Thornliebank
Glasgow
G46 8QL
Scotland
Director Name | Lesley Ann Shand |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1993(1 month after company formation) |
Appointment Duration | 23 years, 2 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 31 Gleniffer Drive Barrhead G78 1JA Scotland |
Director Name | John Archibald Conn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(3 months, 1 week after company formation) |
Appointment Duration | 23 years (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 52 Norman Rise Livingston West Lothian EH54 6LY Scotland |
Secretary Name | Lesley Ann Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 31 Gleniffer Drive Barrhead G78 1JA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr William Alexander Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Camps Crescent Deanfield Renfrew PA4 0YR Scotland |
Registered Address | 908/916 Maryhill Road Glasgow G20 7TA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Year | 1996 |
---|---|
Net Worth | -£3,027 |
Cash | £1,663 |
Current Liabilities | £397,738 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 November 1995 | Delivered on: 22 July 1997 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects known as 38 colinslee works,neilston road,paisley. Outstanding |
---|---|
9 July 1997 | Delivered on: 17 July 1997 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 38,colinslee works,neilston road,paisley. Outstanding |
11 October 1995 | Delivered on: 19 October 1995 Persons entitled: Midland Bank PLC 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 |
9 June 1994 | Delivered on: 17 June 1994 Satisfied on: 10 June 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
6 November 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
4 December 1998 | Notice of receiver's report (8 pages) |
4 December 1998 | Notice of receiver's report (8 pages) |
7 September 1998 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
7 September 1998 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
1 September 1998 | Appointment of a provisional liquidator (1 page) |
1 September 1998 | Appointment of a provisional liquidator (1 page) |
18 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
10 June 1998 | Dec mort/charge * (6 pages) |
10 June 1998 | Dec mort/charge * (6 pages) |
22 July 1997 | Particulars of property mortgage/charge (5 pages) |
22 July 1997 | Particulars of property mortgage/charge (5 pages) |
17 July 1997 | Partic of mort/charge * (7 pages) |
17 July 1997 | Partic of mort/charge * (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
9 May 1997 | Company name changed jack conn & son LIMITED\certificate issued on 12/05/97 (2 pages) |
9 May 1997 | Company name changed jack conn & son LIMITED\certificate issued on 12/05/97 (2 pages) |
11 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 25/05/95; no change of members
|
23 May 1995 | Return made up to 25/05/95; no change of members
|