Renfrew
PA4 8WF
Scotland
Secretary Name | Mr Martin Campbell Arrol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(1 day after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 December 2014) |
Role | Consulting Engineer |
Country of Residence | Glasgow |
Correspondence Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Gordon Walter Ramsay |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 29 December 2014) |
Role | Planning Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Howard Johnson Gilmour |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 29 December 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Robert Adrian Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 29 December 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | John Alan Cunningham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 December 2009) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | City View 6 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Director Name | Robert John Haddow |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2009) |
Role | Consulting Engineer |
Country of Residence | Poole |
Correspondence Address | 9 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Mr Graham Charles Hunter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2000) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Munro Drive Milton Of Campsie Glasgow G65 8HA Scotland |
Secretary Name | Robert John Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2009) |
Role | Consulting Engineer |
Country of Residence | Poole |
Correspondence Address | 9 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | John Hewitt |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2001) |
Role | Planning Engineer |
Correspondence Address | 5 St. Annes Well Strathaven ML10 6QY Scotland |
Registered Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | Beattie Watkinson Consulting LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,001 |
Cash | £277 |
Current Liabilities | £21,249 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2014 | Order of court for early dissolution (1 page) |
21 August 2012 | Registered office address changed from City View 6 Eagle Street Craighall Business Park Glasgow G4 9XA on 21 August 2012 (2 pages) |
21 August 2012 | Resolutions
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 October 2011 | Director's details changed for Gordon Walter Ramsay on 21 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 December 2010 | Appointment of Mr Howard Johnson Gilmour as a director (2 pages) |
14 December 2010 | Appointment of Mr Robert Adrian Morris as a director (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Termination of appointment of John Cunningham as a director (1 page) |
17 March 2010 | Registered office address changed from Claremont House 20 North Claremont Street Glasgow G3 7LE on 17 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 November 2009 | Director's details changed for John Alan Cunningham on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gordon Walter Ramsay on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Martin Campbell Arrol on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Martin Campbell Arrol on 23 November 2009 (2 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
6 May 2009 | Appointment terminated secretary robert haddow (1 page) |
6 May 2009 | Appointment terminated director robert haddow (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
26 March 2001 | Director resigned (1 page) |
28 February 2001 | (5 pages) |
18 October 2000 | Return made up to 21/09/00; full list of members
|
7 September 2000 | Director resigned (1 page) |
1 March 2000 | (5 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 17 woodside terrace glasgow strathclyde G3 7XH (1 page) |
12 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
1 March 1999 | (5 pages) |
23 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
2 March 1998 | (5 pages) |
22 October 1997 | Return made up to 21/09/97; full list of members
|
3 March 1997 | (6 pages) |
24 October 1996 | Return made up to 21/09/96; no change of members (6 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 152 bath street glasgow G2 4TB (1 page) |
1 March 1996 | (6 pages) |
8 December 1995 | Return made up to 21/09/95; full list of members (9 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New secretary appointed (3 pages) |
5 October 1995 | Partic of mort/charge * (5 pages) |
13 June 1995 | Accounting reference date notified as 30/04 (1 page) |
21 September 1994 | Incorporation (30 pages) |