West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary Name | Mr Giovanni Benedetti |
---|---|
Status | Closed |
Appointed | 20 February 2013(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 October 2014) |
Role | Company Director |
Correspondence Address | Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton South Lanarkshire ML3 0FD Scotland |
Director Name | Marjory Jane Johnstone |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Keith John Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Secretary Name | Keith John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Gilmour M A Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1997) |
Role | Salesman |
Correspondence Address | 16 Crosbie Woods Paisley Renfrewshire PA2 0SG Scotland |
Director Name | Mr John Donald Gentles |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1992) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomley Drive Giffnock Glasgow Lanarkshire G46 6PD Scotland |
Secretary Name | Mr John Donald Gentles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomley Drive Giffnock Glasgow Lanarkshire G46 6PD Scotland |
Director Name | Graeme Nigel Harrowell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1994) |
Role | Gen Mgr |
Correspondence Address | 10 Newlands Road Glasgow Lanarkshire G43 2JB Scotland |
Secretary Name | Graeme Nigel Harrowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 10 Newlands Road Glasgow Lanarkshire G43 2JB Scotland |
Director Name | Mr Graham Ronald Caldwell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 10 Browncarrick Drive Doonfoot Ayr Ayrshire KA7 4JA Scotland |
Secretary Name | Mr Graham Ronald Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 10 Browncarrick Drive Doonfoot Ayr Ayrshire KA7 4JA Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Ian Galston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2000) |
Role | Managing Director |
Correspondence Address | 49 Stewart Drive Clarkston Glasgow G76 7EX Scotland |
Secretary Name | Mr Thomas Kirk Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Secretary Name | Mr William McTurk Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 35 Mount Charles Crescent Doonfoot Ayr Ayrshire KA7 4PA Scotland |
Secretary Name | Mr Giovanni Benedetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Overton Drive West Kilbride Strathclyde KA23 9LQ Scotland |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Secretary Name | Mr Anthony Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(16 years after company formation) |
Appointment Duration | 10 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Beltonfoot Way Wishaw North Lanarkshire ML2 0GA Scotland |
Secretary Name | Michael David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | 31 Cheviot Crescent East Kilbride Lanarkshire G75 9GG Scotland |
Secretary Name | Andrew Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | 26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland |
Website | www.propacireland.com/ |
---|---|
Email address | [email protected] |
Registered Address | Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton South Lanarkshire ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
873.3k at £1 | Benedetti International LTD 65.17% Ordinary |
---|---|
466.7k at £1 | Benedetti International LTD 34.83% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages) |
9 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
9 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
2 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Appointment of Mr Giovanni Benedetti as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrew Palmer as a secretary (1 page) |
5 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Appointment of Andrew Palmer as a secretary (3 pages) |
19 October 2011 | Appointment of Andrew Palmer as a secretary (3 pages) |
7 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
7 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Accounts made up to 31 December 2009 (13 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
28 May 2008 | Appointment terminated secretary michael clark (1 page) |
28 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated secretary michael clark (1 page) |
28 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Conve 11/02/08 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Conve 11/02/08 (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (18 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (18 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 October 2006 | Accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Accounts made up to 31 December 2005 (20 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
1 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (5 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (5 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
12 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
27 April 2004 | Accounts made up to 31 December 2003 (17 pages) |
27 April 2004 | Accounts made up to 31 December 2003 (17 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (18 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
