Company NameMaterial World (Glasgow) Limited
DirectorsWilliam Casey and James Dyer
Company StatusLiquidation
Company NumberSC185455
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameWilliam Casey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 day after company formation)
Appointment Duration25 years, 12 months
RoleSoft Furnishings
Correspondence Address95 Station Road
Carluke
Lanarkshire
ML8 5PS
Scotland
Director NameJames Dyer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 day after company formation)
Appointment Duration25 years, 12 months
RoleSoft Furnishings
Correspondence Address29 Craigbarnet Road
Milngavie
Glasgow
G62 7RA
Scotland
Secretary NameCaron Casey
NationalityBritish
StatusCurrent
Appointed01 June 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address95 Station Road
Carluke
Lanarkshire
ML8 5PS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRonald John Anderson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1999)
RoleSoft Furnishings
Correspondence AddressBroomberry Cottage
Maybole Road
Ayr
Ayrshire
KA6 6BN
Scotland

Location

Registered Address83 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Next Accounts Due5 March 2000 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due19 May 2017 (overdue)

Filing History

8 March 2000Appointment of a provisional liquidator (1 page)
8 March 2000Appointment of a provisional liquidator (1 page)
7 December 1999Notice of winding up order (1 page)
7 December 1999Court order notice of winding up (1 page)
7 December 1999Court order notice of winding up (1 page)
7 December 1999Notice of winding up order (1 page)
19 November 1999Appointment of a provisional liquidator (1 page)
19 November 1999Appointment of a provisional liquidator (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
10 June 1999Return made up to 05/05/99; full list of members (8 pages)
10 June 1999Return made up to 05/05/99; full list of members (8 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
16 June 1998Partic of mort/charge * (6 pages)
16 June 1998Partic of mort/charge * (6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (16 pages)
5 May 1998Incorporation (16 pages)