Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Secretary Name | Kathleen Devlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Monreith Road Glasgow Lanarkshire G43 2NY Scotland |
Director Name | William Nimmo O'Neill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 19 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Secretary Name | Marguerite Clyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 16 Lawers Drive Bearsden Glasgow Lanarkshire G61 4LH Scotland |
Secretary Name | Maureen Agnes Jean O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 19 Beatrice Gardens Houston Johnstone Renfrewshire PA6 7ES Scotland |
Director Name | Ernesto Esposito |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1995) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 83 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Glen Lyon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 1996) |
Role | Managing Director |
Correspondence Address | 7 Moirs Well Dollar Clackmannanshire FK14 7BQ Scotland |
Secretary Name | Christopher F A Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 32 Monreith Road Newlands Glasgow Lanarkshire G43 2NY Scotland |
Registered Address | C/O Wd Robb - Liquidator Scott House 12/16 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 1997 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 14 January 2017 (overdue) |
---|
4 January 1999 | Statement of receipts and payments (3 pages) |
---|---|
4 January 1999 | Statement of receipts and payments (3 pages) |
17 June 1998 | Statement of receipts and payments (3 pages) |
17 June 1998 | Statement of receipts and payments (3 pages) |
12 January 1998 | Statement of receipts and payments (3 pages) |
12 January 1998 | Statement of receipts and payments (3 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 9 south wardpark place cumbernauld north lanarkshire G67 3HX (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 9 south wardpark place cumbernauld north lanarkshire G67 3HX (1 page) |
19 February 1997 | Appointment of a provisional liquidator (12 pages) |
19 February 1997 | Appointment of a provisional liquidator (12 pages) |
19 January 1997 | Notice of winding up order (2 pages) |
19 January 1997 | Notice of winding up order (2 pages) |
19 January 1997 | Appointment of a provisional liquidator (1 page) |
19 January 1997 | Appointment of a provisional liquidator (1 page) |
10 December 1996 | Appointment of a provisional liquidator (2 pages) |
10 December 1996 | Appointment of a provisional liquidator (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 9 southwardpark place cumbernauld glasgow G67 3HX (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 9 southwardpark place cumbernauld glasgow G67 3HX (1 page) |
16 October 1996 | Company name changed pasquill roof trusses (glasgow) LIMITED\certificate issued on 17/10/96 (2 pages) |
16 October 1996 | Company name changed pasquill roof trusses (glasgow) LIMITED\certificate issued on 17/10/96 (2 pages) |
26 August 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Partic of mort/charge * (5 pages) |
12 June 1996 | Alterations to a floating charge (8 pages) |
12 June 1996 | Alterations to a floating charge (8 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 9 south wardpark place cumbernauld G6 7HX (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 9 south wardpark place cumbernauld G6 7HX (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Ad 01/03/96--------- £ si 49998@1=49998 £ ic 20100/70098 (2 pages) |
6 March 1996 | Ad 01/03/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Ad 01/03/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Ad 01/03/96--------- £ si 49998@1=49998 £ ic 20100/70098 (2 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Resolutions
|
16 February 1996 | Registered office changed on 16/02/96 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page) |
30 January 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 January 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Partic of mort/charge * (10 pages) |
3 October 1995 | Partic of mort/charge * (10 pages) |