1296 Coppet
Vaud
Foreign
Director Name | Ronald Morton Mann |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Financial Consultant |
Correspondence Address | Project House Kildonan Brodick Isle Of Arran KA27 8SE Scotland |
Secretary Name | Ronald Morton Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Project House Kildonan Brodick Isle Of Arran KA27 8SE Scotland |
Director Name | Keith Boardman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1996(5 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gamekeepers Road Kinnesswood Perth & Kinross Fife KY13 9JR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jacqueline Alexandra Mann |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 1996) |
Role | English Language Teaching Cons |
Correspondence Address | Chemin Des Voirons 1296 Coppet Vaud |
Registered Address | Dundas Business Centre 38/40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 20 September 2016 (overdue) |
---|
14 April 1999 | Statement of receipts and payments (3 pages) |
---|---|
20 February 1998 | Constitution of continuance liquidation creditors committee (2 pages) |
20 February 1998 | Appointment of a voluntary liquidator (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Registered office changed on 20/02/98 from: buchan house carnegie campus dunfermline fife KY11 5PL (1 page) |
6 October 1997 | Return made up to 06/09/97; no change of members
|
31 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 January 1997 | Full accounts made up to 30 September 1995 (9 pages) |
14 October 1996 | Return made up to 06/09/96; full list of members; amend (6 pages) |
14 October 1996 | Ad 26/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
9 October 1996 | Return made up to 06/09/96; no change of members
|
7 October 1996 | New director appointed (2 pages) |
3 October 1996 | £ nc 100/50000 25/09/96 (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: ad-astra smiddy brae whiting bay isle of arran KA27 8PR (1 page) |
10 January 1996 | Partic of mort/charge * (6 pages) |
26 October 1995 | Return made up to 06/09/95; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |