Newton Mearns
G77 5DZ
Scotland
Director Name | Mr Morgan Matthew Hogarth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewenfield Avenue Ayr KA7 2QJ Scotland |
Director Name | Mr Robert Dermott Simpson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(6 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 17 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendermott House Dunnyvadden Ballymena County Antrim BT42 4HW Northern Ireland |
Secretary Name | Mr Morgan Matthew Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewenfield Avenue Ayr KA7 2QJ Scotland |
Director Name | John Alexander Dickie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 8 Yorke Road Troon Ayrshire KA10 6EW Scotland |
Director Name | Mr Douglas Kirkwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Mound Houston Renfrewshire PA6 7DX Scotland |
Director Name | John McGhee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | George Sydney McNaboe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2000) |
Role | Building Manager |
Correspondence Address | 2 Rattray Gardens Blackburn Bathgate West Lothian EH47 7QP Scotland |
Director Name | Richard Stewart Potts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2000) |
Role | Building Manager |
Correspondence Address | 3 Ashtree Grove Newton Mearns Glasgow Lanarkshire G77 6AL Scotland |
Secretary Name | John McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 95 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Secretary Name | Iain Macleod Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 25 Firwood Road Glasgow Lanarkshire G77 5PY Scotland |
Director Name | Mr Roderick Harold Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2004) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Ochiltree Dunblane Perthshire FK15 0DQ Scotland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
130.3k at 1 | Morgan Matthew Hogarth 29.37% Ordinary |
---|---|
130.3k at 1 | Robert Dermott Simpson 29.37% Ordinary |
93.2k at 1 | John Kerr Houston 21.00% Ordinary |
89.9k at 1 | Trustees Of John Dickie Group Employeeshare Trust 20.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,428,000 |
Gross Profit | -£2,160,000 |
Net Worth | -£6,097,000 |
Cash | £3,624,000 |
Current Liabilities | £21,747,000 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
13 August 2010 | Notice of receiver's report (33 pages) |
26 May 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
25 May 2010 | Registered office address changed from Burnfield Avenue Thornliebank Glasgow Lanarkshire G46 7TT on 25 May 2010 (2 pages) |
7 January 2010 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
3 October 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
3 October 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
31 August 2007 | Return made up to 29/07/07; change of members (7 pages) |
1 August 2007 | £ ic 1443750/443750 30/06/07 £ sr 1000000@1=1000000 (1 page) |
4 July 2007 | Resolutions
|
1 September 2006 | Return made up to 29/07/06; full list of members (9 pages) |
16 March 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
30 August 2005 | Return made up to 29/07/05; full list of members (10 pages) |
8 July 2005 | £ nc 1480002/1480003 28/06/05 (1 page) |
8 July 2005 | Ad 28/06/05--------- £ si 1@1=1 £ ic 1480002/1480003 (2 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | £ ic 1480003/1443750 28/06/05 £ sr 36253@1=36253 (1 page) |
8 July 2005 | £ nc 1480003/1443750 28/06/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
26 August 2004 | Return made up to 29/07/04; full list of members (11 pages) |
26 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
27 August 2003 | Return made up to 29/07/03; full list of members (10 pages) |
6 August 2003 | Resolutions
|
18 July 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
17 December 2002 | Ad 27/11/02--------- £ si 2@2=4 £ ic 1478800/1478804 (2 pages) |
9 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | £ ic 1600500/1478800 27/11/02 £ sr 120000@1=120000 £ sr [email protected]=1700 (1 page) |
27 August 2002 | Return made up to 29/07/02; full list of members (11 pages) |
13 August 2002 | Memorandum and Articles of Association (12 pages) |
13 August 2002 | Resolutions
|
7 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
24 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members
|
5 April 2001 | Nc dec already adjusted 20/03/00 (1 page) |
5 April 2001 | £ ic 1600500/1600330 20/03/00 £ sr [email protected]=169 (1 page) |
4 April 2001 | Notice of assignment of name or new name to shares (2 pages) |
26 March 2001 | Memorandum and Articles of Association (12 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Ad 20/03/01-20/03/01 £ si 1000000@1=1000000 £ ic 600500/1600500 (2 pages) |
26 March 2001 | Nc inc already adjusted 20/03/01 (1 page) |
26 March 2001 | Resolutions
|
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
9 October 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 29/07/00; full list of members
|
17 August 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
23 August 1999 | Return made up to 29/07/99; full list of members
|
23 August 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
12 March 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
26 August 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
26 August 1998 | Return made up to 29/07/98; full list of members
|
26 August 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
9 September 1996 | Return made up to 13/08/96; no change of members
|
9 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
19 December 1995 | Memorandum and Articles of Association (72 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
20 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |
22 August 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
20 June 1995 | Accounting reference date notified as 31/03 (1 page) |
11 January 1995 | Memorandum and Articles of Association (29 pages) |
3 January 1995 | Resolutions
|
3 January 1995 | Memorandum and Articles of Association (11 pages) |
3 January 1995 | Ad 15/12/94--------- £ si 599998@1=599998 £ si [email protected]=2000 £ ic 2/602000 (2 pages) |
22 December 1994 | Partic of mort/charge * (3 pages) |
22 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1994 | Registered office changed on 21/12/94 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 December 1994 | Company name changed pacific shelf 592 LIMITED\certificate issued on 15/12/94 (2 pages) |
11 October 1994 | Incorporation (19 pages) |