Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Secretary Name | Mr George Allan Swanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(2 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Strathview Fintry Road Kippen Stirling FK8 3HL Scotland |
Director Name | Robert Soutar Morrison |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Neil Ronald McCulloch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(2 months after company formation) |
Appointment Duration | 6 years (resigned 24 August 2001) |
Role | Designer |
Correspondence Address | Barncluith House Barncluith Road Hamilton Lanarkshire ML3 7UG Scotland |
Director Name | Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 15 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,660,000 |
Gross Profit | £12,645,000 |
Net Worth | £13,694,000 |
Cash | £67,000 |
Current Liabilities | £8,095,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 1995 | Delivered on: 29 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Notice of ceasing to act as receiver or manager (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
2 September 2002 | Director resigned (1 page) |
11 July 2001 | Notice of receiver's report (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 10 clairmont gardens glasgow G3 7LW (1 page) |
20 April 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
2 April 2001 | New director appointed (2 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
17 February 2000 | Full group accounts made up to 31 March 1999 (30 pages) |
21 October 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (3 pages) |
30 June 1999 | Ad 21/06/99--------- £ si 3212121@1=3212121 £ ic 5250000/8462121 (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | £ nc 5613045/5321428 21/06/99 (1 page) |
30 June 1999 | Nc inc already adjusted 21/06/99 (1 page) |
30 June 1999 | Memorandum and Articles of Association (41 pages) |
28 May 1999 | Return made up to 06/06/99; full list of members (6 pages) |
30 March 1999 | Ad 24/08/98--------- £ si 203750@1=203750 £ ic 3956250/4160000 (2 pages) |
16 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
7 September 1998 | Ad 08/01/98--------- £ si 1090000@1 (2 pages) |
2 June 1998 | Return made up to 06/06/98; change of members (6 pages) |
20 August 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
11 June 1997 | Return made up to 06/06/97; change of members (6 pages) |
21 April 1997 | Ad 10/03/97--------- £ si 70000@1=70000 £ ic 3886250/3956250 (2 pages) |
13 March 1997 | Ad 21/10/96--------- £ si 535000@1=535000 £ ic 3231250/3766250 (2 pages) |
13 March 1997 | Ad 01/06/96--------- £ si 120000@1 (2 pages) |
13 March 1997 | Ad 01/11/96--------- £ si 250000@1=250000 £ ic 2981250/3231250 (2 pages) |
13 March 1997 | Ad 30/01/97--------- £ si 306250@1=306250 £ ic 1800000/2106250 (2 pages) |
13 March 1997 | Ad 02/12/96--------- £ si 875000@1=875000 £ ic 2106250/2981250 (2 pages) |
7 November 1996 | Accounts made up to 31 March 1996 (23 pages) |
31 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 29 otago streeet glasgow G12 8JJ (1 page) |
27 November 1995 | Ad 23/08/95--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages) |
13 September 1995 | Company name changed wjb (374) LIMITED\certificate issued on 14/09/95 (4 pages) |
6 September 1995 | Ad 23/08/95--------- £ si 350000@1=350000 £ ic 2/350002 (2 pages) |
6 September 1995 | Statement of affairs (22 pages) |
6 September 1995 | Ad 23/08/95--------- £ si 649998@1=649998 £ ic 350002/1000000 (2 pages) |
29 August 1995 | Partic of mort/charge * (6 pages) |
15 August 1995 | Secretary resigned;new director appointed (4 pages) |
15 August 1995 | Accounting reference date notified as 31/03 (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
15 August 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 June 1995 | Incorporation (52 pages) |