road Riggend Airdrie Lanarkshire ML6 7SP Scotland |
Secretary Name | Harold Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Acres High Hadrian Way Chilworth Southampton SO16 7HZ |
Director Name | Mr John Scott Strachan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 April 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Marchhall Crescent Edinburgh Midlothian EH16 5HN Scotland |
Director Name | Christopher Allan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Nairn Crescent Airdrie |
Secretary Name | Christopher Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Nairn Crescent Airdrie |
Director Name | Harry Mason |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Stonesteads Way Bromley Cross Bolton BL7 9LD |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£227,166 |
Cash | £1,277 |
Current Liabilities | £229,859 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 February 2021 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
6 November 2019 | Cessation of John Scott Strachan as a person with significant control on 3 April 2019 (1 page) |
6 November 2019 | Notification of Margaret Elizabeth Mcluckie as a person with significant control on 14 October 2019 (2 pages) |
6 November 2019 | Appointment of Mrs Margaret Elizabeth Mcluckie as a director on 14 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Harry Mason as a director on 14 October 2019 (1 page) |
6 November 2019 | Termination of appointment of John Scott Strachan as a director on 3 April 2019 (1 page) |
6 November 2019 | Cessation of Christopher Allan as a person with significant control on 1 June 2019 (1 page) |
6 November 2019 | Director's details changed for Mrs Margaret Elizabeth Mcluckie on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Mrs Margaret Elizabeth Mcluckie as a person with significant control on 6 November 2019 (2 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Termination of appointment of Christopher Allan as a director on 1 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Christopher Allan as a secretary on 1 June 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for John Scott Strachan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christopher Allan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christopher Allan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Harry Mason on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christopher Allan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for John Scott Strachan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Harry Mason on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for John Scott Strachan on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 06/04/05; full list of members (4 pages) |
5 July 2005 | Return made up to 06/04/05; full list of members (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 06/04/04; no change of members (7 pages) |
28 July 2004 | Return made up to 06/04/04; no change of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
11 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
6 July 1999 | Return made up to 06/04/99; no change of members (4 pages) |
6 July 1999 | Return made up to 06/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 06/04/98; no change of members
|
29 April 1998 | Return made up to 06/04/98; no change of members
|
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Return made up to 06/04/96; no change of members (4 pages) |
8 July 1996 | Return made up to 06/04/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |