Edinburgh
Midlothian
EH9 3ER
Scotland
Director Name | Mr Michael John Glover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1998(10 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse 87 High Street Chalgrove Oxford Oxfordshire OX44 7SS |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1998(10 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Abbots Ann Andover Hampshire SP11 7BB |
Director Name | David Lindsay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Eric Roger Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Douglas Crombie Anderson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillfoot House Hillfoots Road Dollar FK14 7PL Scotland |
Director Name | Mr Michael John Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | 10c Clarendon Place Stirling FK8 2QW Scotland |
Director Name | Ronald Bomar Shores |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 10239 East Berry Drive Englewood Colorado 80111 |
Director Name | Mr David James Stevenson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Cockairnie Cottage Otterston Loch Aberdour Burntisland Fife KY3 0RZ Scotland |
Director Name | Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1996) |
Role | Investment Manager |
Correspondence Address | 118 Rodenhurst Road London SW4 8AP |
Director Name | Graham Forgie Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1991) |
Role | Merchant Banker |
Correspondence Address | 11 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Carter Houghton Yates |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5389 Evergreen Heights Drive Evergreen Colorado 80439 |
Secretary Name | Mr Michael John Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | 10c Clarendon Place Stirling FK8 2QW Scotland |
Director Name | Michael Assa |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 1998) |
Role | Business Manager |
Correspondence Address | 5154 E Princeton Avenue Englewood Colorado 80110 |
Director Name | Dr Finlay Mackenzie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 1996) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Burnbrae Edinburgh EH12 8UB Scotland |
Director Name | Brian Booth Dick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Merchant Banker |
Correspondence Address | 2 Ravelston House Road Edinburgh Midlothian EH4 3LW Scotland |
Director Name | Mr Julian Edward Carr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Prebend Gardens Chiswick London W4 1TN |
Director Name | Lindsay James Whitelaw |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1995) |
Role | Investment Manager |
Correspondence Address | 22 Braid Crescent Edinburgh EH10 6AU Scotland |
Director Name | Iain Archibald MacDonald |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1996) |
Role | Consultant |
Correspondence Address | Blackford House Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Director Name | Andrew Charles George Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 1996) |
Role | Fund Management |
Correspondence Address | 3 Heron Mead Bromham Bedford MK43 8LQ |
Registered Address | Ridge Way Donibristle Industrial Estate Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Year | 1997 |
---|---|
Turnover | £1,118,564 |
Gross Profit | -£2,669 |
Net Worth | £198,169 |
Cash | £16,061 |
Current Liabilities | £849,201 |
Latest Accounts | 26 September 1997 (26 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 14 January 2017 (overdue) |
---|
19 November 1999 | Notice of resignation of liquidator (2 pages) |
---|---|
19 November 1999 | Appointment of a provisional liquidator (1 page) |
18 May 1999 | Appointment of a provisional liquidator (1 page) |
18 May 1999 | Constitution of continuance liquidation creditors committee (2 pages) |
2 May 1999 | Notice of winding up order (1 page) |
2 May 1999 | Appointment of a provisional liquidator (1 page) |
2 May 1999 | Court order notice of winding up (1 page) |
23 March 1999 | Appointment of a provisional liquidator (1 page) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; no change of members
|
7 July 1998 | Full accounts made up to 26 September 1997 (18 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
18 July 1997 | Dec mort/charge * (2 pages) |
18 July 1997 | Dec mort/charge * (8 pages) |
10 June 1997 | Full accounts made up to 27 September 1996 (19 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
29 February 1996 | Full group accounts made up to 29 September 1995 (23 pages) |
1 February 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
11 October 1995 | Company name changed creos international LIMITED\certificate issued on 11/10/95 (4 pages) |
4 October 1995 | Memorandum and Articles of Association (56 pages) |
4 October 1995 | Nc inc already adjusted 08/05/95 (1 page) |
4 October 1995 | Resolutions
|
3 October 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Full group accounts made up to 30 September 1994 (22 pages) |