Glasgow
G42
Scotland
Director Name | Alan Shields |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1988(1 week, 4 days after company formation) |
Appointment Duration | 36 years, 2 months |
Role | Joiner |
Correspondence Address | 81 Dorian Drive Clarkston Glasgow G76 7NY Scotland |
Secretary Name | Alan Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1988(1 week, 4 days after company formation) |
Appointment Duration | 36 years, 2 months |
Role | Company Director |
Correspondence Address | 81 Dorian Drive Clarkston Glasgow G76 7NY Scotland |
Director Name | David Ross Craig |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1989(1 year, 5 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Ironmonger |
Correspondence Address | 21 Lomond Road Bearsden Glasgow Dunbartonshire G61 1BA Scotland |
Director Name | David Ross Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1988(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1990) |
Role | Ironmonger |
Correspondence Address | 18 Stirling Avenue Bearsden Glasgow Lanarkshire G61 1PD Scotland |
Secretary Name | Allan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 1990) |
Role | Company Director |
Correspondence Address | 8 Dorian Drive Clarkston |
Registered Address | Abercorn House, 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 24 April 2017 (overdue) |
---|
12 March 2008 | Registered office changed on 12/03/2008 from 64 darnley street glasgow G41 2SQ (1 page) |
---|---|
12 March 2008 | Registered office changed on 12/03/2008 from 64 darnley street glasgow G41 2SQ (1 page) |
21 May 1999 | Statement of receipts and payments (3 pages) |
21 May 1999 | Statement of receipts and payments (3 pages) |
23 February 1999 | Statement of receipts and payments (3 pages) |
23 February 1999 | Statement of receipts and payments (3 pages) |
9 June 1998 | Statement of receipts and payments (3 pages) |
9 June 1998 | Statement of receipts and payments (3 pages) |
5 January 1998 | Statement of receipts and payments (3 pages) |
5 January 1998 | Statement of receipts and payments (3 pages) |
30 June 1997 | Statement of receipts and payments (3 pages) |
30 June 1997 | Statement of receipts and payments (3 pages) |
21 May 1997 | Statement of receipts and payments (3 pages) |
21 May 1997 | Statement of receipts and payments (3 pages) |
14 June 1996 | Statement of receipts and payments (3 pages) |
14 June 1996 | Statement of receipts and payments (3 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Constitution of continuance liquidation creditors committee (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
31 May 1995 | Constitution of continuance liquidation creditors committee (4 pages) |