Clarkston
Glasgow
G76 7NY
Scotland
Secretary Name | Pauline Diane Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Queen Mary Avenue Crosshill Glasgow G41 8DS Scotland |
Director Name | William Alexander Cobb Blyth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Andersen Court East Kilbride Glasgow Lanarkshire G75 0NP Scotland |
Director Name | Ronald McPhee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 7 Park Crescent Eaglesham Glasgow G76 0JD Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Abercorn House, 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 28 March 2017 (overdue) |
---|
12 March 2008 | Registered office changed on 12/03/2008 from 24 maxwell road pollockshields glasgow G41 1QE (1 page) |
---|---|
12 March 2008 | Registered office changed on 12/03/2008 from 24 maxwell road pollockshields glasgow G41 1QE (1 page) |
22 May 1999 | Statement of receipts and payments (3 pages) |
22 May 1999 | Statement of receipts and payments (3 pages) |
23 February 1999 | Statement of receipts and payments (3 pages) |
23 February 1999 | Statement of receipts and payments (3 pages) |
9 June 1998 | Statement of receipts and payments (3 pages) |
9 June 1998 | Statement of receipts and payments (3 pages) |
5 January 1998 | Statement of receipts and payments (3 pages) |
5 January 1998 | Statement of receipts and payments (3 pages) |
4 July 1997 | Statement of receipts and payments (3 pages) |
4 July 1997 | Statement of receipts and payments (3 pages) |
1 July 1997 | Statement of receipts and payments (3 pages) |
1 July 1997 | Statement of receipts and payments (3 pages) |
15 July 1996 | Statement of receipts and payments (3 pages) |
15 July 1996 | Statement of receipts and payments (3 pages) |
23 November 1995 | Amended full accounts made up to 30 June 1994 (10 pages) |
23 November 1995 | Amended full accounts made up to 30 June 1994 (10 pages) |
31 May 1995 | Constitution of continuance liquidation creditors committee (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Constitution of continuance liquidation creditors committee (4 pages) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
31 May 1995 | Resolutions
|
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |