Hamilton
Lanarkshire
ML3 7UL
Scotland
Director Name | Edward McMurray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 June 2014) |
Role | Electrical Engineer |
Correspondence Address | No 5 The Cullins Moodiesburn Glasgow Strathclyde G69 0JU Scotland |
Director Name | Alastair David Robertson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 June 2014) |
Role | Chartered Accountant |
Correspondence Address | 20 Travebank Gardens Monifieth Dundee Angus DD5 4ET Scotland |
Secretary Name | Alastair David Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 June 2014) |
Role | Chartered Accountant |
Correspondence Address | 20 Travebank Gardens Monifieth Dundee Angus DD5 4ET Scotland |
Director Name | Charles Mark Boulton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991 |
Appointment Duration | 1 year (resigned 21 May 1992) |
Role | Manaufacturers Agent/Distribut |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Hollow Fulford Stoke On Trent Staffordshire ST11 9NP |
Director Name | Ian Baillie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Joiner |
Correspondence Address | 1 Garnkirk Lane Glasgow Lanarkshire G33 6BD Scotland |
Director Name | Donald Macleod |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 32 Broompark Road Blantyre Glasgow Lanarkshire G72 9XA Scotland |
Director Name | Andrew Spence |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Joiner |
Correspondence Address | 64 Main Street Milngavie Glasgow Lanarkshire G62 6JD Scotland |
Secretary Name | Donald Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Broompark Road Blantyre Glasgow Lanarkshire G72 9XA Scotland |
Secretary Name | Elaine Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 46 Eliot Crescent Hamilton Lanarkshire ML3 6SP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,831,818 |
Gross Profit | £417,368 |
Net Worth | £93,508 |
Cash | £187,414 |
Current Liabilities | £844,238 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
29 June 2007 | Notice of receiver's report (30 pages) |
23 April 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 9 dudhope terrace dundee tayside DD3 6HG (1 page) |
21 November 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: bellfield house bellfield street dundee angus DD1 5HY (1 page) |
15 August 2006 | Return made up to 21/05/06; full list of members (7 pages) |
3 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
30 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 August 2004 | Return made up to 21/05/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
3 September 2003 | Return made up to 21/05/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
12 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 July 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 June 2000 | Return made up to 21/05/00; full list of members
|
7 September 1999 | Registered office changed on 07/09/99 from: 29 brandon street hamilton ML3 6AB (1 page) |
7 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
25 June 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 May 1997 | Return made up to 21/05/97; change of members (7 pages) |
6 August 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
25 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
5 February 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
27 April 1995 | Company name changed amalgamated maintenance services LIMITED\certificate issued on 28/04/95 (4 pages) |
20 August 1992 | Partic of mort/charge * (3 pages) |
14 June 1991 | Registered office changed on 14/06/91 from: 141 crownhill road bishopbriggs glasgow G64 (1 page) |
21 May 1991 | Incorporation (15 pages) |