Calderglen
East Kilbride
G74 2JZ
Scotland
Director Name | George Currie Little |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Inch Keith Calderglen East Kilbride G74 2JZ Scotland |
Secretary Name | William Alexander Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 111 Danes Drive Glasgow G14 9EW Scotland |
Secretary Name | Lilian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | 103 Larch Drive East Kilbride Glasgow Lanarkshire G75 9HF Scotland |
Secretary Name | Craig Christopher Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 1993) |
Role | Warehouse Manager |
Correspondence Address | 10 Sandalwood Avenue Stewartfield East Kilbride G74 4UX Scotland |
Director Name | Laura Mhairi Little |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Manageress |
Correspondence Address | 14 Inchkeith Calderglen East Kilbride |
Director Name | Craig Christopher Little |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 10 Sandalwood Avenue Stewartfield East Kilbride G74 4UX 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 |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Next Return Due | 26 February 2017 (overdue) |
---|
20 January 1999 | Statement of receipts and payments (3 pages) |
---|---|
20 January 1999 | Statement of receipts and payments (3 pages) |
28 May 1998 | Statement of receipts and payments (3 pages) |
28 May 1998 | Statement of receipts and payments (3 pages) |
9 January 1998 | Constitution of continuance liquidation creditors committee (2 pages) |
9 January 1998 | Constitution of continuance liquidation creditors committee (2 pages) |
18 November 1997 | Statement of receipts and payments (3 pages) |
18 November 1997 | Statement of receipts and payments (3 pages) |
16 September 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
16 September 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
24 June 1997 | Statement of receipts and payments (3 pages) |
24 June 1997 | Statement of receipts and payments (3 pages) |
28 October 1996 | Statement of receipts and payments (3 pages) |
28 October 1996 | Statement of receipts and payments (3 pages) |
22 May 1996 | Statement of receipts and payments (3 pages) |
22 May 1996 | Statement of receipts and payments (3 pages) |
20 April 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 2 rennie place east kilbride G74 5HC (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 2 rennie place east kilbride G74 5HC (1 page) |