Bearsden
Glasgow
Lanarkshire
G61 3NR
Scotland
Director Name | Mr Roderick Bradley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 November 1990) |
Role | Company Director |
Correspondence Address | 5 Ochil Road Bearsden Glasgow Lanarkshire G61 4JZ Scotland |
Secretary Name | Mr Andrew Douglas Singleton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Director Name | Alexander James Forbes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 October 2006) |
Role | Engineer |
Correspondence Address | 83 Dryborough Avenue Rutherglen Glasgow G73 Scotland |
Secretary Name | Alexander James Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 October 2006) |
Role | Engineer |
Correspondence Address | 83 Dryborough Avenue Rutherglen Glasgow G73 Scotland |
Secretary Name | Ryan Donald Eric Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 22 Kilmardinny Crescent Bearsden Glasgow Lanarkshire G61 3NR Scotland |
Director Name | Traquair Douglas (Nominees) Limited (Corporation) |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Correspondence Address | 11 Somerset Place Glasgow Lanarkshire G3 7JT Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £3,804 |
Current Liabilities | £38,337 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Notice of final meeting of creditors (3 pages) |
24 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
6 July 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 6 July 2016 (1 page) |
1 June 2011 | Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Resolutions
|
31 March 2011 | Termination of appointment of Ryan Forbes as a secretary (1 page) |
1 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
3 April 2010 | Director's details changed for Eric Forbes on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Eric Forbes on 3 April 2010 (2 pages) |
31 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o carruthers gemmill & co 81 bath street glasgow G2 (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 February 2007 | Return made up to 28/12/06; full list of members
|
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 March 1999 | Return made up to 28/12/98; no change of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 January 1998 | Return made up to 28/12/97; no change of members
|
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 February 1990 | Partic of mort/charge 1758 (3 pages) |