Articlave
County Londonderry
BT51 4XY
Northern Ireland
Director Name | Mary Ann McAleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 1990) |
Role | Secretary |
Correspondence Address | 85 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HG Scotland |
Secretary Name | Mary Ann McAleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 1990) |
Role | Company Director |
Correspondence Address | 85 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HG Scotland |
Director Name | James Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | 13 Glenfinlet Neilston Renfrewshire G78 3QT Scotland |
Director Name | Bruce Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 April 2001) |
Role | Service Director |
Correspondence Address | The Bungalow St. Quivox House, Muirhead Troon KA10 7BS Scotland |
Director Name | Mr James Laurence Watson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 July 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mr James Laurence Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Thomas Henderson McIntyre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 26 Barns Park Dalgety Bay Dunfermline Fife KY11 5XX Scotland |
Director Name | Thomas Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Nuek 2 Newark Street Greenock Renfrewshire PA16 7UH Scotland |
Director Name | Mr Alexander France Hutton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cragmhor Shandon Helensburgh Dumbartonshire G84 8NR Scotland |
Director Name | Gillian Marie Hutton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2005) |
Role | Salesperson |
Country of Residence | Scotland |
Correspondence Address | Glendoune, 996 Great Western Road Glasgow G12 0NS Scotland |
Director Name | Mr Robert Graham Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Solicitor |
Correspondence Address | 27 Douglass Avenue Scotstoun Glasgow G14 9ED Scotland |
Director Name | Michael Egner |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2010) |
Role | Management Consultant |
Correspondence Address | 12 Mussenden Crescent Articlave County Londonderry BT51 4XY Northern Ireland |
Director Name | Steven Egner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Mussenden Crescent Articlave Coleraine County Londonderry BT51 4XY Northern Ireland |
Registered Address | C/O Kpmg 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Turnover | £5,052,742 |
Gross Profit | £1,304,867 |
Net Worth | £711,662 |
Cash | £559,909 |
Current Liabilities | £771,982 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 1 April 2017 (overdue) |
---|
7 May 2010 | Termination of appointment of Steven Egner as a director (2 pages) |
---|---|
7 May 2010 | Termination of appointment of Michael Egner as a director (2 pages) |
25 November 2008 | Administrator's progress report (21 pages) |
5 June 2008 | Administrator's progress report (13 pages) |
12 April 2008 | Notice of extension of period of Administration (1 page) |
18 January 2008 | Administrator's progress report (13 pages) |
27 November 2007 | Statement of affairs (17 pages) |
29 June 2007 | Result of meeting of creditors (1 page) |
26 June 2007 | Result of meeting of creditors (1 page) |
14 June 2007 | Result of meeting of creditors (1 page) |
11 June 2007 | Result of meeting of creditors (1 page) |
30 May 2007 | Statement of administrator's proposal (18 pages) |
19 April 2007 | Appointment of an administrator (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 6 alpha centre south douglas street clydebank dunbartonshire G81 1PD (1 page) |
16 November 2006 | Auditor's resignation (1 page) |
29 August 2006 | Return made up to 18/03/06; full list of members (2 pages) |
3 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
14 April 2005 | Partic of mort/charge * (3 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
9 April 2005 | Dec mort/charge * (2 pages) |
9 April 2005 | Dec mort/charge * (2 pages) |
8 April 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Memorandum and Articles of Association (22 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
5 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
18 April 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 31/03/02; full list of members
|
11 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 May 2001 | £ ic 60000/55500 10/05/01 £ sr 4500@1=4500 (2 pages) |
16 May 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
14 March 2001 | Memorandum and Articles of Association (23 pages) |
14 March 2001 | Resolutions
|
20 December 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 June 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 August 1995 | Partic of mort/charge * (3 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
18 January 1994 | Ad 25/10/93--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages) |
22 February 1989 | Partic of mort/charge 2162 (3 pages) |
20 June 1988 | Company name changed primecause LIMITED\certificate issued on 21/06/88 (3 pages) |
12 January 1988 | Incorporation (35 pages) |