Edinburgh
Midlothian
EH16 6YY
Scotland
Director Name | Patrick Holland McArthur |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Peterson Drive Glasgow Strathclyde G13 4JH Scotland |
Director Name | Malcolm Godfrey Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Development Director |
Correspondence Address | 9 Irton Road Southport Merseyside PR9 9DY |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr Brian Martin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Golf View Strathaven ML10 6AZ Scotland |
Director Name | Mr David George Lucas Hammond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Neuk Ballater Road Aboyne Aberdeenshire AB34 5HY Scotland |
Director Name | Alexander Macbean Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Lednabra Balfron Station Stirlingshire G63 0NG Scotland |
Director Name | Stephen Michael Poster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 46 Boileau Road London W5 3AH |
Director Name | Mr Julian Ronald Haylock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Porch House Dingley Hall Market Harborough Leicestershire LE16 8PG |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 05 January 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ 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 | 1999 |
---|---|
Turnover | £5,004,906 |
Gross Profit | £1,049,711 |
Net Worth | -£4,003,478 |
Cash | £1,398,674 |
Current Liabilities | £6,805,726 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 10 December 2016 (overdue) |
---|
19 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
19 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
14 November 2002 | Notice of receiver's report (57 pages) |
14 November 2002 | Notice of receiver's report (57 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
29 January 2002 | Notice of receiver's report (22 pages) |
29 January 2002 | Notice of receiver's report (22 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
2 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
2 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
2 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
2 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
30 March 2001 | Nc inc already adjusted 02/02/01 (1 page) |
30 March 2001 | Nc inc already adjusted 02/02/01 (1 page) |
30 March 2001 | Memorandum and Articles of Association (22 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Memorandum and Articles of Association (22 pages) |
30 March 2001 | Resolutions
|
28 March 2001 | Ad 23/03/01--------- £ si 9900@1=9900 £ ic 135000/144900 (2 pages) |
28 March 2001 | Ad 23/03/01--------- £ si 9900@1=9900 £ ic 135000/144900 (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
4 January 2001 | Alterations to a floating charge (11 pages) |
4 January 2001 | Alterations to a floating charge (16 pages) |
4 January 2001 | Alterations to a floating charge (11 pages) |
4 January 2001 | Alterations to a floating charge (16 pages) |
4 January 2001 | Alterations to a floating charge (11 pages) |
4 January 2001 | Alterations to a floating charge (16 pages) |
4 January 2001 | Alterations to a floating charge (16 pages) |
4 January 2001 | Alterations to a floating charge (11 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
28 December 2000 | Alterations to a floating charge (12 pages) |
28 December 2000 | Alterations to a floating charge (14 pages) |
28 December 2000 | Alterations to a floating charge (12 pages) |
28 December 2000 | Alterations to a floating charge (14 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (9 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (9 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Memorandum and Articles of Association (22 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Memorandum and Articles of Association (22 pages) |
3 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
3 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
4 July 2000 | Alterations to a floating charge (16 pages) |
4 July 2000 | Alterations to a floating charge (11 pages) |
4 July 2000 | Alterations to a floating charge (11 pages) |
4 July 2000 | Alterations to a floating charge (16 pages) |
4 July 2000 | Alterations to a floating charge (11 pages) |
4 July 2000 | Alterations to a floating charge (11 pages) |
4 July 2000 | Alterations to a floating charge (12 pages) |
4 July 2000 | Alterations to a floating charge (12 pages) |
4 July 2000 | Alterations to a floating charge (16 pages) |
4 July 2000 | Alterations to a floating charge (16 pages) |
27 June 2000 | Alterations to a floating charge (14 pages) |
27 June 2000 | Alterations to a floating charge (14 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
9 March 2000 | Alterations to a floating charge (12 pages) |
9 March 2000 | Alterations to a floating charge (11 pages) |
9 March 2000 | Alterations to a floating charge (11 pages) |
9 March 2000 | Alterations to a floating charge (11 pages) |
9 March 2000 | Alterations to a floating charge (11 pages) |
9 March 2000 | Alterations to a floating charge (12 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh EH3 7RY (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh EH3 7RY (1 page) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
14 May 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Alterations to a floating charge (13 pages) |
4 May 1999 | Alterations to a floating charge (13 pages) |
30 April 1999 | Alterations to a floating charge (16 pages) |
30 April 1999 | Alterations to a floating charge (16 pages) |
30 April 1999 | Alterations to a floating charge (16 pages) |
30 April 1999 | Alterations to a floating charge (16 pages) |
26 April 1999 | Partic of mort/charge * (5 pages) |
26 April 1999 | Partic of mort/charge * (5 pages) |
10 March 1999 | Statement of affairs (5 pages) |
10 March 1999 | Statement of affairs (5 pages) |
10 March 1999 | Ad 12/02/99--------- £ si 92498@1=92498 £ ic 42502/135000 (2 pages) |
10 March 1999 | Ad 12/02/99--------- £ si 92498@1=92498 £ ic 42502/135000 (2 pages) |
2 March 1999 | New director appointed (3 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (3 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 February 1999 | Partic of mort/charge * (8 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 February 1999 | Partic of mort/charge * (8 pages) |
23 February 1999 | Ad 15/02/99-19/02/99 £ si 42500@1=42500 £ ic 2/42502 (2 pages) |
23 February 1999 | Ad 15/02/99-19/02/99 £ si 42500@1=42500 £ ic 2/42502 (2 pages) |
21 February 1999 | Memorandum and Articles of Association (13 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Nc inc already adjusted 12/02/99 (1 page) |
21 February 1999 | Nc inc already adjusted 12/02/99 (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Memorandum and Articles of Association (13 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | New director appointed (2 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Memorandum and Articles of Association (30 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Memorandum and Articles of Association (30 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Memorandum and Articles of Association (41 pages) |
7 January 1999 | Memorandum and Articles of Association (41 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 151 st vincent street glasgow G2 5NJ (1 page) |
5 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
5 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 151 st vincent street glasgow G2 5NJ (1 page) |
3 December 1998 | Return made up to 26/11/98; full list of members (8 pages) |
3 December 1998 | Return made up to 26/11/98; full list of members (8 pages) |
26 November 1997 | Incorporation (19 pages) |
26 November 1997 | Incorporation (19 pages) |