Rankinston
Ayr
KA6 7HL
Scotland
Secretary Name | Rosemarie Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Burnside Cottage Rankinston Ayr Ayrshire KA6 7HL Scotland |
Director Name | Karen Elizabeth Cruikshank |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Buyer |
Correspondence Address | Unit 201 Bridgeton Business Centre 227 Abercromby Street Glasgow G40 2DD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Stuart Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Abercromby Street Glasgow G40 2DD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Tom Cruikshanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 277 Abercrombie Street Glasgow |
Secretary Name | Stuart Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 277 Abercromby Street Glasgow G40 2DD Scotland |
Registered Address | Scot House 12/16 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2000 |
---|---|
Net Worth | £917 |
Cash | £3,354 |
Current Liabilities | £95,924 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2001 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 21 February 2017 (overdue) |
---|
16 November 2004 | Notice of final meeting of creditors (1 page) |
---|---|
16 November 2004 | Notice of final meeting of creditors (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: unit 201 bridgeton business centre 277 abercromby street glasgow G40 2DD (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: unit 201 bridgeton business centre 277 abercromby street glasgow G40 2DD (1 page) |
25 May 2002 | Return made up to 07/02/02; full list of members (6 pages) |
25 May 2002 | Return made up to 07/02/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 28 February 1999 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 28 February 1999 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 07/02/01; full list of members
|
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 07/02/01; full list of members
|
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 07/02/00; full list of members (6 pages) |
18 May 2000 | Return made up to 07/02/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 January 2000 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 June 1999 | Return made up to 07/02/99; full list of members
|
11 June 1999 | Return made up to 07/02/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 June 1998 | Return made up to 07/02/98; no change of members (6 pages) |
8 June 1998 | Return made up to 07/02/98; no change of members (6 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Return made up to 07/02/97; no change of members (4 pages) |
31 May 1997 | Return made up to 07/02/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 28 February 1996 (14 pages) |
5 March 1997 | Full accounts made up to 28 February 1996 (14 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1996 | Return made up to 07/02/96; full list of members (5 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Return made up to 07/02/96; full list of members (5 pages) |
1 July 1996 | Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
7 February 1995 | Incorporation (16 pages) |
7 February 1995 | Incorporation (16 pages) |