Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Director Name | Mr John Wallace Clelland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow Lanarkshire G76 7HU Scotland |
Director Name | Mr Mathew Wallace Clelland |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Golf Road Clarkston Glasgow Lanarkshire G76 7HU Scotland |
Director Name | John Wallace Clelland (Deceased) |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Role | Quarry Master |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow Lanarkshire G76 7HU Scotland |
Director Name | Mr Stephen Andrew Clelland |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow Lanarkshire G76 7HU Scotland |
Secretary Name | Mr John Wallace Clelland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow Lanarkshire G76 7HU Scotland |
Director Name | Michael Thompson Gordon Burrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Broadloan Renfrew Glasgow PA4 0SB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 1 Golf Road Clarkston Glasgow Lanarkshire G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Executors Of John Wallace Clelland 30.00% Ordinary |
---|---|
30 at £1 | Mathew Wallace Clelland 30.00% Ordinary |
10 at £1 | David Clark Clelland 10.00% Ordinary |
10 at £1 | John Wallace Clelland Jnr 10.00% Ordinary |
10 at £1 | Michael Thompson Gordon Burrell 10.00% Ordinary |
10 at £1 | Stephen Andrew Clelland 10.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
12 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 May 2016 | Director's details changed for John Wallace Clelland (Deceased) on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for David Clark Clelland on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mathew Wallace Clelland on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Stephen Andrew Clellland on 5 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 September 2015 | Secretary's details changed for Mr John Wallace Clelland on 28 July 2015 (1 page) |
17 September 2015 | Director's details changed for Mr John Wallace Clelland on 28 July 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2010 | Director's details changed for John Wallace Clelland (Deceased) on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for John Wallace Clelland (Deceased) on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Stephen Andrew Clellland on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Stephen Andrew Clellland on 1 January 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
1 May 2009 | Director and secretary's change of particulars / john clelland / 01/12/2008 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 June 2008 | Director's change of particulars / david clelland / 01/01/2008 (1 page) |
18 June 2008 | Director's change of particulars / john clelland / 17/11/2007 (2 pages) |
18 June 2008 | Return made up to 23/04/08; full list of members (6 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 September 2007 | Return made up to 23/04/07; full list of members (4 pages) |
2 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 23/04/05; full list of members (4 pages) |
21 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
22 April 2004 | Return made up to 23/04/04; full list of members (9 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 April 2003 | Return made up to 23/04/03; full list of members (9 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
17 April 2002 | Return made up to 23/04/02; full list of members (9 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 July 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 23/04/01; full list of members (8 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: burnside industrial estate kilsyth glasgow G65 9JX (1 page) |
18 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
26 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 May 1997 | Return made up to 23/04/97; full list of members
|
28 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed;new director appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 6 garrell road burnside industrial estate kilsyth G65 9GY (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
11 June 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (2 pages) |
23 April 1996 | Incorporation (16 pages) |