Glasgow
Lanarkshire
G13 1UN
Scotland
Secretary Name | Mrs Caroline Jane Whyteside |
---|---|
Status | Closed |
Appointed | 26 April 2012(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 July 2015) |
Role | Company Director |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr John Kelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(23 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 10 July 2015) |
Role | Bt Openreach Employee |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Edward Jeremy Wyatt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(same day as company formation) |
Role | Employment Development Officer |
Correspondence Address | Kirkland Coach House Bridgend Dalry Ayrshire KA24 4DA Scotland |
Director Name | Peter Stott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 28 Banavie Road Glasgow G11 5AN Scotland |
Director Name | Mrs Katrina Bowes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(same day as company formation) |
Role | Education Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Arnwood Drive Glasgow Lanarkshire G12 0XY Scotland |
Secretary Name | Edward Jeremy Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkland Coach House Bridgend Dalry Ayrshire KA24 4DA Scotland |
Director Name | Peter Whitehouse |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1992) |
Role | Retired |
Correspondence Address | 20 Dalsetter Place Drumchapel Glasgow G15 8TA Scotland |
Director Name | Georgina McEwan Brodie |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1992) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 34 Heathcot Avenue Glasgow G15 8NU Scotland |
Director Name | Roland Hilton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1992) |
Role | Depute Manager Cab |
Correspondence Address | 18 Howgate Avenue Drumchapel Glasgow G15 8QN Scotland |
Director Name | Ian Cruikshank |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1992) |
Role | Telephone Engineer |
Correspondence Address | 140 Kirkton Avenue Glasgow G13 3AD Scotland |
Secretary Name | George Cameron Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 1990) |
Role | Manager |
Correspondence Address | 150 Kestrel Road Glasgow Lanarkshire G13 3PE Scotland |
Director Name | George Cameron Thomson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1992) |
Role | Assistant Managing Director |
Correspondence Address | 150 Kestrel Road Glasgow Lanarkshire G13 3PE Scotland |
Director Name | John McManus |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | 4 Fairlie Park Drive Glasgow Lanarkshire G11 7SR Scotland |
Director Name | William Sweeney McFall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1992) |
Role | Scottish Regional Secretary |
Correspondence Address | 73 Kestrel Road Knightswood Glasgow G13 3QS Scotland |
Director Name | Cllr Charles Gordon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1993) |
Role | B.R.Clerical Officer |
Correspondence Address | 10 Duncan Avenue Glasgow Lanarkshire G14 9HB Scotland |
Director Name | Donald Forrester |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1992) |
Role | Unemployed |
Correspondence Address | 238 Drumry Road East Drumchapel Glasgow G15 8DN Scotland |
Director Name | William Gerard Butler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1992) |
Role | English Teacher |
Correspondence Address | Flat 1/1 485 Saint Georges Road Glasgow Lanarkshire G3 6JX Scotland |
Director Name | Ms Anne Margaret Brooks |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1992) |
Role | Project Executive |
Correspondence Address | 24 Cromarty Gardens Glasgow G76 8PA Scotland |
Director Name | Darrell Clinton Bethell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157 Strathleven Drive Dumbarton Strathclyde Scotland |
Director Name | Martin Laurence Pollacchi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Craiglea 10 Castle Avenue Balloch Strathclyde G83 8JX Scotland |
Director Name | Joseph Boyd Soden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 9 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Director Name | George Hamilton Thom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 58 Randolph Road Glasgow Lanarkshire G11 7LG Scotland |
Director Name | Edward Jeremy Wyatt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Kirkland Coach House Bridgend Dalry Ayrshire KA24 4DA Scotland |
Secretary Name | Martin Laurence Pollacchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Craiglea 10 Castle Avenue Balloch Strathclyde G83 8JX Scotland |
Secretary Name | Miss Audrey Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 6 Hutchieson Drive Bearsden Glasgow Strathclyde G61 2LH Scotland |
Director Name | Ronald Saez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2001) |
Role | Local Govt. Officer |
Correspondence Address | 144 Polsons Crescent Paisley Renfrewshire PA2 6AX Scotland |
Secretary Name | James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 20 February 1998) |
Role | Chief Executive |
Correspondence Address | 69 Queensborough Gardens Glasgow G12 9TT Scotland |
Secretary Name | Mr Malcolm Maclean Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 April 2012) |
Role | Interim Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Jordanhill Crescent Glasgow Lanarkshire G13 1UN Scotland |
Director Name | Mr Stephen John Inch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2011) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 72 Stirling Drive Bishopbriggs Glasgow G64 3PQ Scotland |
Director Name | Mr David Alan Rooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(22 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2015) |
Role | Principal Officer |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Secretary Name | Alexander Stone & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 December 1997) |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | 231 George St Glasgow G1 1RX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Voluntary strike-off action has been suspended (1 page) |
21 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
21 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
21 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 July 2013 | Appointment of Mr Alan Robert Davidson as a director (2 pages) |
10 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
30 January 2013 | Registered office address changed from C/O Caroline Whyteside 112 Ingram St Glasgow G1 1ET United Kingdom on 30 January 2013 (1 page) |
5 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 September 2012 | Appointment of Mr David Alan Rooney as a director (2 pages) |
14 September 2012 | Appointment of Mr John Kelly as a director (2 pages) |
28 June 2012 | Termination of appointment of Malcolm Graham as a secretary (1 page) |
28 June 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
25 April 2012 | Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
7 September 2011 | Annual return made up to 31 March 2011 (14 pages) |
16 August 2011 | Termination of appointment of Stephen Inch as a director (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 July 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 April 2009 | Annual return made up to 31/03/09 (2 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 July 2008 | Annual return made up to 31/03/08 (2 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 July 2007 | Annual return made up to 31/03/07 (4 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 April 2006 | Annual return made up to 31/03/06 (4 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 April 2005 | Annual return made up to 31/03/05 (4 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 April 2004 | Annual return made up to 31/03/04 (4 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 April 2003 | Annual return made up to 31/03/03 (4 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (15 pages) |
29 March 2002 | Annual return made up to 31/03/02 (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 April 2001 | Annual return made up to 31/03/01 (3 pages) |
29 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
14 April 2000 | Annual return made up to 31/03/00 (3 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 September 1999 | New director appointed (2 pages) |
29 March 1999 | Annual return made up to 31/03/99
|
23 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (26 pages) |
29 April 1998 | Annual return made up to 31/03/98
|
29 April 1998 | Director resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
27 January 1998 | Memorandum and Articles of Association (12 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Memorandum and Articles of Association (19 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | New director appointed (2 pages) |
2 May 1997 | Annual return made up to 31/03/97 (4 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
21 March 1996 | Annual return made up to 31/03/96
|
1 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
9 January 1996 | Director resigned (1 page) |
26 April 1995 | Annual return made up to 31/03/95 (4 pages) |