Craigmarloch
Cumbernauld
North Lanarkshire
G68 0EU
Scotland
Secretary Name | Francis Lafferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2001(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Builder |
Correspondence Address | Sharon House Dullatur G68 0AU Scotland |
Director Name | Catherine Lafferty |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(same day as company formation) |
Role | Housewife |
Correspondence Address | Sharon House Dullatur Cumbernauld |
Director Name | Francis Lafferty |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(same day as company formation) |
Role | Builder |
Correspondence Address | Sharon House Dullatur G68 0AU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Catherine Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | Sharon House Dullatur Cumbernauld |
Registered Address | Scott House 12/16 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1999 |
---|---|
Net Worth | £7,000 |
Cash | £3,665 |
Current Liabilities | £4,895 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 12 June 2017 (overdue) |
---|
18 April 2001 | Registered office changed on 18/04/01 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
---|---|
18 April 2001 | Resolutions
|
31 March 2001 | Secretary resigned;director resigned (1 page) |
31 March 2001 | New secretary appointed (1 page) |
22 September 2000 | Return made up to 29/05/00; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 September 1999 | Return made up to 29/05/99; no change of members (4 pages) |
29 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: the cross uddingston (1 page) |
2 October 1997 | Return made up to 29/05/97; full list of members (6 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 August 1996 | Return made up to 29/05/96; no change of members (4 pages) |
6 September 1995 | Accounts made up to 31 May 1995 (6 pages) |
22 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |