Kirkintilloch
Glasgow
G66 1EH
Scotland
Director Name | Mr John McKerron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lytham Meadows Bothwell Glasgow G71 8ED Scotland |
Director Name | Gordon Henry Inglis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Technical Director |
Correspondence Address | 136 Gibson Crescent Johnstone Renfrewshire |
Director Name | Duncan Stark |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Operations Director |
Correspondence Address | 61 Morriston Park Drive Cambuslang Glasgow G72 7LJ Scotland |
Director Name | Mr George Ramsay Duff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Upper Glenburn Road Glasgow G61 4BN Scotland |
Secretary Name | Mr George Ramsay Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Upper Glenburn Road Glasgow G61 4BN Scotland |
Director Name | Mr Douglas Gilmour Low |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 20 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Director Name | Iain O Neill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 19 Oatlands Park Linlithgow West Lothian EH49 6AS Scotland |
Director Name | Kenneth Charles Ritchie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Penzance House 38 Henderson Street Bridge Of Allan Stirling FK9 4HS Scotland |
Secretary Name | Peter William Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glenward Avenue Lennoxtown Glasgow Lanarkshire G66 7EP Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1997) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 22 Langlands Place Kelvin South Business Park East Kilbride Glasgow G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Year | 1997 |
---|---|
Turnover | £2,306,668 |
Gross Profit | £1,383,110 |
Net Worth | -£102,663 |
Cash | £104 |
Current Liabilities | £993,960 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 20 March 2017 (overdue) |
---|
9 March 1999 | Registered office changed on 09/03/99 from: 22 langlands place kelvin south business park east kilbride glasgow G75 0YF (1 page) |
---|---|
9 March 1999 | Appointment of a provisional liquidator (1 page) |
9 March 1999 | Court order notice of winding up (1 page) |
9 March 1999 | Notice of winding up order (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
26 February 1998 | Return made up to 06/03/98; no change of members (4 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 06/03/97; change of members
|
28 November 1996 | Auditor's resignation (1 page) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1996 | New secretary appointed (1 page) |
1 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
18 April 1996 | Return made up to 06/03/96; full list of members (8 pages) |
2 November 1995 | Director resigned (2 pages) |
26 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 August 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Nc inc already adjusted 13/04/95 (40 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Ad 14/04/95--------- £ si 54284@1=54284 £ si [email protected]=2400 £ ic 2/56686 (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Nc inc already adjusted 13/04/95 (1 page) |
8 June 1995 | Accounting reference date notified as 31/03 (1 page) |
8 June 1995 | New director appointed (2 pages) |
20 April 1995 | Partic of mort/charge * (8 pages) |