Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director Name | Mr David Alexander Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 19 July 2018) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Director Name | Mr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Secretary Name | Mr David Alexander Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Director Name | Mr Donal O'Herlihy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 19 July 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL Scotland |
Director Name | Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1994) |
Role | Solicitor |
Correspondence Address | 37 Kingsborough Gardens Hyndland Glasgow G12 9NH Scotland |
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(2 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 August 2013) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Mr Robin James Mackenzie Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 The Printworks 14 Norval Street Glasgow G11 7RX Scotland |
Website | cottiers.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3575825 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Trustees Of Four Acres Charitable Trust 99.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Leslie Patrick 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,136,639 |
Gross Profit | £374,905 |
Net Worth | -£106,128 |
Cash | £28,329 |
Current Liabilities | £254,751 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 1992 | Delivered on: 13 May 1992 Satisfied on: 28 April 2009 Persons entitled: Scottish & Newcastle PLC Classification: Bond & 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. Fully Satisfied |
---|
5 April 2017 | Notice of winding up order (1 page) |
---|---|
5 April 2017 | Court order notice of winding up (1 page) |
5 April 2017 | Registered office address changed from 1 George Square Glasgow G2 1AL to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 April 2017 (2 pages) |
2 March 2017 | Appointment of a provisional liquidator (2 pages) |
14 February 2017 | Resolutions
|
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
13 November 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 December 2014 | Full accounts made up to 30 March 2014 (15 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 September 2013 | Termination of appointment of William Mcaneney as a director (1 page) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Full accounts made up to 1 April 2012 (14 pages) |
21 December 2012 | Full accounts made up to 1 April 2012 (14 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 April 2008 | Director's change of particulars / william mcaneney / 23/11/2007 (1 page) |
24 April 2008 | Director's change of particulars / stuart patrick / 22/12/2007 (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members
|
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members
|
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 June 1998 | Return made up to 31/03/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 July 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 31/03/97; no change of members
|
6 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 June 1996 | Return made up to 31/03/96; no change of members
|
28 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 July 1995 | Full accounts made up to 31 March 1994 (12 pages) |
27 July 1994 | Full accounts made up to 31 March 1993 (12 pages) |
4 May 1993 | Full accounts made up to 31 March 1992 (12 pages) |
2 June 1992 | Full accounts made up to 31 March 1991 (13 pages) |
29 June 1991 | Full accounts made up to 31 March 1990 (11 pages) |
17 May 1990 | Full accounts made up to 31 March 1989 (10 pages) |
1 June 1988 | Resolutions
|
7 April 1988 | Resolutions
|
2 December 1987 | Incorporation (16 pages) |