Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Director Name | Richard Deane |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1994(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Lairds Gate Uddingston Glasgow Lanarkshire G71 7HR Scotland |
Director Name | Mr Alan Leslie Dunnet |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Esplanade Greenock Renfrewshire PA16 7SE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(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 | 30 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Sir Alexander Ross Belch |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Altnacraig House Greenock Renfrewshire PA16 7XT Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Mr Gordon Harold Parham |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 1995) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Shackleford Guildford Surrey GU8 6AH |
Director Name | Richard Parkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 1995) |
Role | Chartered Accountant |
Correspondence Address | High Pastures Yarrow Hexham Northumberland NE48 1BG |
Director Name | William Scott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1995) |
Role | Engineer |
Correspondence Address | 8 Troon Drive Bridge Of Weir Renfrewshire PA11 3HF Scotland |
Secretary Name | Richard Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | High Pastures Yarrow Hexham Northumberland NE48 1BG |
Director Name | Mr Alexander Donald Stewart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Francis Dunnet |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Southcliffe Wemyss Bay PA18 6AP Scotland |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Registered Address | KPMG Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £9,058,000 |
Net Worth | £51,000 |
Cash | £2,676,000 |
Current Liabilities | £6,197,000 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 May |
Next Return Due | 3 February 2017 (overdue) |
---|
13 August 2015 | Administrator's progress report (20 pages) |
---|---|
27 March 2015 | Administrator's progress report (30 pages) |
20 October 2014 | Statement of administrator's deemed proposal (1 page) |
14 October 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages) |
8 October 2014 | Statement of administrator's proposal (68 pages) |
18 September 2014 | Resolutions
|
4 September 2014 | Registered office address changed from Newark Works Port Glasgow Renfrewshire PA14 5MG to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Newark Works Port Glasgow Renfrewshire PA14 5MG to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 4 September 2014 (2 pages) |
28 August 2014 | Appointment of an administrator (3 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
24 June 2014 | Resolutions
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 November 2013 | Resolutions
|
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
19 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Re-registration of Memorandum and Articles (4 pages) |
19 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
3 February 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
28 December 2007 | Group of companies' accounts made up to 31 May 2007 (21 pages) |
10 July 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
16 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
21 September 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (9 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
27 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
21 March 2002 | Return made up to 20/01/02; full list of members (9 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (9 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
25 January 2000 | Return made up to 20/01/00; full list of members (9 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
28 January 1999 | Return made up to 20/01/99; full list of members
|
15 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
25 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
10 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
29 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
13 January 1994 | Ad 29/12/93--------- £ si [email protected]=21735 £ ic 634094/655829 (2 pages) |
3 September 1992 | Ad 20/08/92--------- £ si 16732@1=16732 £ ic 617362/634094 (3 pages) |
22 June 1992 | Ad 25/02/92--------- £ si [email protected]=12300 £ ic 605062/617362 (5 pages) |
13 August 1991 | Ad 30/04/91--------- £ si [email protected]=7500 £ ic 594125/601625 (3 pages) |
25 July 1991 | Ad 28/06/91--------- £ si [email protected]=674 £ ic 593451/594125 (4 pages) |
14 May 1991 | Memorandum and Articles of Association (13 pages) |
7 April 1991 | Ad 25/03/91--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (1 page) |
30 January 1991 | Incorporation (17 pages) |