Stewartfield
East Kilbride
Strathclyde
G74 4RT
Scotland
Director Name | Mr Walter Matthews |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 9 Reay Avenue Springbank Gardens East Kilbride Strathclyde G74 1QT Scotland |
Secretary Name | John Drew |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cairnryan East Kilbride Glasgow G74 4RT Scotland |
Director Name | Susan Jane Bremner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Sales |
Correspondence Address | 8 Eriskay Avenue Newton Mearns Glasgow G77 6XB Scotland |
Director Name | Fraser George Halkett Ferguson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Managing Director |
Correspondence Address | 5 Garrick Avenue Mearns Kirk Glasgow Lanarkshire G77 5GF Scotland |
Director Name | John Drew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cairnryan East Kilbride Glasgow G74 4RT Scotland |
Director Name | Mr Clark Donald Fraser |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Huntburn Avenue Linlithgow West Lothian EH49 7LE Scotland |
Website | www.shen-scotland.org |
---|
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 |
---|---|
Net Worth | £3,101 |
Cash | £6,006 |
Current Liabilities | £1,082,779 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 25 August 2016 (overdue) |
---|
15 December 1999 | Delivered on: 24 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
3 July 1997 | Delivered on: 10 July 1997 Persons entitled: Kellock Limited 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 |
6 January 1997 | Delivered on: 13 January 1997 Satisfied on: 3 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
15 August 1995 | Delivered on: 17 August 1995 Satisfied on: 14 January 1999 Persons entitled: Murray Group Management Limited 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. Fully Satisfied |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
---|---|
16 January 2002 | Director resigned (1 page) |
7 August 2001 | Notice of receiver's report (12 pages) |
14 May 2001 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: broomloan house 150 edmiston drive glasgow strathclyde (1 page) |
9 April 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
23 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
8 March 2000 | New director appointed (2 pages) |
23 February 2000 | £ nc 50000/100 31/01/00 (1 page) |
23 February 2000 | Ad 31/01/00--------- £ si [email protected]=25 £ si 100000@1=100000 £ ic 75/100100 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | £ nc 100/100100 31/01/00 (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | Memorandum and Articles of Association (13 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
20 September 1999 | Return made up to 11/08/99; no change of members
|
26 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
7 April 1999 | Director resigned (1 page) |
14 January 1999 | Dec mort/charge * (4 pages) |
29 October 1998 | Return made up to 11/08/98; no change of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 November 1997 | Dec mort/charge * (4 pages) |
1 October 1997 | Return made up to 11/08/97; full list of members
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
10 July 1997 | Partic of mort/charge * (6 pages) |
13 January 1997 | Partic of mort/charge * (5 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | S-div 30/10/96 (1 page) |
29 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
16 January 1996 | Company name changed murray interiors LIMITED\certificate issued on 17/01/96 (2 pages) |
22 August 1995 | Accounting reference date notified as 31/01 (1 page) |
22 August 1995 | Ad 15/08/95--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
17 August 1995 | Partic of mort/charge * (8 pages) |
11 August 1995 | Incorporation (58 pages) |