Aberdeen
AB9 1JF
Scotland
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(10 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Director Name | David Elrick Youll Levie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(10 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 41 Victoria Road Pocklington York North Yorkshire YO4 2BZ |
Director Name | Keith Robert Whitelam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(10 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 159 Chapelfields Road Acomb York North Yorkshire YO26 5AD |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Director Name | Martin Lawrence Hills |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 31 Barrow Lane Hessle North Humberside HU13 0PJ |
Director Name | David Elrick Youll Levie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Victoria Road Pocklington York North Yorkshire YO4 2BZ |
Registered Address | Moores Rowland Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1997 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 29 July 2016 (overdue) |
---|
26 January 1999 | Statement of receipts and payments (3 pages) |
---|---|
26 January 1999 | Statement of receipts and payments (3 pages) |
20 April 1998 | Statement of receipts and payments (3 pages) |
20 April 1998 | Statement of receipts and payments (3 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 15 golden square aberdeen AB9 1JF (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 15 golden square aberdeen AB9 1JF (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Appointment of a voluntary liquidator (1 page) |
28 August 1997 | Appointment of a voluntary liquidator (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
28 August 1997 | Constitution of continuance liquidation creditors committee (2 pages) |
20 December 1996 | Dec mort/charge * (4 pages) |
20 December 1996 | Dec mort/charge * (4 pages) |
11 September 1996 | Return made up to 15/07/96; full list of members (8 pages) |
11 September 1996 | Return made up to 15/07/96; full list of members (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 August 1995 | Ad 22/03/95--------- £ si 10000@1 (2 pages) |
18 August 1995 | Return made up to 15/07/95; full list of members (20 pages) |
18 August 1995 | Return made up to 15/07/95; full list of members (20 pages) |
18 August 1995 | Ad 22/03/95--------- £ si 10000@1 (2 pages) |