45 Waterloo Stree
Glasgow
G2 6HS
Scotland
Secretary Name | D W Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrae Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Thomas Dyer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1998) |
Role | Financial Director |
Correspondence Address | 1 Balruddery Meadows Invergowrie Dundee DD2 5LJ Scotland |
Director Name | Angus Gordon Johnman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1998) |
Role | Building Consultant |
Correspondence Address | 11 Harley Street Broughty Ferry Dundee DD5 3AD Scotland |
Secretary Name | Linda Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 1 Balruddery Meadows Invergowrie Dundee DD2 5LJ Scotland |
Director Name | Graeme Robbie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 1998) |
Role | Property Developer |
Correspondence Address | 19 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Anne Marr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 1a Sotovento 7 Benito Feijoo Costa Del Blanes Calvia Majorca |
Director Name | Paul Marr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 3 Lytton Street Dundee Angus DD2 1EU Scotland |
Director Name | Peter Marr |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 1a Sotovento 7 Benito, Feijoo Costa Del Blanes, Calvia Majorca Spain |
Secretary Name | Lynn Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 52 Mains Drive Dundee Angus DD4 9BW Scotland |
Director Name | Karen Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2007) |
Role | Sales Manager |
Correspondence Address | 68 Albany Road Dundee Tayside DD5 1NW Scotland |
Director Name | Mrs Anne Marr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deanscourt, 42 Victoria Road Broughty Ferry Dundee Angus DD5 1BJ Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£66,986 |
Current Liabilities | £1,895,136 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 11 May 2017 (overdue) |
---|
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
---|---|
14 January 2008 | Notice of ceasing to act as receiver or manager (1 page) |
30 August 2007 | Notice of receiver's report (10 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: belsize house, belsize road broughty ferry dundee DD5 1NF (1 page) |
8 June 2007 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
22 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
29 March 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Auditor's resignation (1 page) |
26 August 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 27/04/03; full list of members (7 pages) |
9 July 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 31 hawkhill dundee DD1 5DL (1 page) |
15 May 2002 | Return made up to 27/04/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Application for reregistration from PLC to private (1 page) |
28 December 2000 | Re-registration of Memorandum and Articles (12 pages) |
28 December 2000 | Members agreement to re-register (1 page) |
28 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
3 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
18 May 2000 | Return made up to 27/04/00; no change of members
|
21 July 1999 | Full accounts made up to 30 November 1998 (11 pages) |
8 June 1999 | Return made up to 27/04/99; no change of members
|
26 May 1999 | Partic of mort/charge * (6 pages) |
24 August 1998 | Partic of mort/charge * (6 pages) |
27 July 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
15 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
8 January 1998 | Amended accounts made up to 30 April 1996 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 January 1998 | Amended accounts made up to 30 April 1997 (1 page) |
1 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
4 April 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
5 July 1996 | Ad 26/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 July 1996 | Return made up to 27/04/96; full list of members (6 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
27 April 1995 | Incorporation (28 pages) |