27 May 2003 | Dec mort/charge * (5 pages) |
27 May 2003 | Dec mort/charge * (5 pages) |
31 December 2002 | Accounts made up to 31 December 2001 (18 pages) |
31 December 2002 | Accounts made up to 31 December 2001 (18 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
28 December 2001 | Accounts made up to 31 December 2000 (17 pages) |
28 December 2001 | Accounts made up to 31 December 2000 (17 pages) |
26 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (2 pages) |
16 November 2000 | Director resigned (2 pages) |
13 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
13 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: ultra house 303 drakemire drive glasgow G45 9SU (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: ultra house 303 drakemire drive glasgow G45 9SU (1 page) |
6 July 2000 | Return made up to 26/05/00; full list of members (7 pages) |
6 July 2000 | Return made up to 26/05/00; full list of members (7 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
1 July 1999 | Return made up to 26/05/99; full list of members (5 pages) |
1 July 1999 | Return made up to 26/05/99; full list of members (5 pages) |
30 June 1999 | Accounts made up to 31 December 1998 (18 pages) |
30 June 1999 | Accounts made up to 31 December 1998 (18 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 26 netherhall road netherton industrial estate wishaw ML2 0ER (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 26 netherhall road netherton industrial estate wishaw ML2 0ER (1 page) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
7 July 1998 | Return made up to 26/05/98; full list of members (5 pages) |
7 July 1998 | Return made up to 26/05/98; full list of members (5 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Return made up to 26/05/97; full list of members
|
23 June 1997 | Return made up to 26/05/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
7 April 1997 | Alterations to a floating charge (9 pages) |
7 April 1997 | Alterations to a floating charge (17 pages) |
7 April 1997 | Alterations to a floating charge (9 pages) |
7 April 1997 | Alterations to a floating charge (17 pages) |
2 April 1997 | Alterations to a floating charge (9 pages) |
2 April 1997 | Alterations to a floating charge (9 pages) |
26 March 1997 | Alterations to a floating charge (16 pages) |
26 March 1997 | Alterations to a floating charge (16 pages) |
10 February 1997 | Partic of mort/charge * (5 pages) |
10 February 1997 | Partic of mort/charge * (5 pages) |
3 February 1997 | Partic of mort/charge * (3 pages) |
3 February 1997 | Partic of mort/charge * (3 pages) |
3 February 1997 | Partic of mort/charge * (7 pages) |
3 February 1997 | Partic of mort/charge * (7 pages) |
13 January 1997 | Memorandum and Articles of Association (34 pages) |
13 January 1997 | Memorandum and Articles of Association (34 pages) |
12 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
15 November 1996 | Alterations to a floating charge (11 pages) |
15 November 1996 | Alterations to a floating charge (5 pages) |
15 November 1996 | Alterations to a floating charge (5 pages) |
15 November 1996 | Alterations to a floating charge (11 pages) |
25 October 1996 | Partic of mort/charge * (5 pages) |
25 October 1996 | Partic of mort/charge * (5 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
14 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 March 1996 | Dec mort/charge release * (5 pages) |
28 March 1996 | Dec mort/charge release * (5 pages) |
28 December 1995 | Company name changed jgt marketing services LIMITED\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed jgt marketing services LIMITED\certificate issued on 29/12/95 (4 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: unit 11/13 scott's road paisley PA2 7AN (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: unit 11/13 scott's road paisley PA2 7AN (1 page) |
31 May 1995 | Ad 05/05/95--------- £ si [email protected] £ si [email protected] (2 pages) |
31 May 1995 | Ad 05/05/95--------- £ si [email protected] £ si [email protected] (2 pages) |
23 May 1995 | Partic of mort/charge * (4 pages) |
23 May 1995 | Partic of mort/charge * (4 pages) |
11 May 1995 | S-div 05/05/95 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (64 pages) |
11 May 1995 | S-div 05/05/95 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (64 pages) |
11 May 1995 | Memorandum and Articles of Association (12 pages) |
11 May 1995 | Memorandum and Articles of Association (12 pages) |
29 March 1994 | Partic of mort/charge * (3 pages) |
29 March 1994 | Partic of mort/charge * (3 pages) |
18 July 1990 | Company name changed craigton packaging LIMITED\certificate issued on 19/07/90 (2 pages) |
18 July 1990 | Company name changed craigton packaging LIMITED\certificate issued on 19/07/90 (2 pages) |
21 August 1989 | Company name changed fortuna trading LIMITED\certificate issued on 22/08/89 (2 pages) |
21 August 1989 | Company name changed fortuna trading LIMITED\certificate issued on 22/08/89 (2 pages) |
26 May 1989 | Incorporation (14 pages) |
26 May 1989 | Incorporation (14 pages) |