Glasgow
G2 1DY
Scotland
Secretary Name | Gary William Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 22 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | G1, 5 George Square Glasgow G2 1DY Scotland |
Director Name | Gary William Green |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 22 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | G1, 5 George Square Glasgow G2 1DY Scotland |
Director Name | James Monteith Steen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkland Bridge Tinwald Dumfries DG1 3PL Scotland |
Director Name | Robert Glover Robison |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Nunholm Park Dumfries Dumfriesshire DG1 1JP Scotland |
Director Name | Robert Averill Robison |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Neuk Elizafield Collin Dumfries Dumfriesshire DG1 4PT Scotland |
Director Name | John Robison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Kirkland Road Dumfries Dumfriesshire DG1 4EZ Scotland |
Director Name | Mr Colin Robert Robison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Birchwood Road Dumfries Dumfriesshire DG1 3DU Scotland |
Director Name | Walter Smith Robb |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballaloch Lochmaben DG11 1QA Scotland |
Director Name | Andrew Finnie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodlands Park Newbridge Dumfries Dumfriesshire DG2 0HU Scotland |
Secretary Name | James Monteith Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkland Bridge Tinwald Dumfries DG1 3PL Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 25 February 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Mr Alexander Steel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2001) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cherry Gardens South Stanecastle Irvine KA11 1QZ Scotland |
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breen Cottage 63 Station Road Banchory Kincardineshire AB31 5UD Scotland |
Secretary Name | Norma Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 March 2000) |
Role | Cashier |
Correspondence Address | 6 Greystone Avenue Dumfries Dumfriesshire DG1 1PE Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Nicol Roderick Peter Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrayfield Road Edinburgh Midlothian EH12 6EJ Scotland |
Director Name | Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2003) |
Role | Investment Banker |
Correspondence Address | 26 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Nicoll Moir Milne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(9 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 2003) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Solway Drive Dumfries DG2 7JP Scotland |
Registered Address | G1, 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Turnover | £19,912,000 |
Gross Profit | £3,904,000 |
Net Worth | £1,706,000 |
Current Liabilities | £28,262,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Notice of move from Administration to Dissolution (5 pages) |
22 December 2017 | Notice of move from Administration to Dissolution (5 pages) |
20 November 2017 | Administrator's progress report (10 pages) |
20 November 2017 | Administrator's progress report (10 pages) |
18 May 2017 | Administrator's progress report (10 pages) |
18 May 2017 | Administrator's progress report (10 pages) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
24 November 2016 | Administrator's progress report (10 pages) |
24 November 2016 | Administrator's progress report (10 pages) |
14 April 2016 | Notice of extension of period of Administration (1 page) |
14 April 2016 | Notice of extension of period of Administration (1 page) |
17 November 2015 | Administrator's progress report (11 pages) |
17 November 2015 | Administrator's progress report (11 pages) |
21 May 2015 | Administrator's progress report (11 pages) |
21 May 2015 | Administrator's progress report (11 pages) |
15 April 2015 | Notice of extension of period of Administration (1 page) |
15 April 2015 | Notice of extension of period of Administration (1 page) |
24 November 2014 | Administrator's progress report (12 pages) |
24 November 2014 | Administrator's progress report (12 pages) |
20 May 2014 | Administrator's progress report (10 pages) |
20 May 2014 | Administrator's progress report (10 pages) |
10 April 2014 | Notice of extension of period of Administration (1 page) |
10 April 2014 | Notice of extension of period of Administration (1 page) |
18 November 2013 | Administrator's progress report (10 pages) |
18 November 2013 | Administrator's progress report (10 pages) |
17 April 2013 | Notice of extension of period of Administration (1 page) |
17 April 2013 | Notice of extension of period of Administration (1 page) |
19 November 2012 | Administrator's progress report (11 pages) |
19 November 2012 | Administrator's progress report (11 pages) |
2 May 2012 | Notice of extension of period of Administration (1 page) |
2 May 2012 | Notice of extension of period of Administration (1 page) |
22 November 2011 | Administrator's progress report (8 pages) |
22 November 2011 | Administrator's progress report (8 pages) |
21 June 2011 | Statement of administrator's deemed proposal (1 page) |
21 June 2011 | Statement of administrator's deemed proposal (1 page) |
17 June 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 17 June 2011 (2 pages) |
10 June 2011 | Statement of administrator's proposal (5 pages) |
10 June 2011 | Statement of administrator's proposal (5 pages) |
8 June 2011 | Statement of administrator's proposal (30 pages) |
8 June 2011 | Statement of administrator's proposal (30 pages) |
3 May 2011 | Appointment of an administrator (3 pages) |
3 May 2011 | Appointment of an administrator (3 pages) |
18 April 2011 | Appointment of an administrator (3 pages) |
18 April 2011 | Registered office address changed from Irongray Park Irongray Road Dumfries DG2 0HT on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Irongray Park Irongray Road Dumfries DG2 0HT on 18 April 2011 (2 pages) |
18 April 2011 | Appointment of an administrator (3 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
16 October 2009 | Secretary's details changed for Gary William Green on 10 October 2009 (1 page) |
16 October 2009 | Director's details changed for Gary William Green on 10 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gary William Green on 10 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gary William Green on 10 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Montgomery Hume on 10 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Montgomery Hume on 10 October 2009 (2 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (16 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (16 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members
|
11 August 2008 | Return made up to 20/07/08; full list of members
|
9 October 2007 | Registered office changed on 09/10/07 from: 152 bath street glasgow G2 4TB (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 152 bath street glasgow G2 4TB (1 page) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (9 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (9 pages) |
13 June 2007 | Nc dec already adjusted 06/06/07 (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Nc dec already adjusted 06/06/07 (1 page) |
13 June 2007 | Resolutions
|
12 April 2007 | £ ic 1988640/1292857 28/03/07 £ sr 695783@1=695783 (1 page) |
12 April 2007 | £ ic 1988640/1292857 28/03/07 £ sr 695783@1=695783 (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT (1 page) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: st. Catherine's 35/39 annan road dumfries DG1 3AF (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: st. Catherine's 35/39 annan road dumfries DG1 3AF (1 page) |
6 September 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Return made up to 20/07/06; change of members (8 pages) |
14 August 2006 | Return made up to 20/07/06; change of members (8 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (9 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (9 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
9 March 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
9 March 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
6 August 2004 | Return made up to 20/07/04; change of members (9 pages) |
6 August 2004 | Return made up to 20/07/04; change of members (9 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Memorandum and Articles of Association (18 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Memorandum and Articles of Association (18 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
14 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members
|
20 August 2001 | Return made up to 20/07/01; full list of members
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
13 May 2001 | Director resigned (1 page) |
13 May 2001 | Director resigned (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
27 December 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
27 December 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 August 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | Return made up to 20/07/00; full list of members
|
1 August 2000 | Return made up to 20/07/00; full list of members
|
20 April 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Memorandum and Articles of Association (44 pages) |
17 March 2000 | Memorandum and Articles of Association (44 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
1 October 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 20/07/99; change of members (14 pages) |
12 August 1999 | Return made up to 20/07/99; change of members (14 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
3 April 1999 | Director's particulars changed (1 page) |
3 April 1999 | Director's particulars changed (1 page) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
23 July 1998 | Return made up to 20/07/98; full list of members (10 pages) |
23 July 1998 | Return made up to 20/07/98; full list of members (10 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
6 November 1997 | New director appointed (3 pages) |
6 November 1997 | New director appointed (3 pages) |
14 August 1997 | Dec mort/charge * (5 pages) |
14 August 1997 | Dec mort/charge * (5 pages) |
28 July 1997 | Dec mort/charge * (5 pages) |
28 July 1997 | Dec mort/charge * (5 pages) |
23 July 1997 | Return made up to 20/07/97; change of members (8 pages) |
23 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 July 1997 | Return made up to 20/07/97; change of members (8 pages) |
1 August 1996 | Return made up to 20/07/96; full list of members (9 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 August 1996 | Return made up to 20/07/96; full list of members (9 pages) |
22 July 1996 | Dec mort/charge * (5 pages) |
22 July 1996 | Dec mort/charge * (5 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
20 October 1995 | Secretary's particulars changed (2 pages) |
20 October 1995 | Secretary's particulars changed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
22 July 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
22 July 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
10 February 1994 | Return made up to 05/02/94; full list of members (8 pages) |
10 February 1994 | Return made up to 05/02/94; full list of members (8 pages) |
5 March 1993 | Director resigned;new director appointed (3 pages) |
5 March 1993 | Director resigned;new director appointed (3 pages) |
5 March 1993 | Ad 04/03/93--------- £ si 2033150@1=2033150 £ ic 452500/2485650 (3 pages) |
5 March 1993 | Ad 04/03/93--------- £ si 2033150@1=2033150 £ ic 452500/2485650 (3 pages) |
5 March 1993 | £ nc 452500/2487500 04/03/93 (1 page) |
5 March 1993 | £ nc 452500/2487500 04/03/93 (1 page) |
24 February 1993 | Ad 16/02/93--------- £ si 452050@1=452050 £ ic 450/452500 (3 pages) |
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
24 February 1993 | Ad 16/02/93--------- £ si 452050@1=452050 £ ic 450/452500 (3 pages) |
5 February 1993 | Incorporation (27 pages) |
5 February 1993 | Incorporation (27 pages) |