East Kilbride
Glasgow
G75 8PS
Scotland
Director Name | Mr Robert Leggate Wilson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 February 2020) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Sunningdale Wynd Bothwell Glasgow G71 8EQ Scotland |
Secretary Name | Mr Robert Leggate Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 February 2020) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 11 Sunningdale Wynd Bothwell Glasgow G71 8EQ Scotland |
Director Name | John Paul Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2002) |
Role | Finance Director |
Correspondence Address | 14 Rhindmuir View Glasgow G69 6PY Scotland |
Director Name | Mr James Steven Wilson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lady Jane Gate Bothwell Glasgow G71 8BW Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Pricewaterhousecoopers Erskine House Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £229,300 |
Net Worth | £2,288,966 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 15 July 2016 (overdue) |
---|
23 September 1996 | Delivered on: 30 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
2 March 2020 | Termination of appointment of Robert Leggate Wilson as a secretary on 26 February 2020 (2 pages) |
---|---|
2 March 2020 | Termination of appointment of Robert Leggate Wilson as a director on 26 February 2020 (1 page) |
23 May 2019 | Termination of appointment of James Steven Wilson as a director on 14 May 2019 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2003 | Notice of receiver's report (3 pages) |
11 June 2003 | Notice of receiver's report (3 pages) |
12 February 2003 | Notice of receiver's report (17 pages) |
12 February 2003 | Notice of receiver's report (17 pages) |
12 November 2002 | Notice of receiver's report (12 pages) |
12 November 2002 | Notice of receiver's report (12 pages) |
16 July 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
16 July 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: loch park green street stonehouse ML9 3LW (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: loch park green street stonehouse ML9 3LW (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
15 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Memorandum and Articles of Association (16 pages) |
10 July 2001 | Memorandum and Articles of Association (16 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
3 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
29 July 1997 | Return made up to 01/07/97; no change of members
|
29 July 1997 | Return made up to 01/07/97; no change of members
|
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
30 September 1996 | Partic of mort/charge * (6 pages) |
30 September 1996 | Partic of mort/charge * (6 pages) |
25 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
6 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 May 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
15 May 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
10 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
10 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
27 October 1995 | Ad 25/10/95--------- £ si 2288966@1=2288966 £ ic 2/2288968 (2 pages) |
27 October 1995 | Ad 25/10/95--------- £ si 2288966@1=2288966 £ ic 2/2288968 (2 pages) |
1 September 1995 | Memorandum and Articles of Association (8 pages) |
1 September 1995 | Memorandum and Articles of Association (14 pages) |
1 September 1995 | Memorandum and Articles of Association (8 pages) |
1 September 1995 | Memorandum and Articles of Association (14 pages) |
23 August 1995 | Company name changed heboscript LIMITED\certificate issued on 24/08/95 (4 pages) |
23 August 1995 | Company name changed heboscript LIMITED\certificate issued on 24/08/95 (4 pages) |
18 August 1995 | Nc inc already adjusted 17/08/95 (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 August 1995 | Nc inc already adjusted 17/08/95 (1 page) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 249 west george street glasgow G2 4RB (1 page) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Memorandum and Articles of Association (8 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 249 west george street glasgow G2 4RB (1 page) |
18 August 1995 | Memorandum and Articles of Association (14 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Memorandum and Articles of Association (8 pages) |
18 August 1995 | Memorandum and Articles of Association (14 pages) |