Rutherglen
Glasgow
Lanarkshire
G73 3PA
Scotland
Director Name | Angela Rebecca Hollywood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 64 Wheatley Loan Bishopbriggs Glasgow Lanarkshire G64 1JE Scotland |
Director Name | Kevin Traynor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 November 2016) |
Role | Sales Director |
Correspondence Address | 5 Birkhall Drive Bearsden Lanarkshire G61 1DB Scotland |
Director Name | Angus Colin Wallace |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 30 Whitehaugh Drive Paisley Renfrewshire PA1 3PG Scotland |
Secretary Name | Kevin Traynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(18 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 15 November 2016) |
Role | Sales Director |
Correspondence Address | 5 Birkhall Drive Bearsden Lanarkshire G61 1DB Scotland |
Director Name | Kenneth Edmond Roberts |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 18 Doune Crescent Bishopbriggs Glasgow Lanarkshire G64 3JG Scotland |
Secretary Name | Sylvia Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 18 Doune Crescent Bishopbriggs Glasgow Lanarkshire G64 3JG Scotland |
Director Name | Francis Gerard Boyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 6 Woodholm Avenue Kings Park Glasgow Lanarkshire G44 5SQ Scotland |
Director Name | Sylvia Roberts |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 18 Doune Crescent Bishopbriggs Glasgow Lanarkshire G64 3JG Scotland |
Director Name | Graham Robert Fulton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2007) |
Role | Group Financial Director |
Correspondence Address | 41 Church Road Giffnock Glasgow Lanarkshire G46 6LN Scotland |
Director Name | William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Ingleston 12 Northbank Road Kirkintilloch Glasgow G66 1EU Scotland |
Director Name | William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Ingleston 12 Northbank Road Kirkintilloch Glasgow G66 1EU Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 October 1999) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Alan Fullerton Hair |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2004) |
Role | Business Development Director |
Correspondence Address | Douglas Lodge Machrihanish Campbeltown Argyll PA28 6PZ Scotland |
Secretary Name | Graham Robert Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2007) |
Role | Group Financial Director |
Correspondence Address | 41 Church Road Giffnock Glasgow Lanarkshire G46 6LN Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1989(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1989(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1989(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2006 |
---|---|
Net Worth | £285,762 |
Cash | £9,675 |
Current Liabilities | £595,647 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
29 December 2010 | Registered office address changed from Unit 9 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 29 December 2010 (2 pages) |
1 March 2008 | Resolutions
|
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 May 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 November 2003 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 November 2002 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
19 November 2001 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 November 2000 | Accounts for a medium company made up to 31 August 2000 (19 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
3 November 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 May 1999 | New director appointed (2 pages) |
9 March 1999 | Memorandum and Articles of Association (12 pages) |
9 March 1999 | Resolutions
|
18 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
17 August 1995 | Nc inc already adjusted 14/08/95 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Ad 14/08/95--------- £ si 49800@1=49800 £ ic 200/50000 (4 pages) |
17 August 1995 | Particulars of contract relating to shares (8 pages) |
22 September 1992 | Memorandum and Articles of Association (14 pages) |
16 April 1992 | Memorandum and Articles of Association (12 pages) |