Birkhill
Dundee
Angus
DD2 5PG
Scotland
Director Name | Joseph Gibson Gove |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Engineer |
Correspondence Address | 1 Fox Street Carnoustie Tayside DD7 6AJ Scotland |
Director Name | Norman Allan Chapman Thomson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Correspondence Address | Fern Cottage 47 West Road Newport On Tay Fife DD6 8HN Scotland |
Secretary Name | Norman Allan Chapman Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | Fern Cottage 47 West Road Newport On Tay Fife DD6 8HN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
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 | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr James Bowen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Engineer |
Correspondence Address | 107 Ravensby Road Carnoustie Angus DD7 7NJ Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £21,959 |
Current Liabilities | £86,593 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 15 July 2016 (overdue) |
---|
18 February 2000 | Resolutions
|
---|---|
18 February 2000 | Resolutions
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
25 January 2000 | Ad 31/10/99--------- £ si 5400@1=5400 £ ic 20000/25400 (2 pages) |
25 January 2000 | Ad 31/10/99--------- £ si 5400@1=5400 £ ic 20000/25400 (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
11 October 1999 | Director resigned (2 pages) |
11 October 1999 | Director resigned (2 pages) |
24 June 1999 | Return made up to 01/07/99; no change of members (4 pages) |
24 June 1999 | Return made up to 01/07/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Ad 31/07/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 September 1998 | Ad 31/07/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 September 1998 | £ nc 100/100000 31/07/98 (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | £ nc 100/100000 31/07/98 (1 page) |
5 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
10 December 1997 | Partic of mort/charge * (6 pages) |
10 December 1997 | Partic of mort/charge * (6 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
1 July 1997 | Incorporation (15 pages) |
1 July 1997 | Incorporation (15 pages) |