Giffnock
Glasgow
G46 6NY
Scotland
Secretary Name | Corinne McDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Florist |
Correspondence Address | Fairview 8 Douglas Gardens Giffnock Glasgow Strathclyde G46 6NY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Julius Abraham Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 September 1995) |
Role | Co Director |
Correspondence Address | 16 Castleton Grove Newton Mearns Glasgow G77 5LH Scotland |
Registered Address | Dundas Business Centre 38/40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Next Accounts Due | 28 December 1998 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 5 January 2017 (overdue) |
---|
13 November 1998 | Statement of receipts and payments (3 pages) |
---|---|
13 November 1998 | Statement of receipts and payments (3 pages) |
3 August 1998 | Statement of receipts and payments (3 pages) |
3 August 1998 | Statement of receipts and payments (3 pages) |
28 April 1998 | Statement of receipts and payments (3 pages) |
28 April 1998 | Statement of receipts and payments (3 pages) |
15 October 1997 | Statement of receipts and payments (3 pages) |
15 October 1997 | Statement of receipts and payments (3 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Appointment of a voluntary liquidator (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 89-91 james street glasgow G40 1BZ (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Constitution of continuance liquidation creditors committee (2 pages) |
14 May 1996 | Constitution of continuance liquidation creditors committee (2 pages) |
14 May 1996 | Appointment of a voluntary liquidator (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 89-91 james street glasgow G40 1BZ (1 page) |
28 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |