Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director Name | Mr Kenneth John Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 27 years, 9 months (closed 20 October 2020) |
Role | Director & Estimator |
Country of Residence | Scotland |
Correspondence Address | Trabboch Cottage Trabboch Ayrshire KA5 5HX Scotland |
Secretary Name | John Alexander Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 27 years, 9 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 7 Old Vinery Kippen Stirling Stirlingshire FK8 3JD Scotland |
Director Name | Angus Morrison Cormie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(7 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 20 October 2020) |
Role | Chartered Structural Engineer |
Correspondence Address | 16 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | Mr Roy Scott Paterson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(7 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 20 October 2020) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 40 Cedarwood Avenue Newton Mearns Glasgow Lanarkshire G77 5LP Scotland |
Director Name | Mr Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 20 October 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 139 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | James Hamilton Scott |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 20 October 2020) |
Role | Company Director Of Chartered |
Country of Residence | Scotland |
Correspondence Address | 2d Rosemount Court Rosemount Avenue, Newton Mearns Glasgow Lanarkshire G77 5TY Scotland |
Director Name | Thomas David Winter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2000) |
Role | Director&Building Contractor |
Correspondence Address | 42 Switchback Road Bearsden Glasgow Lanarkshire G61 1AE Scotland |
Director Name | William Wallace Shearer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 1996) |
Role | Director & Civil Engineer |
Correspondence Address | 21 High Street Kirkcudbright DG6 4JZ Scotland |
Director Name | William Paterson Ritchie |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 January 1995) |
Role | Plumbing Technician |
Correspondence Address | 204 Caledonian Road Wishaw Lanarkshire ML2 0HT Scotland |
Director Name | James David Stanley Kinnear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 February 1997) |
Role | Director & Construction Manage |
Correspondence Address | 21 Glen Brae Bridge Of Weir Renfrewshire PA11 3BH Scotland |
Director Name | James Gow Harper |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Director & Building Contractor |
Correspondence Address | Ailsheath Houston Road Langbank PA14 6XT Scotland |
Director Name | William Paterson Ritchie |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 12 Dalzell House Motherwell ML1 2SJ Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Donald Macangus Patience |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1994) |
Role | Director Investment |
Correspondence Address | Fir Tops 2 Camstradden Drive East Bearsden Glasgow Lanarkshire G61 4AH Scotland |
Director Name | Mr Peter Michael Conway |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2003) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Talkin Brampton Cumbria CA8 1LT |
Director Name | Mr Neil Ewing Revie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 28 Southpark Road Hamilton ML3 6PJ Scotland |
Director Name | Ian Robert Miller Goudie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clarendon Road Linlithgow EH49 6AN Scotland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2001 |
---|---|
Turnover | £76,638,000 |
Gross Profit | £4,651,000 |
Net Worth | £4,906,000 |
Cash | £5,000 |
Current Liabilities | £21,077,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 January 1993 | Delivered on: 29 January 1993 Satisfied on: 19 December 1996 Persons entitled: General Surety & Guarantee Co. Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
23 January 1993 | Delivered on: 26 January 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 July 2016 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
14 August 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
6 June 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages) |
8 September 2003 | Notice of receiver's report (9 pages) |
18 August 2003 | Resolutions
|
5 June 2003 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: cameron court hillington glasgow G52 4JX (1 page) |
14 May 2003 | Return made up to 09/05/03; full list of members
|
9 May 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
8 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 June 2001 | Return made up to 09/05/01; full list of members (9 pages) |
1 May 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
11 July 2000 | Return made up to 09/05/00; full list of members (16 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
24 September 1999 | Memorandum and Articles of Association (4 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | £ ic 3747368/2347368 15/09/99 £ sr 1400000@1=1400000 (1 page) |
23 September 1999 | Resolutions
|
22 September 1999 | Ad 15/09/99--------- £ si 1400000@1=1400000 £ ic 2347368/3747368 (2 pages) |
22 September 1999 | Ad 14/09/99--------- £ si 47368@1=47368 £ ic 2300000/2347368 (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | £ nc 3047368/4447368 15/09/99 (1 page) |
30 June 1999 | Return made up to 09/05/99; full list of members
|
30 June 1999 | Full accounts made up to 31 December 1998 (24 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members
|
28 May 1998 | Full accounts made up to 31 December 1997 (23 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 09/05/97; full list of members
|
19 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
19 December 1996 | Dec mort/charge * (5 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (24 pages) |
30 May 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 09/05/96; full list of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
9 May 1995 | Return made up to 09/05/95; full list of members
|
28 April 1995 | Director resigned (2 pages) |
27 September 1994 | Resolutions
|
22 March 1994 | Resolutions
|
22 March 1994 | Memorandum and Articles of Association (52 pages) |
26 July 1993 | Company name changed mdw LIMITED\certificate issued on 26/07/93 (4 pages) |
3 February 1993 | Memorandum and Articles of Association (14 pages) |
29 January 1993 | Partic of mort/charge * (6 pages) |
26 January 1993 | Memorandum and Articles of Association (58 pages) |
26 January 1993 | Partic of mort/charge * (3 pages) |
26 January 1993 | Company name changed pacific shelf 511 LIMITED\certificate issued on 26/01/93 (8 pages) |
18 December 1992 | Incorporation (19 pages) |