Paisley
PA2 9LH
Scotland
Secretary Name | Sandra Baillie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Whitecairn Paisley Renfrewshire PA2 9LH Scotland |
Director Name | Martin William Baillie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Publican |
Correspondence Address | 112 Wentworth Fields Gainsborough Road Hayes End Middlesex UB4 6PT |
Secretary Name | Jonathan Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1992) |
Role | Student |
Correspondence Address | 2112 Bath Street Glasgow G2 4HW Scotland |
Secretary Name | William Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Whitecairn Paisley PA2 9LH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 24 December 2016 (overdue) |
---|
8 March 1997 | Statement of receipts and payments (3 pages) |
---|---|
8 March 1997 | Statement of receipts and payments (3 pages) |
12 February 1997 | Notice of removal of liquidator (2 pages) |
12 February 1997 | Notice of removal of liquidator (2 pages) |
15 October 1996 | Statement of receipts and payments (3 pages) |
15 October 1996 | Statement of receipts and payments (3 pages) |
26 March 1996 | Appointment of a provisional liquidator (2 pages) |
26 March 1996 | Appointment of a provisional liquidator (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page) |
26 October 1995 | Notice of winding up order (2 pages) |
26 October 1995 | Court order notice of winding up (2 pages) |
26 October 1995 | Appointment of a provisional liquidator (2 pages) |
26 October 1995 | Notice of winding up order (2 pages) |
26 October 1995 | Court order notice of winding up (2 pages) |
26 October 1995 | Appointment of a provisional liquidator (2 pages) |
18 October 1995 | Appointment of a provisional liquidator (2 pages) |
18 October 1995 | Appointment of a provisional liquidator (2 pages) |
22 May 1995 | Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 1995 | Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |