St Andrews
Fife
KY16 8QS
Scotland
Director Name | Norman Allan Chapman Thomson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Managing Director |
Correspondence Address | 10 Tay Street Newport On Tay Fife DD6 8AG Scotland |
Director Name | Fraser Neil Winton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Operations Director |
Correspondence Address | 36 Roman Road Westmuir Kirriemuir Angus DD8 5LT Scotland |
Director Name | Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Duncrag Bonhill Road Dumbarton G82 2DY Scotland |
Director Name | Alexander James Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1995) |
Role | Commercial Director |
Correspondence Address | 4 Comely Bank Perth PH2 7HU Scotland |
Director Name | Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 1995) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Duncrag Bonhill Road Dumbarton G82 2DY Scotland |
Director Name | William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 1995) |
Role | Investment Manager |
Correspondence Address | 133 Springfield Park Johnstone Renfrewshire PA5 8JT Scotland |
Director Name | Charles Marquis Scott |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 St Andrews Drive Glasgow G41 4DH Scotland |
Director Name | Mr William Williamson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 September 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Kintail Court Balgeddie Glenrothes Fife KY6 3PU Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 50 George House, George Square Glasgow Lanarkshire G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £5,198,370 |
Gross Profit | -£179,330 |
Net Worth | £379,747 |
Cash | £1,365 |
Current Liabilities | £1,497,627 |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
Next Return Due | 13 July 2017 (overdue) |
---|
10 May 1995 | Delivered on: 16 May 1995 Persons entitled: A T & T Global Information Solutions (Scotland) Limited 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 |
---|---|
10 May 1995 | Delivered on: 11 May 1995 Persons entitled: Scottish Enterprise 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 |
10 May 1995 | Delivered on: 11 May 1995 Persons entitled: Clydesdale Bank Equity Limited 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 |
6 October 1993 | Delivered on: 11 October 1993 Persons entitled: Midland Bank PLC 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 |
22 August 1994 | Delivered on: 24 August 1994 Satisfied on: 7 February 1995 Persons entitled: Clydesdale Bank Equity 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 |
20 June 2016 | Termination of appointment of William Williamson as a director on 6 September 1995 (1 page) |
---|---|
20 June 2016 | Termination of appointment of William Williamson as a director on 6 September 1995 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2002 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2002 | Notice of ceasing to act as receiver or manager (4 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 199 st vincent street glasgow G2 5QD (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 199 st vincent street glasgow G2 5QD (1 page) |
1 September 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 September 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
4 September 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
4 September 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
5 November 1996 | Notice of receiver's report (10 pages) |
5 November 1996 | Notice of receiver's report (10 pages) |
14 August 1996 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
14 August 1996 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 66 queen street edinburgh EH2 4NE (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 66 queen street edinburgh EH2 4NE (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Return made up to 29/06/96; no change of members
|
26 July 1996 | Return made up to 29/06/96; no change of members
|
5 July 1996 | Full group accounts made up to 31 July 1995 (24 pages) |
5 July 1996 | Full group accounts made up to 31 July 1995 (24 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 29/06/95; change of members (8 pages) |
28 July 1995 | Return made up to 29/06/95; change of members (8 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
25 May 1995 | Alterations to a floating charge (16 pages) |
25 May 1995 | Alterations to a floating charge (16 pages) |
24 May 1995 | Nc inc already adjusted 10/05/95 (1 page) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Memorandum and Articles of Association (66 pages) |
24 May 1995 | Declaration of assistance for shares acquisition (12 pages) |
24 May 1995 | Ad 10/05/95--------- £ si 186000@1=186000 £ si [email protected]=14000 £ ic 400000/600000 (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Declaration of assistance for shares acquisition (14 pages) |
24 May 1995 | Ad 10/05/95--------- £ si 186000@1=186000 £ si [email protected]=14000 £ ic 400000/600000 (2 pages) |
24 May 1995 | Declaration of assistance for shares acquisition (12 pages) |
24 May 1995 | Memorandum and Articles of Association (66 pages) |
24 May 1995 | Declaration of assistance for shares acquisition (14 pages) |
24 May 1995 | Nc inc already adjusted 10/05/95 (1 page) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Ad 16/05/95--------- £ si 9500@1=9500 £ ic 600000/609500 (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Ad 16/05/95--------- £ si 9500@1=9500 £ ic 600000/609500 (2 pages) |