Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancashire Enterprise Business Par Leyland PR26 6TX |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancashire Enterprise Business Par Leyland PR26 6TX |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Peter James Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 October 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Moorlands, 274 Gisburn Road Blacko Nelson Lancashire BB9 6LP |
Director Name | Peter Vincent Carolan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1993(7 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 1997) |
Role | Civil Engineer |
Correspondence Address | 272 Leigh Road Worsley Manchester M28 1LF |
Director Name | Mr Patrick James Kennedy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mayo Brooks Drive Halebarns Altrincham Cheshire WA15 8TL |
Secretary Name | Mr Richard William Kirkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Anthony Russell Cookson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 October 2011) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Holm Road Crossford Carluke Lanarkshire ML8 5RG Scotland |
Director Name | Mr David Robert Forrest |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1998) |
Role | Marketing Director |
Correspondence Address | 42 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Neil Franklin Hayes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 January 2003) |
Role | Civil Eng |
Correspondence Address | 12 Hillview Gardens Liverpool Merseyside L25 7XE |
Secretary Name | Stephen Philip Noel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 October 2011) |
Role | Accountant |
Correspondence Address | 22 Cawley Avenue Culcheth Warrington Cheshire WA3 4DF |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland |
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2020 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
16 July 2014 | Resolutions
|
25 June 2014 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
25 June 2014 | Termination of appointment of Andrew Nelson as a director (1 page) |
25 June 2014 | Appointment of Mr Paul Birch as a director (2 pages) |
25 June 2014 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
25 June 2014 | Termination of appointment of Andrew Nelson as a director (1 page) |
25 June 2014 | Appointment of Mr Paul Birch as a director (2 pages) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 August 2013 | Accounts for a dormant company made up to 28 December 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 28 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Registered office address changed from C/O Enterprise Prospect House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow Scotland G72 0BN United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from C/O Enterprise Prospect House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow Scotland G72 0BN United Kingdom on 30 November 2011 (1 page) |
21 November 2011 | Appointment of Mr Paul Birch as a secretary (1 page) |
21 November 2011 | Registered office address changed from Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
21 November 2011 | Termination of appointment of Anthony Cookson as a director (1 page) |
21 November 2011 | Termination of appointment of Anthony Cookson as a director (1 page) |
21 November 2011 | Appointment of Mr Paul Birch as a secretary (1 page) |
21 November 2011 | Termination of appointment of Stephen Smith as a secretary (1 page) |
21 November 2011 | Termination of appointment of Stephen Smith as a secretary (1 page) |
21 November 2011 | Termination of appointment of Peter Byrne as a director (1 page) |
21 November 2011 | Registered office address changed from Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
21 November 2011 | Termination of appointment of Peter Byrne as a director (1 page) |
9 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
9 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
7 November 2011 | Section 519 (1 page) |
7 November 2011 | Section 519 (1 page) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Anthony Russell Cookson on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Russell Cookson on 17 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
12 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
10 August 2005 | Return made up to 17/05/05; full list of members
|
10 August 2005 | Return made up to 17/05/05; full list of members
|
10 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
23 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
23 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
25 May 2002 | Return made up to 17/05/02; full list of members
|
25 May 2002 | Return made up to 17/05/02; full list of members
|
6 April 2002 | Registered office changed on 06/04/02 from: unit 2 cadzow business park 82-100 muir street hamilton ML3 6BJ (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: unit 2 cadzow business park 82-100 muir street hamilton ML3 6BJ (1 page) |
6 April 2002 | Director's particulars changed (1 page) |
6 April 2002 | Director's particulars changed (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
5 March 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members
|
24 May 2000 | Return made up to 17/05/00; full list of members
|
30 March 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
24 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 1 November 1998 (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 1 November 1998 (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 1 November 1998 (4 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 2 November 1997 (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 2 November 1997 (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 2 November 1997 (4 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 11 goil avenue righead industrial estat bellshill lanarkshire ML4 3LQ (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 11 goil avenue righead industrial estat bellshill lanarkshire ML4 3LQ (1 page) |
17 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Company name changed kennedy construction (scotland) LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed kennedy construction (scotland) LIMITED\certificate issued on 22/04/97 (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
14 March 1997 | Accounts for a dormant company made up to 27 October 1996 (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 27 October 1996 (4 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: allanshaw industrial estate hamilton ML3 6NN (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: allanshaw industrial estate hamilton ML3 6NN (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
29 August 1996 | Accounts for a dormant company made up to 29 October 1995 (4 pages) |
29 August 1996 | Accounts for a dormant company made up to 29 October 1995 (4 pages) |
11 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
11 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
13 June 1995 | Accounts for a dormant company made up to 30 October 1994 (4 pages) |
13 June 1995 | Return made up to 17/05/95; no change of members (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 30 October 1994 (4 pages) |
13 June 1995 | Return made up to 17/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
7 April 1993 | Memorandum and Articles of Association (22 pages) |
7 April 1993 | Memorandum and Articles of Association (22 pages) |