Dumbarton
G82 2DL
Scotland
Director Name | Philip Emanuel Rodney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 110 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4EX Scotland |
Director Name | Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Kingsborough Gardens Hyndland Glasgow G12 9NH Scotland |
Secretary Name | Stephen Paul Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Kingsborough Gardens Hyndland Glasgow G12 9NH Scotland |
Director Name | Mr John Henry Anthony Corcoran |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Commercial Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7/3 Alexander Street Alexandria Dunbartonshire G83 0PG Scotland |
Director Name | Mr Felix O'Neil |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Electrician |
Correspondence Address | 131 Cumbrae Crescent South Dumbarton Dunbartonshire G82 5AW Scotland |
Director Name | Mr William Petrie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Sub Postmaster |
Country of Residence | Scotland |
Correspondence Address | Segton 68 John Street Helensburgh Dunbartonshire G84 8XJ Scotland |
Director Name | Murdo McGregor |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | District Councillor |
Correspondence Address | 5 Buchanan Avenue Balloch Alexandria Dunbartonshire G83 8ED Scotland |
Director Name | Kai Jorgen Karlsen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 1994) |
Role | Local Government Officer |
Correspondence Address | 30 Dumbuck Road Dumbarton Dunbartonshire G82 3AB Scotland |
Director Name | James Lockart Crichton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 5 Turnbull Avenue Alexandria Dunbartonshire G83 0BQ Scotland |
Director Name | Elizabeth Lilian Cochrane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Local Government Officer |
Correspondence Address | 1 Doune Quadrant North Kelvinside Glasgow Lanarkshire G20 6DN Scotland |
Director Name | Janet Griselda Castro |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Community Development Officer |
Correspondence Address | 30 Seres Road Clarkston Glasgow Lanarkshire G76 7QF Scotland |
Director Name | Roger Popplewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1991) |
Role | Local Government Officer |
Correspondence Address | 273 Knightswood Road Glasgow Lanarkshire G13 2BP Scotland |
Director Name | Jack Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Retired |
Correspondence Address | 16 Baird Avenue Helensburgh Dunbartonshire G84 8DW Scotland |
Director Name | Mr George Hamilton Thom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 November 2003) |
Role | Local Government Offcer |
Country of Residence | Scotland |
Correspondence Address | Ballagan Cottage Strathblane Glasgow G63 9AE Scotland |
Secretary Name | Mr Simon John Carey |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 1990(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 St Anne's Drive Glasgow Lanarkshire G46 6JP Scotland |
Director Name | John Haggerty |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1992) |
Role | Unemployed |
Correspondence Address | 57 Napier Crescent Brucehill Dumbarton Dunbartonshire G82 4ED Scotland |
Director Name | Cllr Iain MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1992) |
Role | Coop Development Worker |
Correspondence Address | Station House Station Road Rhu Helensburgh Dunbartonshire G84 8LW Scotland |
Director Name | John Anthony Duffy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Voluntary Community Worker |
Correspondence Address | 18 Dumbuie Avenue Dumbarton Dunbartonshire G82 2JQ Scotland |
Director Name | Doreen Phillips |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Schoolteacher |
Correspondence Address | 11 Eastwood Lane Helensburgh Dunbartonshire G84 7AT Scotland |
Director Name | Eamon Francis Kelly |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 November 1992) |
Role | Development Economist |
Correspondence Address | 8 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Mr Simon John Carey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Community Enterprise Manager |
Country of Residence | Scotland |
Correspondence Address | 20 St Anne's Drive Glasgow Lanarkshire G46 6JP Scotland |
Director Name | Darrell Clinton Bethell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 157 Strathleven Drive Dumbarton Strathclyde Scotland |
Secretary Name | Derek William Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Finance Manager |
Correspondence Address | 36 Cecil Street Hillhead Glasgow Lanarkshire G12 8RJ Scotland |
Director Name | Mr John Michael McNeil |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 22 October 2004) |
Role | Company Executive |
Correspondence Address | Greenpark Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Secretary Name | Jessie McKinlay Bisland McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 35 Glebe Gardens Bonhill Alexandria G83 9NZ Scotland |
Director Name | High Mundie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1999) |
Role | Manager |
Correspondence Address | 37 Westcliffe Dumbarton Strathclyde G82 5DQ Scotland |
Director Name | Jessie McKinlay Bisland McColl |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 December 2009) |
Role | Finance Manager |
Correspondence Address | 35 Glebe Gardens Bonhill Alexandria G83 9NZ Scotland |
Director Name | Mr Robert Ian Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 January 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Craigenglen Cottage Torrance Glasgow East Dumbartonshire G64 4BY Scotland |
Director Name | Mr George Hamilton Thom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2010) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Ballagan Cottage Strathblane Glasgow G63 9AE Scotland |
Director Name | Mr Graham McLennan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,794 |
Cash | £1,044 |
Current Liabilities | £834,911 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2021 | Final account prior to dissolution in a winding-up by the court (20 pages) |
19 August 2019 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 19 August 2019 (2 pages) |
11 September 2013 | Notice of winding up order (1 page) |
11 September 2013 | Notice of winding up order (1 page) |
11 September 2013 | Court order notice of winding up (1 page) |
11 September 2013 | Court order notice of winding up (1 page) |
11 September 2013 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL on 11 September 2013 (2 pages) |
13 August 2013 | Termination of appointment of Graham Mclennan as a director (2 pages) |
13 August 2013 | Termination of appointment of Graham Mclennan as a director (2 pages) |
12 August 2013 | Appointment of a provisional liquidator (2 pages) |
12 August 2013 | Appointment of a provisional liquidator (2 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
12 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Graham Mclennan on 1 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Graham Mclennan on 1 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Graham Mclennan on 1 September 2010 (2 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 July 2010 | Termination of appointment of George Thom as a director (1 page) |
29 July 2010 | Termination of appointment of George Thom as a director (1 page) |
29 July 2010 | Appointment of Mr Hugh Sheridan as a director (2 pages) |
29 July 2010 | Appointment of Mr Hugh Sheridan as a director (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Mclennan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Mclennan on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Graham Mclennan on 1 February 2010 (2 pages) |
22 January 2010 | Termination of appointment of Robert Brown as a director (1 page) |
22 January 2010 | Termination of appointment of Robert Brown as a director (1 page) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 December 2009 | Termination of appointment of Jessie Mccoll as a director (1 page) |
3 December 2009 | Termination of appointment of Jessie Mccoll as a director (1 page) |
17 November 2009 | Termination of appointment of Jessie Mccoll as a secretary (1 page) |
17 November 2009 | Termination of appointment of Jessie Mccoll as a secretary (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Director appointed mr graham mclennan (1 page) |
18 December 2008 | Director appointed mr graham mclennan (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members
|
23 January 2003 | Return made up to 20/01/03; full list of members
|
26 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
26 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 20/01/01; full list of members
|
19 February 2001 | Return made up to 20/01/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 2000 | Dec mort/charge * (4 pages) |
14 December 2000 | Dec mort/charge * (4 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 August 1999 | Director resigned (1 page) |
29 August 1999 | Director resigned (1 page) |
29 August 1999 | Secretary's particulars changed (1 page) |
29 August 1999 | Secretary's particulars changed (1 page) |
18 January 1999 | Return made up to 20/01/99; no change of members (6 pages) |
18 January 1999 | Return made up to 20/01/99; no change of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members (8 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 20/01/97; full list of members
|
28 January 1997 | Return made up to 20/01/97; full list of members
|
4 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 June 1993 | Company name changed streets ahead community enterpri ses LIMITED\certificate issued on 14/06/93 (2 pages) |
11 June 1993 | Company name changed streets ahead community enterpri ses LIMITED\certificate issued on 14/06/93 (2 pages) |
11 January 1989 | Incorporation (11 pages) |
11 January 1989 | Incorporation (11 pages) |