Glasgow
Lanarkshire
G2 2LJ
Scotland
Secretary Name | Mr David McLachlan Lindsay Corson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 30 May 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Mr Douglas Kirkwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 May 2017) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Mr John Gerard McWilliams |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(16 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | William Slattery |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2006) |
Role | Product Development Director |
Correspondence Address | 23 Station Road Mossblown Ayr Ayrshire KA6 5DT Scotland |
Secretary Name | Margaret Limond Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 14 Sycamore Crescent Ayr Ayrshire KA7 3NS Scotland |
Director Name | Stephen Patrick Watson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 June 2010) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Margaret Limond Baker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | 14 Sycamore Crescent Ayr Ayrshire KA7 3NS Scotland |
Secretary Name | Robald McLechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 April 1993) |
Role | Accountant |
Correspondence Address | 10 Collier Street Johnstone Renfrewshire PA5 8AR Scotland |
Director Name | John Gordon Hastie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 67 Laburnum Grove Stirling Stirlingshire FK8 2PR Scotland |
Secretary Name | John Gordon Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 67 Laburnum Grove Stirling Stirlingshire FK8 2PR Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Director Name | Mr Malcolm Phillips |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 November 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Peel Farm Cottage 1 Peel Road Thorntonhall Glasgow G74 5AG Scotland |
Director Name | Mr Robert Walter McKay |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Longhill Avenue Ayr KA7 4DY Scotland |
Director Name | Mr Thomas McEwing |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2007) |
Role | Technical Director |
Correspondence Address | 74 Back O'Hill Crosslee Houston Strathclyde PA6 7LE Scotland |
Director Name | Ian Frederick Glazier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2004) |
Role | Commercial Director |
Correspondence Address | 1 Treesbank Cottages Main Street Sorn Mauchline Ayrshire KA5 6HU Scotland |
Director Name | David Wren |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ratho Drive Cumbernauld Glasgow Strathclyde G56 0GG Scotland |
Director Name | Gerard Martin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 37 Glebe Road Kilmarnock Ayrshire KA1 3DJ Scotland |
Director Name | Mr William George McCann |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1990(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1990(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 | 08 October 1990(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £1,304,503 |
Net Worth | £1,827,030 |
Cash | £198 |
Current Liabilities | £3,851,661 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
21 October 1991 | Delivered on: 1 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 9 york street and at oswald lane,ayr. Outstanding |
---|---|
8 October 1991 | Delivered on: 16 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Notice of ceasing to act as receiver or manager (1 page) |
29 July 2016 | Notice of ceasing to act as receiver or manager (1 page) |
22 September 2010 | Notice of receiver's report (17 pages) |
22 September 2010 | Notice of receiver's report (17 pages) |
13 August 2010 | Termination of appointment of William Mccann as a director (2 pages) |
13 August 2010 | Termination of appointment of William Mccann as a director (2 pages) |
14 July 2010 | Termination of appointment of Stephen Watson as a director (2 pages) |
14 July 2010 | Termination of appointment of Stephen Watson as a director (2 pages) |
7 July 2010 | Registered office address changed from 9 York Street Ayr KA8 8AN on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 9 York Street Ayr KA8 8AN on 7 July 2010 (2 pages) |
7 July 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
7 July 2010 | Registered office address changed from 9 York Street Ayr KA8 8AN on 7 July 2010 (2 pages) |
7 July 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
18 June 2010 | Director's details changed for John Gerard Mcwilliams on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Secretary's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (1 page) |
18 June 2010 | Director's details changed for William George Mccann on 31 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Douglas Kirkwood on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for John Gerard Mcwilliams on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Stephen Patrick Watson on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for William George Mccann on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Douglas Kirkwood on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Stephen Patrick Watson on 31 May 2010 (2 pages) |
12 February 2010 | Termination of appointment of Gerard Martin as a director (1 page) |
12 February 2010 | Termination of appointment of Gerard Martin as a director (1 page) |
29 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
3 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
19 June 2009 | Director's change of particulars / gerard martin / 12/09/2008 (1 page) |
19 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
19 June 2009 | Director's change of particulars / gerard martin / 12/09/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / david corson / 11/06/2008 (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / william mccann / 11/06/2008 (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
11 June 2008 | Director and secretary's change of particulars / david corson / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / william mccann / 11/06/2008 (1 page) |
8 April 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
8 April 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members
|
18 June 2007 | Return made up to 31/05/07; full list of members
|
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
23 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Memorandum and Articles of Association (6 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2006 | Memorandum and Articles of Association (6 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2006 | Resolutions
|
25 July 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
25 July 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
8 September 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
8 September 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (11 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (11 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Nc inc already adjusted 11/12/03 (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Nc inc already adjusted 11/12/03 (1 page) |
26 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
26 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members
|
17 June 2003 | Return made up to 31/05/03; full list of members
|
16 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
16 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Return made up to 31/05/01; full list of members
|
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 June 1998 | Return made up to 31/05/98; no change of members
|
10 June 1998 | Return made up to 31/05/98; no change of members
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members
|
23 June 1997 | Return made up to 31/05/97; full list of members
|
29 November 1996 | Auditor's resignation (2 pages) |
29 November 1996 | Auditor's resignation (2 pages) |
8 June 1996 | Return made up to 31/05/96; change of members (8 pages) |
8 June 1996 | Return made up to 31/05/96; change of members (8 pages) |
24 April 1996 | Nc inc already adjusted 11/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Nc inc already adjusted 11/04/96 (1 page) |
24 April 1996 | Ad 11/04/96--------- £ si 18636@1=18636 £ ic 101364/120000 (2 pages) |
24 April 1996 | Ad 11/04/96--------- £ si 18636@1=18636 £ ic 101364/120000 (2 pages) |
24 April 1996 | Resolutions
|
19 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 November 1991 | Partic of mort/charge 13089 (4 pages) |
1 November 1991 | Partic of mort/charge 13089 (4 pages) |
16 October 1991 | Partic of mort/charge 12277 (3 pages) |
16 October 1991 | Partic of mort/charge 12277 (3 pages) |
8 April 1991 | Company name changed\certificate issued on 08/04/91 (4 pages) |
8 April 1991 | Company name changed\certificate issued on 08/04/91 (4 pages) |