Denny
Stirlingshire
FK6 5HE
Scotland
Director Name | Thomasina Liston Leishman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1990(1 year after company formation) |
Appointment Duration | 26 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 35 Souillac Drive Denny Stirlingshire FK6 5HE Scotland |
Secretary Name | John Leishman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1990(1 year after company formation) |
Appointment Duration | 26 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 35 Souillac Drive Denny Stirlingshire FK6 5HE Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£101,632 |
Current Liabilities | £572,485 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Notice of ceasing to act as receiver or manager (1 page) |
15 February 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 112 west george street glasgow G2 1QF (1 page) |
1 September 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
7 August 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
22 August 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
3 October 1995 | Receiver/Manager's abstract of receipts and payments (2 pages) |