Company NameD A Horne Metal Fabricators Limited
DirectorDavid Anderson Horne
Company StatusLiquidation
Company NumberSC153938
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Anderson Horne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rhindmuir Crescent
Baillieston
Glasgow
Strathclyde
G69 6NQ
Scotland
Secretary NameMrs Jane Mulholland
NationalityBritish
StatusCurrent
Appointed30 December 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address2 Dunphail Drive
Glasgow
G34 0BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameGeorge Mul Holland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Dungeonhill Road
Easterhouse
Glasgow
G34 0AT
Scotland
Director NameThomas Mul Holland
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Dunphail Drive
Glasgow
Lanarkshire
G34 0BU
Scotland
Secretary NameMr David Anderson Horne
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rhindmuir Crescent
Baillieston
Glasgow
Strathclyde
G69 6NQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameSandra Horne
NationalityBritish
StatusResigned
Appointed06 February 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address1 Rhindmuir Crescent
Baillieston
Glasgow
G69 6NQ
Scotland

Location

Registered Address49 Mossend Lane
Queenslie Industrial Estate
Glasgow
G33 4DD
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year1998
Net Worth£7,865
Cash£150
Current Liabilities£51,256

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Next Accounts Due31 August 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due11 November 2016 (overdue)

Filing History

13 October 1999Appointment of a provisional liquidator (1 page)
11 October 1999Court order notice of winding up (1 page)
11 October 1999Notice of winding up order (1 page)
15 September 1999Appointment of a provisional liquidator (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 49 mossend lane glasgow G33 4DD (1 page)
1 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1999Return made up to 28/10/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
3 December 1997Return made up to 28/10/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
16 December 1996Return made up to 28/10/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed;director resigned (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 82 mitchell street glasgow G1 3NA (1 page)
20 February 1996Secretary resigned (1 page)
29 January 1996Return made up to 28/10/95; full list of members (6 pages)