Chapelton
Strathaven
Lanarkshire
ML10 6RJ
Scotland
Secretary Name | Mary Christina Ferguson Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 10 Lowrie Place Chapelton Strathaven Lanarkshire ML10 6RJ Scotland |
Director Name | William Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(4 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 03 May 2017) |
Role | Engineer |
Correspondence Address | 22 Westport Tarbolton Ayrshire Ka5 5 |
Director Name | Fraser James Lyttle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(8 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 May 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baird Avenue Blackwood Lanark ML11 9RU Scotland |
Director Name | Moira Bryden McIntyre |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(11 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 03 May 2017) |
Role | Company Director |
Correspondence Address | 10 Muirhead Stonehouse Lanarkshire ML9 3HQ Scotland |
Secretary Name | John James Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994 |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Quantity Surveyor |
Correspondence Address | 10 Lowrie Place Chapelton Strathaven Lanarkshire ML10 6RJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Gross Profit | £2,066,895 |
Net Worth | £887,710 |
Cash | £373 |
Current Liabilities | £2,468,884 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
3 February 2017 | Notice of final meeting of creditors (2 pages) |
3 February 2017 | Return of final meeting of voluntary winding up (5 pages) |
3 February 2017 | Notice of final meeting of creditors (2 pages) |
3 February 2017 | Return of final meeting of voluntary winding up (5 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages) |
22 December 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (33 pages) |
22 December 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (33 pages) |
7 October 2010 | Administrator's progress report (9 pages) |
7 October 2010 | Administrator's progress report (9 pages) |
8 April 2010 | Notice of result of meeting creditors (3 pages) |
8 April 2010 | Notice of result of meeting creditors (3 pages) |
24 March 2010 | Statement of administrator's proposal (41 pages) |
24 March 2010 | Statement of administrator's proposal (41 pages) |
27 January 2010 | Appointment of an administrator (4 pages) |
27 January 2010 | Appointment of an administrator (4 pages) |
27 January 2010 | Registered office address changed from 5 Wilson Place Nerston Industrial Estate East Kilbride Glasgow G74 4QD on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 5 Wilson Place Nerston Industrial Estate East Kilbride Glasgow G74 4QD on 27 January 2010 (2 pages) |
11 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
11 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
30 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from kilwuddie house chapel road strathaven ML10 6NA (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from kilwuddie house chapel road strathaven ML10 6NA (1 page) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
8 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
30 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
30 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
10 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
10 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
11 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
11 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
6 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 December 2002 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
18 December 2002 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
27 November 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
27 November 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
19 December 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
19 December 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
26 March 1999 | Return made up to 24/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 24/03/99; full list of members (6 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Partic of mort/charge * (6 pages) |
2 July 1996 | Partic of mort/charge * (6 pages) |
29 April 1996 | Return made up to 24/03/96; full list of members
|
29 April 1996 | Return made up to 24/03/96; full list of members
|
12 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 March 1994 | Incorporation (16 pages) |
24 March 1994 | Incorporation (16 pages) |