East Kilbride
Glasgow
G75 8DH
Scotland
Director Name | Mr Peter Cluney |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Toolmaker |
Country of Residence | Scotland |
Correspondence Address | 8 Sydney Drive East Kilbride Glasgow Lanarkshire G75 8DH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Martin Cluney |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2002) |
Role | Engineer |
Correspondence Address | 8 Sydney Drive East Kilbride Glasgow Lanarkshire G75 8DH Scotland |
Director Name | Stephen Cluney |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2002) |
Role | Engineer |
Correspondence Address | 30 Glen More East Kilbride Glasgow Lanarkshire G74 2AW Scotland |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £8,096 |
Current Liabilities | £122,895 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 24 June 2017 (overdue) |
---|
20 June 2002 | Appointment of a provisional liquidator (1 page) |
---|---|
18 June 2002 | Registered office changed on 18/06/02 from: 17 south avenue blantyre industrial, blantyre glasgow lanarkshire G72 0XB (1 page) |
15 March 2002 | Notice of winding up order (1 page) |
15 March 2002 | Court order notice of winding up (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 October 2000 | Partic of mort/charge * (6 pages) |
1 August 2000 | Return made up to 10/06/99; full list of members (6 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 2000 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 186 bath street glasgow G2 4HJ (1 page) |
9 September 1998 | New director appointed (1 page) |
9 September 1998 | New director appointed (1 page) |
9 September 1998 | New secretary appointed (1 page) |
10 June 1998 | Incorporation (16 pages) |