Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director Name | Mr Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(10 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 139 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | William Wallace Shearer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 1996) |
Role | Director And Civil Engineer |
Correspondence Address | Brownside Cottage Caldermill Strathaven ML10 6QD Scotland |
Director Name | Mr Peter Michael Conway |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2003) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Talkin Brampton Cumbria CA8 1LT |
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 | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 1 January 2017 (overdue) |
---|
14 September 1999 | Delivered on: 22 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
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 (8 pages) |
5 June 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: cameron court hillington glasgow G52 4JX (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1999 | Resolutions
|
22 September 1999 | Partic of mort/charge * (8 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 June 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 18/12/94; no change of members (4 pages) |
19 May 1993 | Director resigned;new director appointed (2 pages) |
19 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1992 | Incorporation (19 pages) |