Glasgow
Strathclyde
G32 7BA
Scotland
Director Name | Mr Cary Griffin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Rose Street Cumbernauld Glasgow G67 4ER Scotland |
Director Name | Harriet Griffin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Enterkin Street Glasgow Strathclyde G32 7BA Scotland |
Director Name | Jason Griffin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Darnaway Drive Glasgow Strathclyde G33 5HA Scotland |
Director Name | Norman Griffin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Enterkin Street Glasgow Strathclyde G32 7BA Scotland |
Secretary Name | Harriet Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Enterkin Street Glasgow Strathclyde G32 7BA Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £698,075 |
Gross Profit | £172,867 |
Net Worth | £37,146 |
Cash | £3,774 |
Current Liabilities | £229,052 |
Latest Accounts | 1 June 1999 (24 years, 11 months ago) |
---|---|
Next Accounts Due | 1 April 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 1 June |
Next Return Due | 1 May 2017 (overdue) |
---|
6 June 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
9 May 2001 | Appointment of a provisional liquidator (1 page) |
9 May 2001 | Notice of winding up order (1 page) |
9 May 2001 | Court order notice of winding up (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 1206 tollcross road glasgow strathclyde G32 8HH (1 page) |
14 March 2001 | Appointment of a provisional liquidator (1 page) |
13 June 2000 | Return made up to 17/04/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 1 June 1999 (9 pages) |
3 April 2000 | Full accounts made up to 1 June 1999 (9 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Nc inc already adjusted 04/11/99 (1 page) |
2 September 1999 | Full accounts made up to 1 June 1998 (9 pages) |
2 September 1999 | Full accounts made up to 1 June 1998 (9 pages) |
7 July 1999 | Return made up to 17/04/99; no change of members (6 pages) |
26 May 1998 | Return made up to 17/04/98; full list of members (8 pages) |
24 September 1997 | Company name changed bg fabrications LIMITED\certificate issued on 25/09/97 (2 pages) |
16 June 1997 | Partic of mort/charge * (6 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Accounting reference date extended from 30/04/98 to 01/06/98 (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
14 May 1997 | Notice of assignment of name or new name to shares (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Memorandum and Articles of Association (6 pages) |
14 May 1997 | New director appointed (2 pages) |
17 April 1997 | Incorporation (18 pages) |