Rutherglen
Glasgow
G73 1AU
Scotland
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 April 2015) |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol Avon BS16 7FH |
Director Name | Nathaniel Riddell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Scaffolding |
Correspondence Address | 12 Newbattle Road Glasgow G32 8DD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(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 | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Whittingehame Gardens 1095 Great Western Road Glasgow Lanarkshire G12 0AA Scotland |
Director Name | John Kelso |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 1999) |
Role | Operations Manager |
Correspondence Address | 65 Rowan Crescent Falkirk FK1 4RU Scotland |
Secretary Name | John Kelso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 65 Rowan Crescent Falkirk FK1 4RU Scotland |
Director Name | Neil Charles Chandler |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 64 Balsall Street East Balsall Common Coventry West Midlands CV7 7FT |
Director Name | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormanside 48 Braybrooke Road Wargrave Berkshire RG10 8DT |
Director Name | Mr Alan John Charles Skeats |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dante Hawthorn Road Caversham Reading RG4 6LY |
Secretary Name | Anthony Floyd Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | The Stable Block Barley Wood Wrington Bristol BS40 5SA |
Secretary Name | Marshall Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Rushmoor Clevedon Lane Clapton In Gordano Bristol BS20 7RH |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Ainslie's Cottage 30b Belvedere, Lansdown Bath Avon BA1 5HR |
Director Name | Mr Ian Reginald Stewart |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lullingworth Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr James Ian Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Secretary Name | JM Simpson & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1999) |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Registered Address | 35 Duchess Road Rutherglen Glasgow G73 1AU Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Mitie Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 October 2013 | Accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page) |
8 December 2011 | Accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Termination of appointment of James Clarke as a director (1 page) |
27 January 2011 | Termination of appointment of James Clarke as a director (1 page) |
26 January 2011 | Appointment of Peter Iain Maynard Skoulding as a director (2 pages) |
26 January 2011 | Appointment of Peter Iain Maynard Skoulding as a director (2 pages) |
20 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 October 2010 | Accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Director appointed james ian clarke (2 pages) |
18 December 2008 | Director appointed james ian clarke (2 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Accounts made up to 31 March 2007 (4 pages) |
10 October 2007 | Accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | Accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (5 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (5 pages) |
30 September 2005 | Accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
4 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page) |
9 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
20 November 2001 | Secretary's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 November 2001 | New director appointed (4 pages) |
13 November 2001 | New director appointed (4 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 28/04/01; no change of members (7 pages) |
10 May 2001 | Return made up to 28/04/01; no change of members (7 pages) |
30 January 2001 | (7 pages) |
30 January 2001 | (7 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Return made up to 28/04/00; full list of members (13 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members (13 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
5 January 2000 | (7 pages) |
5 January 2000 | (7 pages) |
20 September 1999 | New director appointed (5 pages) |
20 September 1999 | New director appointed (5 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: unit 9 west mains industrial estate grangemouth FK3 8YE (1 page) |
10 August 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: unit 9 west mains industrial estate grangemouth FK3 8YE (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (3 pages) |
4 July 1999 | Ad 23/04/99--------- £ si 99900@1 (2 pages) |
4 July 1999 | Resolutions
|
4 July 1999 | Particulars of contract relating to shares (4 pages) |
4 July 1999 | Resolutions
|
4 July 1999 | Particulars of contract relating to shares (4 pages) |
4 July 1999 | Ad 23/04/99--------- £ si 99900@1 (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
22 June 1999 | Secretary resigned (1 page) |
11 March 1999 | (7 pages) |
11 March 1999 | (7 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | £ nc 100/100000 25/02/99 (1 page) |
3 March 1999 | £ nc 100/100000 25/02/99 (1 page) |
3 March 1999 | Resolutions
|
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
22 May 1998 | Return made up to 28/04/98; no change of members
|
22 May 1998 | Return made up to 28/04/98; no change of members
|
22 April 1998 | Dec mort/charge * (4 pages) |
22 April 1998 | Dec mort/charge * (4 pages) |
25 February 1998 | Full accounts made up to 27 April 1997 (9 pages) |
25 February 1998 | Full accounts made up to 27 April 1997 (9 pages) |
5 December 1997 | Partic of mort/charge * (5 pages) |
5 December 1997 | Partic of mort/charge * (5 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
13 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Full accounts made up to 27 April 1996 (10 pages) |
24 April 1997 | Full accounts made up to 27 April 1996 (10 pages) |
24 April 1997 | Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1996 | Partic of mort/charge * (6 pages) |
6 September 1996 | Partic of mort/charge * (6 pages) |
13 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
28 February 1996 | (10 pages) |
28 February 1996 | (10 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |