Robertson St
Glasgow
G2 8SP
Scotland
Director Name | Ms Marion Venman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 April 2016) |
Role | Company Director |
Correspondence Address | Scottish Power Ltd 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Duncan Whyte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Crescent Kilsyth Lanarkshire G65 9BJ Scotland |
Director Name | Graham Burgher Aird Watt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1994) |
Role | Secretary |
Correspondence Address | Langton Edge Duns Berwickshire TD11 3NS Scotland |
Director Name | William James Sutherland |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Group Financial Controller |
Correspondence Address | 1 Hamilton Road Larbert Falkirk FK5 4SY Scotland |
Director Name | Timothy John Mercer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1993) |
Role | Director Of Personnel |
Correspondence Address | 2 Montgomery Square Eaglesham Glasgow Lanarkshire G76 0AB Scotland |
Secretary Name | Graham Burgher Aird Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Langton Edge Duns Berwickshire TD11 3NS Scotland |
Director Name | Andrew Ross Mitchell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2005) |
Role | Chatered Secy |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 April 2004) |
Role | Chatered Secy |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Mr Ian Simon Macgregor Russell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
Director Name | Mr Joseph Stewart Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2007) |
Role | Group Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dalzell House Motherwell Lanarkshire ML1 2SJ Scotland |
Secretary Name | Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 4 Dumbrock Road Strathblane Glasgow G63 9EF Scotland |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Janet Dorothy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting of voluntary winding up (4 pages) |
11 January 2016 | Return of final meeting of voluntary winding up (4 pages) |
20 July 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 December 2014 | Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2014 (2 pages) |
24 December 2014 | Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2014 (2 pages) |
24 December 2014 | Resolutions
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
10 April 2012 | Termination of appointment of Janet Reid as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Janet Reid as a secretary (2 pages) |
10 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
19 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Donald James Wright on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
3 March 2010 | Director's details changed for Donald James Wright on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
3 March 2010 | Director's details changed for Donald James Wright on 1 October 2009 (2 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 July 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
12 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (3 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (5 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (5 pages) |
28 February 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | New secretary appointed (2 pages) |
3 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (5 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (5 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 22/03/01; full list of members (5 pages) |
21 March 2001 | Return made up to 22/03/01; full list of members (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
15 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
26 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
4 April 1997 | Location of register of members (1 page) |
4 April 1997 | Location of register of members (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: cathcart house spean street glasgow G44 4BE (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: cathcart house spean street glasgow G44 4BE (1 page) |
26 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (10 pages) |
25 March 1996 | Return made up to 22/03/96; no change of members (5 pages) |
25 March 1996 | Return made up to 22/03/96; no change of members (5 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (10 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (10 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
29 May 1991 | Memorandum and Articles of Association (5 pages) |
29 May 1991 | Memorandum and Articles of Association (5 pages) |