Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Secretary Name | Noreen Gielty |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1997(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Redgorton Polton Road West Lasswade Midlothian EH18 1DZ Scotland |
Director Name | Noreen Gielty |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2000(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Director/Company Secretary |
Correspondence Address | Redgorton Polton Road West Lasswade Midlothian EH18 1DZ Scotland |
Director Name | Michael Bernard Gielty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redgorton Polton Road West Lasswade Midlothian EH18 1DZ Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Alexandra Gielty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Secretary |
Correspondence Address | Redgorton Polton Road West Lasswade Midlothian EH18 1DZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1999 |
---|---|
Net Worth | £32,262 |
Current Liabilities | £326,748 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 31 July 2016 (overdue) |
---|
3 December 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
25 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 July 2000 | New director appointed (2 pages) |
29 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
4 March 1999 | Return made up to 17/07/98; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 February 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
8 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1999 | Strike-off action suspended (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
12 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
14 November 1996 | Return made up to 17/07/96; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 82 mitchell street glasgow G1 3PX (1 page) |
7 November 1995 | Registered office changed on 07/11/95 from: 20C main street gorebridge midlothian EH23 4BY (1 page) |
6 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |